LIFECYCLE TRAINING & DEVELOPMENT LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 STRUCK OFF AND DISSOLVED

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE ELIZABETH HUGHES / 01/12/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE ELIZABETH HUGHES / 10/12/2009

View Document

16/05/1016 May 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 DISS40 (DISS40(SOAD))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: GISTERED OFFICE CHANGED ON 30/10/2008 FROM 51 CRAITHIE ROAD TOWN MOOR DONCASTER SOUTH YORKSHIRE DN2 5EE

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: G OFFICE CHANGED 06/01/04 32 MULBERRY WAY ARMTHORPE DONCASTER DN3 3UE

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company