Advanced company searchLink opens in new window

LIFECYCLE SOFTWARE LIMITED

Company number 03056738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Company business 19/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 5,857,609
23 Dec 2022 SH19 Statement of capital on 23 December 2022
  • GBP 1,173,084.20
23 Dec 2022 SH20 Statement by Directors
23 Dec 2022 CAP-SS Solvency Statement dated 23/12/22
23 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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