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.
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 |
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 |
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 |