Lifecycle Management Group Limited WEST MALLING


Founded in 2007, Lifecycle Management Group, classified under reg no. 06390313 is an active company. Currently registered at 1 Abbey Wood Road ME19 4YT, West Malling the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2018-07-13 Lifecycle Management Group Limited is no longer carrying the name Leaseguard Group.

The company has 6 directors, namely Marcus Y., Philip D. and Matthew J. and others. Of them, Marcus Y., Philip D., Matthew J., David W., Robert B., Nicola M. have been with the company the longest, being appointed on 31 August 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Erin E. who worked with the the company until 15 November 2023.

Lifecycle Management Group Limited Address / Contact

Office Address 1 Abbey Wood Road
Office Address2 Kings Hill
Town West Malling
Post code ME19 4YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06390313
Date of Incorporation Thu, 4th Oct 2007
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Marcus Y.

Position: Director

Appointed: 31 August 2023

Philip D.

Position: Director

Appointed: 31 August 2023

Matthew J.

Position: Director

Appointed: 31 August 2023

David W.

Position: Director

Appointed: 31 August 2023

Robert B.

Position: Director

Appointed: 31 August 2023

Nicola M.

Position: Director

Appointed: 31 August 2023

Michael S.

Position: Director

Appointed: 03 July 2018

Resigned: 31 March 2021

Neil M.

Position: Director

Appointed: 03 July 2018

Resigned: 08 September 2022

Erin E.

Position: Director

Appointed: 18 July 2011

Resigned: 15 November 2023

Edina M.

Position: Director

Appointed: 18 June 2010

Resigned: 01 July 2023

Simon H.

Position: Director

Appointed: 29 January 2008

Resigned: 31 January 2024

Jonathan E.

Position: Director

Appointed: 29 January 2008

Resigned: 31 January 2024

Stuart J.

Position: Director

Appointed: 29 January 2008

Resigned: 31 March 2017

Erin E.

Position: Secretary

Appointed: 14 November 2007

Resigned: 15 November 2023

Peter M.

Position: Director

Appointed: 04 October 2007

Resigned: 31 August 2023

Shaw Gibbs Llp

Position: Corporate Secretary

Appointed: 04 October 2007

Resigned: 14 November 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Commercial Services Trading Ltd from West Malling, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rethink Management Group Limited that put Oxford as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Peter M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Commercial Services Trading Ltd

Corporate Director Of Finance And Procurement 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies Registry England And Wales
Registration number 05858178
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rethink Management Group Limited

Unipart House Garsington Road, Cowley, Oxford, Oxfordshire, OX4 2PG

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11398491
Notified on 3 July 2018
Ceased on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter M.

Notified on 6 April 2016
Ceased on 3 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Leaseguard Group July 13, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 660 9461 325 0201 147 744       
Balance Sheet
Cash Bank On Hand  568 192562 061625 809956 479214 853240 63798 855451
Current Assets2 722 1171 297 8211 341 6341 335 2861 919 9963 245 8753 985 2264 242 2633 319 8933 959 766
Debtors1 678 6271 002 223773 442773 2251 294 1872 289 3963 770 3731 137 549621 511817 421
Net Assets Liabilities  1 147 7441 296 0231 955 7582 368 5012 870 1002 713 7062 593 8452 672 621
Other Debtors  196 615405 447684 685602 535397 998322 232343 357616 566
Property Plant Equipment  78 89575 05059 35247 01639 48227 24331 84525 248
Cash Bank In Hand1 022 624274 732568 192       
Intangible Fixed Assets596 880512 140427 400       
Stocks Inventory20 86620 866        
Tangible Fixed Assets74 97048 77778 895       
Reserves/Capital
Called Up Share Capital8 3508 3508 350       
Profit Loss Account Reserve1 652 5961 316 6701 139 394       
Shareholder Funds1 660 9461 325 0201 147 744       
Other
Accumulated Amortisation Impairment Intangible Assets  2 754 4002 838 8802 922 8403 010 5503 053 0503 095 5503 140 1333 185 133
Accumulated Depreciation Impairment Property Plant Equipment  307 078336 122355 517373 155393 691407 995418 468426 774
Amounts Owed By Related Parties     1 159 0503 008 2302 864 0772 599 5273 141 894
Amounts Owed To Group Undertakings         387 785
Average Number Employees During Period     3839424149
Bank Borrowings Overdrafts       552 500433 333303 333
Corporation Tax Payable   40 000177 634640 86191 205  33 700
Corporation Tax Recoverable     103 954 64 9159 937 
Creditors  2 1932 1932 1932 1932 193554 693435 526305 526
Deferred Tax Asset Debtors   10 5219 0447 7306 1626 0283 1373 600
Disposals Investment Property Fair Value Model     381 380    
Dividends Paid On Shares    258 960221 250178 750   
Fixed Assets790 788625 855570 933482 608764 330332 904282 870228 131213 150161 553
Future Minimum Lease Payments Under Non-cancellable Operating Leases    175 22476 366222 825123 33323 125435 750
Increase From Amortisation Charge For Year Intangible Assets   84 48083 96087 71042 50042 50044 58345 000
Increase From Depreciation Charge For Year Property Plant Equipment   29 04319 39517 63920 53614 30410 4738 306
Intangible Assets  427 400342 920258 960221 250178 750136 250116 66771 667
Intangible Assets Gross Cost  3 181 8003 181 8003 181 8003 231 8003 231 8003 231 8003 256 800 
Investment Property    381 380     
Investment Property Fair Value Model    381 380     
Investments Fixed Assets118 93864 93864 63864 63864 63864 63864 63864 63864 63864 638
Net Current Assets Liabilities887 547702 615579 004815 6081 193 6212 037 7902 589 4233 040 2682 816 2212 816 594
Number Shares Issued Fully Paid    71 500     
Other Creditors  2 1932 1932 1932 1932 1932 1932 1932 193
Other Investments Other Than Loans     64 63864 63864 63864 63864 638
Other Taxation Social Security Payable  205 216195 590188 787342 995299 104378 806189 451122 877
Par Value Share 11 1     
Property Plant Equipment Gross Cost  385 971411 171414 869420 171433 173435 238450 313452 022
Total Additions Including From Business Combinations Property Plant Equipment   25 2003 6985 30313 0022 06515 0751 709
Total Assets Less Current Liabilities1 678 3351 328 4701 149 9371 298 2161 957 9512 370 6942 872 2933 268 3993 029 3712 978 147
Trade Creditors Trade Payables  153 05294 692211 44638 91655 098111 085122 805153 633
Trade Debtors Trade Receivables  571 072357 257600 458416 127357 983744 374265 080197 255
Creditors Due After One Year17 3893 4502 193       
Creditors Due Within One Year1 834 570595 206762 630       
Intangible Fixed Assets Aggregate Amortisation Impairment2 584 9202 669 6602 754 400       
Intangible Fixed Assets Amortisation Charged In Period 84 74084 740       
Intangible Fixed Assets Cost Or Valuation3 181 8003 181 8003 181 800       
Number Shares Allotted 71 50071 500       
Percentage Subsidiary Held 100        
Share Capital Allotted Called Up Paid715715715       
Tangible Fixed Assets Additions 22 08663 863       
Tangible Fixed Assets Cost Or Valuation382 437322 107385 970       
Tangible Fixed Assets Depreciation307 467273 330307 075       
Tangible Fixed Assets Depreciation Charged In Period 45 20133 745       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 79 338        
Tangible Fixed Assets Disposals 82 416        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2024-01-31
filed on: 31st, January 2024
Free Download (1 page)

Company search