Lifecycle Professional Services Limited
Private Limited Company
Lifecycle Professional Services Limited
11 Longmeads
Tunbridge Wells
Kent
TN3 0AT
Company Name | Lifecycle Professional Services Limited |
---|
Company Status | Dissolved 2022 |
---|
Company Number | 07299283 |
---|
Incorporation Date | 29 June 2010 |
---|
Dissolution Date | 11 January 2022 (active for 11 years, 6 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Information Technology Consultancy Activities |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 June |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 11 Longmeads Tunbridge Wells Kent TN3 0AT |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Tunbridge Wells |
---|
Region | South East |
---|
County | Kent |
---|
Built Up Area | Royal Tunbridge Wells |
---|
Parish | Rusthall |
---|
Accounts Year End | 30 June |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
27 July 2017 | Confirmation statement made on 29 June 2017 with updates | 6 pages |
---|
27 July 2017 | Notification of Mba Agwu Ijere as a person with significant control on 6 April 2016 | 2 pages |
---|
27 July 2017 | Notification of Michael George Whittle as a person with significant control on 6 April 2016 | 2 pages |
---|
16 March 2017 | Unaudited abridged accounts made up to 30 June 2016 | 13 pages |
---|
28 February 2017 | Statement of capital following an allotment of shares on 30 June 2016 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—