- Company Overview for LIFECYCLE SOFTWARE LIMITED (03056738)
- Filing history for LIFECYCLE SOFTWARE LIMITED (03056738)
- People for LIFECYCLE SOFTWARE LIMITED (03056738)
- Charges for LIFECYCLE SOFTWARE LIMITED (03056738)
- More for LIFECYCLE SOFTWARE LIMITED (03056738)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | AP01 | Appointment of Sophie Hamon as a director on 13 January 2025 | |
10 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
25 Mar 2024 | MA | Memorandum and Articles of Association | |
25 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2024 | MR01 | Registration of charge 030567380002, created on 20 March 2024 | |
20 Mar 2024 | CC04 | Statement of company's objects | |
17 Jan 2024 | TM01 | Termination of appointment of Mark Robert Miller as a director on 11 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Brian Beattie as a director on 11 January 2024 | |
24 Nov 2023 | CH01 | Director's details changed for Mr Tony Garcia on 23 November 2023 | |
11 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
19 Jul 2023 | MR04 | Satisfaction of charge 1 in full | |
17 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
06 Jan 2023 | PSC02 | Notification of Lumine Group Uk Holdco Ltd as a person with significant control on 30 December 2022 | |
05 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 5 January 2023 | |
05 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
05 Jan 2023 | PSC07 | Cessation of Volaris Group Uk Holdco Ltd as a person with significant control on 30 December 2022 | |
04 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
23 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 23 December 2022
|
|
23 Dec 2022 | SH19 |
Statement of capital on 23 December 2022
|
|
23 Dec 2022 | SH20 | Statement by Directors | |
23 Dec 2022 | CAP-SS | Solvency Statement dated 23/12/22 | |
23 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2022 | CH01 | Director's details changed for Mr David William Nyland on 7 October 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates |