Lifecycle Management Group Limited

DataGardener
lifecycle management group limited
live
Small

Lifecycle Management Group Limited

06390313Private Limited With Share Capital

1 Abbey Wood Road, Kings Hill, West Malling, ME194YT
Incorporated

04/10/2007

Company Age

18 years

Directors

7

Employees

23

SIC Code

62020

Risk

low risk

Company Overview

Registration, classification & business activity

Lifecycle Management Group Limited (06390313) is a private limited with share capital incorporated on 04/10/2007 (18 years old) and registered in west malling, ME194YT. The company operates under SIC code 62020 and is classified as Small.

For over 30 years we have helped nhs trusts and public sector organisations deliver more for less – on contracts, equipment, diagnostics and capacity.to date, we have delivered more than £210m in savings for the nhs by helping trusts plan, procure and manage their contracts more effectively.

Private Limited With Share Capital
SIC: 62020
Small
Incorporated 04/10/2007
ME194YT
23 employees

Financial Overview

Total Assets

£1.31M

Liabilities

£1.82M

Net Assets

£-503.0K

Est. Turnover

£1.29M

AI Estimated
Unreported
Cash

£238.0K

Key Metrics

23

Employees

7

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-12-2025
Legacy
Category:Accounts
Date:21-12-2025
Legacy
Category:Other
Date:19-11-2025
Legacy
Category:Other
Date:19-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-07-2018
Capital Name Of Class Of Shares
Category:Capital
Date:24-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2018
Resolution
Category:Resolution
Date:24-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2018
Resolution
Category:Resolution
Date:13-07-2018
Change Of Name Notice
Category:Change Of Name
Date:13-07-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2011
Legacy
Category:Mortgage
Date:11-08-2011
Legacy
Category:Mortgage
Date:02-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:06-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:10-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2009
Resolution
Category:Resolution
Date:05-04-2009
Legacy
Category:Annual Return
Date:20-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-01-2009
Legacy
Category:Annual Return
Date:17-12-2008
Legacy
Category:Officers
Date:17-12-2008
Legacy
Category:Accounts
Date:15-04-2008
Legacy
Category:Officers
Date:02-04-2008
Legacy
Category:Officers
Date:02-04-2008
Legacy
Category:Officers
Date:02-04-2008
Legacy
Category:Accounts
Date:28-02-2008
Legacy
Category:Officers
Date:15-02-2008
Resolution
Category:Resolution
Date:23-01-2008

Risk Assessment

low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

1 Abbey Wood Road, Kings Hill, West Malling, ME194YTRegistered
Unipart House, Garsington Road, Cowley, Oxford, Oxfordshire, OX42PG

Contact

01865340800
enquiries@lifecycle.co.ukinfo@lifecycle.co.uk
lifecycle.co.uk
1 Abbey Wood Road, Kings Hill, West Malling, ME194YT