-
LIFECYCLE MANAGEMENT GROUP LIMITED - 1 Abbey Wood Road, Kings Hill, West Malling, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06390313
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Abbey Wood Road
- Kings Hill
- West Malling
- Kent
- ME19 4YT
- England 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT, England UK
Management
- Geschäftsführung
- ELSMORE WICKENS, Jonathan Roger Fredrick
- HOOPER, Simon Richard
- BOYLES, Robert Frank
- DEARING, Philip Ronald
- JOHNSON, Matthew David
- MONK, Nicola Clare
- WHITTLE, David George
- YARHAM, Marcus Stanley
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.10.2007
- Alter der Firma 2007-10-04 16 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Commercial Services Trading Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- LEASEGUARD GROUP LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2015-02-20
- Jahresmeldung
- Fälligkeit: 2024-03-05
- Letzte Einreichung: 2023-02-20
-
LIFECYCLE MANAGEMENT GROUP LIMITED Firmenbeschreibung
- LIFECYCLE MANAGEMENT GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06390313. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.10.2007 registriert. LIFECYCLE MANAGEMENT GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LEASEGUARD GROUP LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 8 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.02.2015.Die Firma kann schriftlich über 1 Abbey Wood Road erreicht werden.
Jetzt sichern LIFECYCLE MANAGEMENT GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lifecycle Management Group Limited - 1 Abbey Wood Road, Kings Hill, West Malling, Kent, Grossbritannien
- 2007-10-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LIFECYCLE MANAGEMENT GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
cessation-of-a-person-with-significant-control (2023-09-01) - PSC07
-
appoint-person-director-company-with-name-date (2023-09-01) - AP01
-
mortgage-satisfy-charge-full (2023-08-31) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-08-30) - AA
-
termination-director-company-with-name-termination-date (2023-07-13) - TM01
-
change-to-a-person-with-significant-control (2023-06-27) - PSC05
-
confirmation-statement-with-updates (2023-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-11) - AA
-
termination-director-company-with-name-termination-date (2023-09-01) - TM01
-
notification-of-a-person-with-significant-control (2023-09-01) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-01) - AD01
-
termination-secretary-company-with-name-termination-date (2023-11-28) - TM02
-
termination-director-company-with-name-termination-date (2023-11-28) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-28) - CS01
-
termination-director-company-with-name-termination-date (2022-04-20) - TM01
-
termination-director-company-with-name-termination-date (2022-09-20) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-24) - AA
-
confirmation-statement-with-updates (2021-03-26) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-04-26) - MR04
-
confirmation-statement-with-updates (2019-03-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-16) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-06) - CS01
-
mortgage-charge-whole-release-with-charge-number (2018-06-11) - MR05
-
change-of-name-notice (2018-07-13) - CONNOT
-
resolution (2018-07-13) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-07-20) - PSC02
-
cessation-of-a-person-with-significant-control (2018-07-20) - PSC07
-
appoint-person-director-company-with-name-date (2018-07-24) - AP01
-
capital-name-of-class-of-shares (2018-07-24) - SH08
-
capital-variation-of-rights-attached-to-shares (2018-07-24) - SH10
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-24) - MR01
-
resolution (2018-07-24) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
termination-director-company-with-name-termination-date (2017-10-26) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-20) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-08) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
-
change-person-director-company-with-change-date (2014-03-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-03-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-05) - AA
keyboard_arrow_right 2012
-
gazette-filings-brought-up-to-date (2012-06-20) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
-
gazette-notice-compulsary (2012-06-19) - GAZ1
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-28) - AA
-
appoint-person-director-company-with-name (2011-10-07) - AP01
-
legacy (2011-04-02) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-04) - AR01
-
legacy (2011-08-11) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
-
change-person-secretary-company-with-change-date (2010-10-06) - CH03
-
appoint-person-director-company-with-name (2010-07-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-10) - AR01
-
change-person-secretary-company-with-change-date (2010-05-10) - CH03
-
change-person-director-company-with-change-date (2010-05-10) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-12) - AA
-
legacy (2009-02-20) - 363a
-
accounts-with-accounts-type-dormant (2009-01-29) - AA
-
resolution (2009-04-05) - RESOLUTIONS
keyboard_arrow_right 2008
-
resolution (2008-01-23) - RESOLUTIONS
-
memorandum-articles (2008-01-23) - MEM/ARTS
-
legacy (2008-01-23) - 123
-
legacy (2008-01-23) - 88(2)R
-
legacy (2008-02-28) - 225
-
legacy (2008-04-02) - 288a
-
legacy (2008-04-15) - 225
-
legacy (2008-12-17) - 288b
-
legacy (2008-12-17) - 363a
-
legacy (2008-02-15) - 288a
keyboard_arrow_right 2007
-
incorporation-company (2007-10-04) - NEWINC