Design Lifecycle Limited CAMBRIDGE


Design Lifecycle started in year 1997 as Private Limited Company with registration number 03381175. The Design Lifecycle company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Cambridge at Glebe House Park Lane. Postal code: CB23 2UJ. Since Tue, 24th Aug 2004 Design Lifecycle Limited is no longer carrying the name F.t.l.s.

At present there are 2 directors in the the firm, namely Alex B. and Jane B.. In addition one secretary - Alex B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christine G. who worked with the the firm until 19 June 1997.

Design Lifecycle Limited Address / Contact

Office Address Glebe House Park Lane
Office Address2 Longstowe
Town Cambridge
Post code CB23 2UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03381175
Date of Incorporation Wed, 4th Jun 1997
Industry Business and domestic software development
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Alex B.

Position: Director

Appointed: 19 June 1997

Alex B.

Position: Secretary

Appointed: 19 June 1997

Jane B.

Position: Director

Appointed: 19 June 1997

Brian M.

Position: Director

Appointed: 01 February 2003

Resigned: 08 September 2006

Elizabeth F.

Position: Director

Appointed: 04 June 1997

Resigned: 19 June 1997

Christine G.

Position: Secretary

Appointed: 04 June 1997

Resigned: 19 June 1997

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Alex B. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Jane B. This PSC owns 25-50% shares.

Alex B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jane B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

F.t.l.s August 24, 2004
Palmwheel 104 July 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth963-1 843-10 256-14 275     
Balance Sheet
Current Assets13 65915 47211 32211 29014 24217 19913 02819 72712 995
Net Assets Liabilities   14 27517 31822 72229 85631 46943 698
Cash Bank In Hand 1       
Debtors13 65915 47111 322      
Net Assets Liabilities Including Pension Asset Liability963-1 843-10 256-14 275     
Tangible Fixed Assets6 6345 9485 5546 947     
Reserves/Capital
Called Up Share Capital30 00030 00030 000      
Profit Loss Account Reserve-29 037-31 843-40 256      
Shareholder Funds963-1 843-10 256-14 275     
Other
Average Number Employees During Period    22222
Creditors   32 51237 59946 33350 39160 28264 747
Fixed Assets6 6345 9485 5546 9476 0396 4127 5079 0868 054
Net Current Assets Liabilities-5 120-7 248-15 250-21 22223 35729 13437 36340 55551 752
Total Assets Less Current Liabilities1 514-1 300-9 696-14 27517 31822 72229 85631 46943 698
Creditors Due Within One Year18 77922 72026 57232 512     
Provisions For Liabilities Charges551543560      
Tangible Fixed Assets Additions 1 5742 5673 495     
Tangible Fixed Assets Cost Or Valuation139 368140 942143 509147 004     
Tangible Fixed Assets Depreciation132 734134 994137 955140 057     
Tangible Fixed Assets Depreciation Charged In Period 2 2602 9612 102     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements