- Company Overview for LIFECYCLE PROPERTIES LIMITED (10680577)
- Filing history for LIFECYCLE PROPERTIES LIMITED (10680577)
- People for LIFECYCLE PROPERTIES LIMITED (10680577)
- Charges for LIFECYCLE PROPERTIES LIMITED (10680577)
- More for LIFECYCLE PROPERTIES LIMITED (10680577)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
28 Jun 2022 | MR01 | Registration of charge 106805770004, created on 24 June 2022 | |
03 Mar 2022 | MR01 | Registration of charge 106805770003, created on 28 February 2022 | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
26 Jul 2021 | MR01 | Registration of charge 106805770002, created on 26 July 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
20 Oct 2020 | PSC04 | Change of details for Mr Stephen Young as a person with significant control on 1 January 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
09 Dec 2019 | MR01 | Registration of charge 106805770001, created on 6 December 2019 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
08 Mar 2018 | SH08 | Change of share class name or designation | |
08 Mar 2018 | SH08 | Change of share class name or designation | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | CH01 | Director's details changed for Mr Stephen Young on 20 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 2 Savannah Place Warrington Cheshire WA5 8GN on 26 February 2018 |