About

Registered Number: 06390313
Date of Incorporation: 04/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unipart House Garsington Road, Cowley, Oxford, OX4 2PG,

 

Having been setup in 2007, Lifecycle Management Group Ltd has its registered office in Oxford, it's status at Companies House is "Active". Elsmore Wickens, Erin Elizabeth, Elsmore Wickens, Jonathan Roger Fredrick, Mullin, Peter Bernard, Shaw Gibbs Llp, Jefcoate, Stuart Thomas are listed as the directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSMORE WICKENS, Erin Elizabeth 18 July 2011 - 1
ELSMORE WICKENS, Jonathan Roger Fredrick 29 January 2008 - 1
MULLIN, Peter Bernard 04 October 2007 - 1
JEFCOATE, Stuart Thomas 29 January 2008 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
SHAW GIBBS LLP 04 October 2007 14 November 2007 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 16 December 2019
MR04 - N/A 26 April 2019
CS01 - N/A 12 March 2019
MR01 - N/A 24 December 2018
AA - Annual Accounts 18 December 2018
RESOLUTIONS - N/A 24 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 24 July 2018
SH08 - Notice of name or other designation of class of shares 24 July 2018
AP01 - Appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
PSC07 - N/A 20 July 2018
PSC02 - N/A 20 July 2018
RESOLUTIONS - N/A 13 July 2018
CONNOT - N/A 13 July 2018
MR05 - N/A 11 June 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 21 March 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 05 January 2013
DISS40 - Notice of striking-off action discontinued 20 June 2012
AR01 - Annual Return 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 07 October 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 30 December 2010
CH03 - Change of particulars for secretary 06 October 2010
AP01 - Appointment of director 13 July 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 12 October 2009
RESOLUTIONS - N/A 05 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
225 - Change of Accounting Reference Date 15 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
225 - Change of Accounting Reference Date 28 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
123 - Notice of increase in nominal capital 23 January 2008
MEM/ARTS - N/A 23 January 2008
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

Rent deposit deed 05 August 2011 Fully Satisfied

N/A

Deed of security assignment 24 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.