LIFECYCLE 2018 LIMITED - NUNEATON


Company Profile Company Filings

Overview

LIFECYCLE 2018 LIMITED is a Private Limited Company from NUNEATON and has the status: Active.
LIFECYCLE 2018 LIMITED was incorporated 39 years ago on 15/05/1984 and has the registered number: 01816173. The accounts status is DORMANT and accounts are next due on 30/09/2020.

LIFECYCLE 2018 LIMITED - NUNEATON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2018 30/09/2020

Registered Office

SAMUEL RYDER HOUSE BARLING WAY
NUNEATON
WARWICKSHIRE
CV10 7RH

This Company Originates in : United Kingdom
Previous trading names include:
LIFECYCLE LIMITED (until 02/08/2018)

Confirmation Statements

Last Statement Next Statement Due
09/03/2019 23/03/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW GILES THOMAS SMITH Secretary 2021-01-01 CURRENT
MR NICHOLAS DERMOTT VANCE ALLEN Apr 1968 British Director 2023-04-30 CURRENT
MR MATTHEW GILES THOMAS SMITH Nov 1975 British Director 2021-01-01 CURRENT
MR IAN DOMINIC PARSONS Jan 1949 British Director RESIGNED
BARRY VICKERS Aug 1938 British Director 1997-09-12 UNTIL 2008-09-30 RESIGNED
MR GREGORY ALEXANDER WATTS Apr 1966 British Director 2019-10-23 UNTIL 2020-07-01 RESIGNED
PETER EDWARD LLOYD Feb 1954 British Director 1992-03-27 UNTIL 1995-06-13 RESIGNED
ROBERT PETRIE SHAW Sep 1953 British Director RESIGNED
SCOTT ALLEN RUDOLPH Nov 1957 American Director 1997-08-07 UNTIL 2005-08-31 RESIGNED
MR RICHARD JOHN STEELE Apr 1955 British Director 1992-03-27 UNTIL 1994-04-16 RESIGNED
MR STEPHEN EDWARD OAKLEY Jun 1952 British Director RESIGNED
ROGER CRADDOCK Jan 1955 British Secretary 1997-08-07 UNTIL 2016-09-30 RESIGNED
JOHN RICHARD BRIDGE DAVIES British Secretary 1997-03-14 UNTIL 1997-08-07 RESIGNED
ANDREW JOHN MURGATROYD Oct 1957 British Director 1991-05-21 UNTIL 1992-04-30 RESIGNED
MARTIN PHILIP MORAN Nov 1953 Irish Director 2003-01-01 UNTIL 2012-12-31 RESIGNED
MR MARTIN PHILIP MORAN Nov 1953 Irish Director 2015-04-01 UNTIL 2017-10-01 RESIGNED
STEFAN MARIO MEISTER Oct 1965 Swiss Director 1997-01-21 UNTIL 1997-08-07 RESIGNED
MR KYLE JOHN ROWE Sep 1973 British Director 2015-04-01 UNTIL 2017-10-01 RESIGNED
RODNEY HARDWICKE RILEY British Secretary RESIGNED
MAHMOOD EBRAHIMJEE British Secretary RESIGNED
MRS LISA MARY GARLEY-EVANS Secretary 2016-09-30 UNTIL 2020-12-31 RESIGNED
STEPHEN WILLIAM BUCKELL Feb 1949 British Director 1992-03-27 UNTIL 1997-05-30 RESIGNED
CHRISTIAN KEEN Mar 1964 British Director 2013-01-01 UNTIL 2019-10-23 RESIGNED
MR HARVEY KAMIL Jan 1944 American Director 1997-08-07 UNTIL 2015-02-28 RESIGNED
MRS LYSA MARIA HARDY Apr 1970 British Director 2012-10-01 UNTIL 2016-08-19 RESIGNED
MR DIPAK GOLECHHA May 1974 British Director 2015-02-28 UNTIL 2015-02-28 RESIGNED
MRS LISA MARY GARLEY-EVANS Sep 1968 British Director 2016-09-30 UNTIL 2020-12-31 RESIGNED
MR GRAHAM ANTHONY KERSHAW Dec 1952 British Director 1997-01-21 UNTIL 1997-08-07 RESIGNED
JONATHAN FELLOWS Aug 1958 British Director 1995-07-03 UNTIL 1997-01-21 RESIGNED
ROGER CRADDOCK Jan 1955 British Director 1997-09-12 UNTIL 2016-09-30 RESIGNED
MR ANTHONY DAVID BUFFIN Nov 1971 British Director 2019-10-23 UNTIL 2020-10-02 RESIGNED
RICHARD GILL TURNER Oct 1943 British Director 1992-03-27 UNTIL 1997-01-21 RESIGNED
ROBBIE IAN BELL May 1973 British Director 2020-07-01 UNTIL 2023-04-30 RESIGNED
MR PETER HOWARD ALDIS Jun 1964 English Director 1997-10-31 UNTIL 2017-10-01 RESIGNED
GILLIAN MARGARET DAY Aug 1948 British Director 1997-09-12 UNTIL 2008-09-30 RESIGNED
ALLEN JOHN LLOYD May 1949 British Director 1992-03-27 UNTIL 1997-01-21 RESIGNED
MARK KENDRICK Apr 1954 British Director 2008-10-01 UNTIL 2016-09-30 RESIGNED
MS CAROLYN MCMENEMIE Dec 1958 British Director 2015-04-01 UNTIL 2016-02-29 RESIGNED
MR MICHAEL ASHLEY WARD Jul 1956 British Director 1994-07-18 UNTIL 1997-01-21 RESIGNED
MR RONALD CHARLES, HAROLD VIZARD Jan 1946 British Director 1997-01-21 UNTIL 1997-08-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Holland & Barrett Retail Limited 2016-04-06 Nuneaton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Holland & Barrett Retail Limited 2016-04-06 Nuneaton   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLLAND & BARRETT LIMITED NUNEATON Active DORMANT 74990 - Non-trading company
VISION EXPRESS (UK) LIMITED NOTTINGHAM Active FULL 82990 - Other business support service activities n.e.c.
VISION EXPRESS OPTOMETRIC SERVICES LIMITED NOTTINGHAM Dissolved... DORMANT 99999 - Dormant Company
HOLLAND & BARRETT RETAIL LIMITED NUNEATON Active FULL 47250 - Retail sale of beverages in specialised stores
VISION EXPRESS GROUP LIMITED NOTTINGHAM Active FULL 96090 - Other service activities n.e.c.
VISION EXPRESS JOINT VENTURES LIMITED NOTTINGHAM Active FULL 70100 - Activities of head offices
HOLLAND & BARRETT GROUP LIMITED NUNEATON Active AUDIT EXEMPTION SUBSI 47910 - Retail sale via mail order houses or via Internet
ABBEYFIELD V.E. LIMITED NOTTINGHAM Active FULL 70100 - Activities of head offices
VISION EXPRESS (CLS) LIMITED NOTTINGHAM Active FULL 96090 - Other service activities n.e.c.
HOLLAND & BARRETT HOLDINGS LIMITED NUNEATON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LINKMEL V.E. LIMITED NOTTINGHAM Dissolved... DORMANT 99999 - Dormant Company
EASTBOURNE V.E. LIMITED NOTTINGHAM Dissolved... FULL 96090 - Other service activities n.e.c.
FAREHAM V.E. LIMITED NOTTINGHAM Dissolved... FULL 96090 - Other service activities n.e.c.
VS OPTICS LIMITED NOTTINGHAM Dissolved... DORMANT 99999 - Dormant Company
HOLLAND & BARRETT INTERNATIONAL LIMITED NUNEATON Active GROUP 70100 - Activities of head offices
PRECISION ENGINEERED LIMITED NUNEATON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BOSTON TOWN VE LIMITED NOTTINGHAM Active FULL 96090 - Other service activities n.e.c.
VISION EXPRESS LIMITED NOTTINGHAM Active FULL 82990 - Other business support service activities n.e.c.
HOLLAND & BARRETT (BENELUX) LIMITED NUNEATON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PATTINSONS DIRECTORS LTD NUNEATON Active DORMANT 99999 - Dormant Company
PRECISION ENGINEERED LIMITED NUNEATON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ALMOND CARE LIMITED NUNEATON ENGLAND Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
HONEYDEW TRANSITION TO INDEPENDENCE LIMITED NUNEATON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
ADIA HEALTH LIMITED NUNEATON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
TESFORD LTD NUNEATON ENGLAND Active MICRO ENTITY 42220 - Construction of utility projects for electricity and telecommunications
B24 HEALTHCARE SOLUTION LIMITED NUNEATON ENGLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
HONEYDEW HOMES CIC NUNEATON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
AVIE AI LTD NUNEATON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
CYTOLYTIX LIMITED NUNEATON ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.