LIFECYCLE PROPERTY MANAGEMENT LIMITED

10 Egar Way, Bretton, PE3 9AE, Peterborough, England
StatusACTIVE
Company No.07967662
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

LIFECYCLE PROPERTY MANAGEMENT LIMITED is an active private limited company with number 07967662. It was incorporated 12 years, 2 months, 3 days ago, on 28 February 2012. The company address is 10 Egar Way, Bretton, PE3 9AE, Peterborough, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-04

Psc name: Mr. Mba Agwu Ijere

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 05 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Mba Agwu Ijere

Change date: 2021-06-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-04

Officer name: Mr. Mba Agwu Ijere

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-05

Officer name: Mr. Mba Agwu Ijere

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 06 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Mba Agwu Ijere

Change date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Michael George Whittle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

New address: 10 Egar Way Bretton Peterborough PE3 9AE

Old address: 11 Longmeads Tunbridge Wells Kent TN3 0AT England

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael George Whittle

Cessation date: 2020-06-05

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Mba Agwu Ijere

Change date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079676620006

Charge creation date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-01

New address: 11 Longmeads Tunbridge Wells Kent TN3 0AT

Old address: 27 Buckthorn Road 27 Buckthorn Road Hampton Hargate Peterborough PE7 8EE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-28

Charge number: 079676620005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Michael George Whittle

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mba Agwu Ijere

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079676620004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079676620003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Michael George Whittle

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2013

Action Date: 27 May 2013

Category: Address

Type: AD01

Change date: 2013-05-27

Old address: 49 Stretton Mansions Glaisher Street London SE8 3JP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jul 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mba Ijere

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERLEE ASSOCIATES LIMITED

EVENLODE HOUSE,CHARLBURY,OX7 3PZ

Number:09865206
Status:ACTIVE
Category:Private Limited Company

FIN-WHIZ LIMITED

ST MAGNUS HOUSE,LONDON,EC3R 6HA

Number:10561349
Status:ACTIVE
Category:Private Limited Company

JEAN PIERRE BRUNO LIMITED

5 SPRING VILLA ROAD,EDGWARE,HA8 7EB

Number:09548703
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE HAULAGE COMPANY LIMITED

LITTLE ACRE,STICKNEY,PE22 8AA

Number:01483226
Status:ACTIVE
Category:Private Limited Company

LULA PROM LTD

ARION BUSINESS CENTRE HARRIET HOUSE HIGH STREET,BIRMINGHAM,B23 6BG

Number:07789845
Status:ACTIVE
Category:Private Limited Company

MILKYWAY HOMES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11834972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source