LIFECYCLE PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07967662 |
Category | Private Limited Company |
Incorporated | 28 Feb 2012 |
Age | 12 years, 2 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 12 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 16 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mba Agwu Ijere
Documents
Mortgage create with deed with charge number
Date: 13 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079676620004
Documents
Mortgage create with deed with charge number
Date: 10 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079676620003
Documents
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
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
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
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
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Termination director company with name
Date: 25 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mba Ijere
Documents
Some Companies
EVENLODE HOUSE,CHARLBURY,OX7 3PZ
Number: | 09865206 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MAGNUS HOUSE,LONDON,EC3R 6HA
Number: | 10561349 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ARION BUSINESS CENTRE HARRIET HOUSE HIGH STREET,BIRMINGHAM,B23 6BG
Number: | 07789845 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11834972 |
Status: | ACTIVE |
Category: | Private Limited Company |