Background WavePink WaveYellow Wave

LIFECYCLE MARKETING (MOTHER & BABY) LIMITED (02556692)

LIFECYCLE MARKETING (MOTHER & BABY) LIMITED (02556692) is an active UK company. incorporated on 8 November 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LIFECYCLE MARKETING (MOTHER & BABY) LIMITED has been registered for 35 years.

Company Number
02556692
Status
active
Type
ltd
Incorporated
8 November 1990
Age
35 years
Address
18 Mansell Street, London, E1 8AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFECYCLE MARKETING (MOTHER & BABY) LIMITED

LIFECYCLE MARKETING (MOTHER & BABY) LIMITED is an active company incorporated on 8 November 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LIFECYCLE MARKETING (MOTHER & BABY) LIMITED was registered 35 years ago.(SIC: 73110)

Status

active

Active since 35 years ago

Company No

02556692

LTD Company

Age

35 Years

Incorporated 8 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SHOPPING TODAY LIMITED
From: 7 March 1991To: 9 December 1991
REASONFORCE LIMITED
From: 8 November 1990To: 7 March 1991
Contact
Address

18 Mansell Street Level 3 London, E1 8AA,

Previous Addresses

Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD England
From: 21 December 2015To: 4 March 2022
Temple House Regatta Place, Marlow Road Bourne End Buckinghamshire SL8 5TD
From: 15 April 2011To: 21 December 2015
1 Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HY
From: 8 November 1990To: 15 April 2011
Timeline

18 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Feb 12
Funding Round
Feb 12
Director Joined
Aug 12
Director Left
Oct 19
Loan Cleared
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Oct 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
20 October 2016
MR05Certification of Charge
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Miscellaneous
19 November 2014
MISCMISC
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Sail Address Company With Old Address
16 April 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Auditors Resignation Company
22 November 2011
AUDAUD
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Legacy
16 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Resolution
27 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Resolution
22 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
287Change of Registered Office
Legacy
28 April 2006
287Change of Registered Office
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
225Change of Accounting Reference Date
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
17 April 1997
363aAnnual Return
Legacy
11 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
7 May 1996
363x363x
Legacy
7 May 1996
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
21 April 1994
363x363x
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
23 November 1992
363aAnnual Return
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Certificate Change Of Name Company
6 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1991
288288
Legacy
27 November 1991
88(2)Return of Allotment of Shares
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Dormant
24 October 1991
AAAnnual Accounts
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
30 June 1991
224224
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Resolution
11 April 1991
RESOLUTIONSResolutions
Legacy
11 April 1991
287Change of Registered Office
Memorandum Articles
11 April 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 March 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 1991
RESOLUTIONSResolutions
Incorporation Company
8 November 1990
NEWINCIncorporation