Background WavePink WaveYellow Wave

LIFECYCLE SOFTWARE LIMITED (03056738)

LIFECYCLE SOFTWARE LIMITED (03056738) is an active UK company. incorporated on 15 May 1995. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. LIFECYCLE SOFTWARE LIMITED has been registered for 30 years. Current directors include GARCIA, Tony, HAMON, Sophie, NYLAND, David William.

Company Number
03056738
Status
active
Type
ltd
Incorporated
15 May 1995
Age
30 years
Address
1 Sterling Industrial Estate, Newbury, RG14 5RQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GARCIA, Tony, HAMON, Sophie, NYLAND, David William
SIC Codes
61900, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFECYCLE SOFTWARE LIMITED

LIFECYCLE SOFTWARE LIMITED is an active company incorporated on 15 May 1995 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. LIFECYCLE SOFTWARE LIMITED was registered 30 years ago.(SIC: 61900, 62012)

Status

active

Active since 30 years ago

Company No

03056738

LTD Company

Age

30 Years

Incorporated 15 May 1995

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

SOFTWARE LANDSCAPE SERVICES LIMITED
From: 15 May 1995To: 14 September 1995
Contact
Address

1 Sterling Industrial Estate Kings Road Newbury, RG14 5RQ,

Previous Addresses

Unit 2 Riverside House Mill Lane Newbury Berkshire RG14 5QS
From: 15 May 1995To: 17 May 2013
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Funding Round
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Dec 22
Capital Update
Dec 22
Owner Exit
Jan 23
Loan Cleared
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Mar 24
Director Joined
Jan 25
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GARCIA, Tony

Active
Sterling Industrial Estate, NewburyRG14 5RQ
Born June 1971
Director
Appointed 20 Jul 2020

HAMON, Sophie

Active
Sterling Industrial Estate, NewburyRG14 5RQ
Born January 1982
Director
Appointed 13 Jan 2025

NYLAND, David William

Active
Sterling Industrial Estate, NewburyRG14 5RQ
Born January 1967
Director
Appointed 01 Jan 2020

BEATTIE, Brian

Resigned
Sterling Industrial Estate, NewburyRG14 5RQ
Secretary
Appointed 01 Jan 2020
Resigned 18 May 2022

CRAVEN, Kim John

Resigned
Woodmouth House, CrieffPH7 3PW
Secretary
Appointed 15 May 1995
Resigned 01 Jan 2020

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 15 May 1995
Resigned 15 May 1995

BEATTIE, Brian

Resigned
Sterling Industrial Estate, NewburyRG14 5RQ
Born April 1967
Director
Appointed 01 Jan 2020
Resigned 11 Jan 2024

CRAVEN, Ann Irene

Resigned
Woodmouth House, CrieffPH7 3PW
Born November 1960
Director
Appointed 15 May 1995
Resigned 01 Jan 2020

CRAVEN, Kim John

Resigned
Woodmouth House, CrieffPH7 3PW
Born May 1956
Director
Appointed 15 May 1995
Resigned 20 Jul 2020

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 15 May 1995
Resigned 15 May 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 15 May 1995
Resigned 15 May 1995

MILLER, Mark Robert

Resigned
Sterling Industrial Estate, NewburyRG14 5RQ
Born November 1962
Director
Appointed 01 Jan 2020
Resigned 11 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
10 Finsbury Square, LondonEC2A 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022
Methuen Park, ChippenhamSN14 0GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Ceased 30 Dec 2022

Mr Kim John Craven

Ceased
Sterling Industrial Estate, NewburyRG14 5RQ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2016
Ceased 01 Jan 2020

Mrs Ann Irene Craven

Ceased
Sterling Industrial Estate, NewburyRG14 5RQ
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Statement Of Companys Objects
20 March 2024
CC04CC04
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 December 2022
SH19Statement of Capital
Legacy
23 December 2022
SH20SH20
Legacy
23 December 2022
CAP-SSCAP-SS
Resolution
23 December 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Resolution
15 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Small
30 January 2015
AAAnnual Accounts
Resolution
10 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
1 November 2006
287Change of Registered Office
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
123Notice of Increase in Nominal Capital
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Memorandum Articles
6 November 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
287Change of Registered Office
Incorporation Company
15 May 1995
NEWINCIncorporation