Advanced company searchLink opens in new window

LIFE CYCLE INVESTMENT PARTNERS LIMITED

Company number 15633723

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)
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 18 November 2024
  • GBP 96.75
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 05/11/2024.
08 Oct 2024 SH01 Statement of capital following an allotment of shares on 7 October 2024
  • GBP 95.75
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
  • GBP 70.75
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
  • GBP 63.75
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