LIFE CYCLE INVESTMENT PARTNERS LIMITED
Company number 15633723
- Company Overview for LIFE CYCLE INVESTMENT PARTNERS LIMITED (15633723)
- Filing history for LIFE CYCLE INVESTMENT PARTNERS LIMITED (15633723)
- People for LIFE CYCLE INVESTMENT PARTNERS LIMITED (15633723)
- More for LIFE CYCLE INVESTMENT PARTNERS LIMITED (15633723)
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) |
---|---|---|---|
19 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 18 November 2024
|
|
25 Nov 2024 | PSC07 | Cessation of Ian Macoun as a person with significant control on 13 September 2024 | |
25 Nov 2024 | PSC01 | Notification of Peter Lee Rutter as a person with significant control on 13 September 2024 | |
05 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 8 October 2024 | |
10 Oct 2024 | AP01 | Appointment of Mr Andrew Chambers as a director on 9 October 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Marek Sobolewski Bonham as a director on 9 October 2024 | |
09 Oct 2024 | CH01 | Director's details changed for Christopher Charles Edgeworth on 7 October 2024 | |
08 Oct 2024 | CS01 |
Confirmation statement made on 8 October 2024 with updates
|
|
08 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 7 October 2024
|
|
07 Oct 2024 | AP01 | Appointment of Christopher Charles Edgeworth as a director on 7 October 2024 | |
07 Oct 2024 | AP01 | Appointment of Mr William Graham Victor Kenney as a director on 7 October 2024 | |
07 Oct 2024 | AP01 | Appointment of James Edward Clarke as a director on 7 October 2024 | |
07 Oct 2024 | AP01 | Appointment of Mr Peter Lee Rutter as a director on 7 October 2024 | |
16 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 13 September 2024
|
|
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 10 April 2024
|
|
15 Apr 2024 | PSC01 | Notification of Ian Macoun as a person with significant control on 10 April 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Ian Macoun on 11 April 2024 | |
11 Apr 2024 | AA01 | Current accounting period extended from 30 April 2025 to 30 June 2025 | |
10 Apr 2024 | TM01 | Termination of appointment of Thomas James Vince as a director on 10 April 2024 | |
10 Apr 2024 | PSC07 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 10 April 2024 | |
10 Apr 2024 | AP01 | Appointment of Ian Macoun as a director on 10 April 2024 | |
10 Apr 2024 | AP01 | Appointment of Marek Sobolewski Bonham as a director on 10 April 2024 | |
10 Apr 2024 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 10 April 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from 7th Floor 3 More London Riverside London SE1 2AQ United Kingdom to Floor 8 125 Old Broad St London EC2N 1AR on 10 April 2024 |