Background WavePink WaveYellow Wave

LIFECYCLE MARKETING GROUP LTD (07475444)

LIFECYCLE MARKETING GROUP LTD (07475444) is an active UK company. incorporated on 21 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIFECYCLE MARKETING GROUP LTD has been registered for 15 years. Current directors include DEHN, Thomas, ROSSEN, Jeremy David, Mr., STONE, Daniel and 1 others.

Company Number
07475444
Status
active
Type
ltd
Incorporated
21 December 2010
Age
15 years
Address
18 Mansell Street, London, E1 8AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEHN, Thomas, ROSSEN, Jeremy David, Mr., STONE, Daniel, WUKOSON, George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFECYCLE MARKETING GROUP LTD

LIFECYCLE MARKETING GROUP LTD is an active company incorporated on 21 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIFECYCLE MARKETING GROUP LTD was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07475444

LTD Company

Age

15 Years

Incorporated 21 December 2010

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

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

LCMB LIMITED
From: 21 December 2010To: 11 December 2017
Contact
Address

18 Mansell Street Level 3 London, E1 8AA,

Previous Addresses

Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD
From: 21 December 2015To: 4 March 2022
Temple House Regatta Place Marlow Road Bourne End Bucks SL8 5TD
From: 8 January 2015To: 21 December 2015
C/O Hmt Assurance Llp Pennant House 1-2 Napier Court, Napier Road Reading Berkshire RG1 8BW
From: 7 February 2012To: 8 January 2015
5 Fairmile Henley on Thames Oxfordshire RG9 2JR England
From: 21 December 2010To: 7 February 2012
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Apr 11
Funding Round
Feb 12
Director Joined
May 12
Loan Secured
Mar 14
Funding Round
Jul 16
Director Joined
May 17
Owner Exit
Jan 19
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
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 Left
Jan 22
Owner Exit
Feb 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Oct 25
2
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DEHN, Thomas

Active
Mansell Street, LondonE1 8AA
Born April 1963
Director
Appointed 21 Jan 2022

ROSSEN, Jeremy David, Mr.

Active
Mansell Street, LondonE1 8AA
Born January 1971
Director
Appointed 21 Jan 2022

STONE, Daniel

Active
Mansell Street, LondonE1 8AA
Born September 1961
Director
Appointed 21 Jan 2022

WUKOSON, George

Active
Mansell Street, LondonE1 8AA
Born June 1983
Director
Appointed 21 Jan 2022

HUXTABLE, Gareth

Resigned
Regatta Place, Bourne EndSL8 5TD
Secretary
Appointed 21 Dec 2010
Resigned 21 Jan 2022

CASTLE, David Robin

Resigned
Regatta Place, Bourne EndSL8 5TD
Born February 1957
Director
Appointed 21 Dec 2010
Resigned 21 Oct 2019

INNS, Geoffrey

Resigned
Little Falls Drive, Wilmington19808
Born April 1970
Director
Appointed 03 Mar 2022
Resigned 15 Dec 2022

RICHTER, Bret

Resigned
Mansell Street, LondonE1 8AA
Born March 1970
Director
Appointed 26 May 2022
Resigned 09 Oct 2025

SELIGMAN, Paul Oliver

Resigned
Hillmarton Road, LondonN7 9JD
Born December 1953
Director
Appointed 15 Mar 2011
Resigned 21 Jan 2022

WELLS, Nicholas Mark

Resigned
Regatta Place, Bourne EndSL8 5TD
Born March 1951
Director
Appointed 10 Apr 2012
Resigned 21 Jan 2022

WELLS, Ruth Margaret

Resigned
Regatta Place, Bourne EndSL8 5TD
Born December 1958
Director
Appointed 23 May 2017
Resigned 21 Jan 2022

Persons with significant control

4

1 Active
3 Ceased
Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2022

Mrs Ruth Margaret Wells

Ceased
Regatta Place, Bourne EndSL8 5TD
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2019
Ceased 21 Jan 2022

Mr David Robin Castle

Ceased
Regatta Place, Bourne EndSL8 5TD
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2019

Mr Nick Wells

Ceased
Regatta Place, Bourne EndSL8 5TD
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jun 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
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
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
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
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
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
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
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
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
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
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 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
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
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Memorandum Articles
12 January 2021
MAMA
Memorandum Articles
4 January 2021
MAMA
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Resolution
11 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Secretary Company With Change Date
21 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Miscellaneous
19 November 2014
MISCMISC
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Resolution
22 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Incorporation Company
21 December 2010
NEWINCIncorporation