Lifecycle Project Services Limited WIGAN


Founded in 2011, Lifecycle Project Services, classified under reg no. 07730974 is an active company. Currently registered at 4 Ruecroft Close WN6 9HE, Wigan the company has been in the business for thirteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Monday 17th April 2023 Lifecycle Project Services Limited is no longer carrying the name Gray Projects.

The company has one director. Benjamin G., appointed on 5 August 2011. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Lifecycle Project Services Limited Address / Contact

Office Address 4 Ruecroft Close
Office Address2 Appley Bridge
Town Wigan
Post code WN6 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07730974
Date of Incorporation Fri, 5th Aug 2011
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Benjamin G.

Position: Director

Appointed: 05 August 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Benjamin G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Benjamin G. This PSC owns 75,01-100% shares.

Benjamin G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Benjamin G.

Notified on 4 August 2017
Nature of control: 75,01-100% shares

Company previous names

Gray Projects April 17, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2 326240       
Balance Sheet
Cash Bank In Hand50 37361 529       
Cash Bank On Hand 61 52981 74991 60585 518145 761185 387210 692244 786
Current Assets52 38965 39387 55294 414118 392160 791202 877227 027274 774
Debtors2 0163 8645 8032 80932 87415 03017 49016 33529 988
Net Assets Liabilities     82 635118 162133 885188 888
Property Plant Equipment 283226181145504404825 
Tangible Fixed Assets354283       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 226140       
Shareholder Funds2 326240       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4765335786146647649701 135
Additional Provisions Increase From New Provisions Recognised      101568
Average Number Employees During Period  1111111
Creditors 65 43677 40286 41369 54278 66085 01893 81086 381
Creditors Due Within One Year50 41765 436       
Increase From Depreciation Charge For Year Property Plant Equipment  57453650100206165
Net Current Assets Liabilities1 972-4310 1508 00148 85082 131117 859133 217188 393
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100 100100100100
Other Creditors 48 78654 39962 74034 35238 00951 31263 37842 398
Other Taxation Social Security Payable 16 65023 00323 67335 19040 65133 70630 43243 983
Par Value Share 111 1111
Property Plant Equipment Gross Cost 7597597597591 1681 1681 795 
Provisions      101157165
Provisions For Liabilities Balance Sheet Subtotal      101157165
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation759        
Tangible Fixed Assets Depreciation405476       
Tangible Fixed Assets Depreciation Charged In Period 71       
Total Assets Less Current Liabilities2 32624010 3768 18248 99582 635118 263134 042189 053
Trade Debtors Trade Receivables 3 8645 8032 80932 87415 03017 49016 33529 988
Total Additions Including From Business Combinations Property Plant Equipment     409 627 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements