Established in 1997, Design Lifecycle Ltd has its registered office in Cambridge in Cambridgeshire, it has a status of "Active". The current directors of the company are listed as Bowden, Alex John, Bowden, Jane Louise, Gee, Christine, Fitzsimons, Elizabeth, Murray, Brian Thomas at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWDEN, Alex John | 19 June 1997 | - | 1 |
BOWDEN, Jane Louise | 19 June 1997 | - | 1 |
FITZSIMONS, Elizabeth | 04 June 1997 | 19 June 1997 | 1 |
MURRAY, Brian Thomas | 01 February 2003 | 08 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEE, Christine | 04 June 1997 | 19 June 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 30 June 2019 | |
CS01 - N/A | 06 June 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 28 June 2018 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 08 June 2017 | |
AA01 - Change of accounting reference date | 02 March 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 30 June 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AD01 - Change of registered office address | 08 November 2010 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 16 July 2008 | |
287 - Change in situation or address of Registered Office | 01 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2008 | |
287 - Change in situation or address of Registered Office | 30 April 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363s - Annual Return | 03 September 2007 | |
AA - Annual Accounts | 03 May 2007 | |
288b - Notice of resignation of directors or secretaries | 18 September 2006 | |
363s - Annual Return | 10 July 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 05 May 2005 | |
CERTNM - Change of name certificate | 24 August 2004 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
AA - Annual Accounts | 04 May 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 27 April 2001 | |
363s - Annual Return | 30 June 2000 | |
AA - Annual Accounts | 27 April 2000 | |
363s - Annual Return | 23 March 2000 | |
AA - Annual Accounts | 17 March 1999 | |
363s - Annual Return | 29 June 1998 | |
MEM/ARTS - N/A | 13 July 1997 | |
RESOLUTIONS - N/A | 02 July 1997 | |
CERTNM - Change of name certificate | 02 July 1997 | |
288b - Notice of resignation of directors or secretaries | 01 July 1997 | |
288b - Notice of resignation of directors or secretaries | 01 July 1997 | |
288a - Notice of appointment of directors or secretaries | 01 July 1997 | |
288a - Notice of appointment of directors or secretaries | 01 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 1997 | |
123 - Notice of increase in nominal capital | 01 July 1997 | |
NEWINC - New incorporation documents | 04 June 1997 |