Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lifecycle Management Group Limited
Lifecycle Management Group Limited is an active company incorporated on 4 October 2007 with the registered office located in West Malling, Kent. Lifecycle Management Group Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
06390313
Private limited company
Age
17 years
Incorporated
4 October 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
20 February 2025
(6 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Lifecycle Management Group Limited
Contact
Address
1 Abbey Wood Road
Kings Hill
West Malling
Kent
ME19 4YT
England
Address changed on
1 Sep 2023
(2 years ago)
Previous address was
Unipart House Garsington Road Cowley Oxford OX4 2PG United Kingdom
Companies in ME19 4YT
Telephone
01865340800
Email
Available in Endole App
Website
Optimise.eu.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Matthew David Johnson
Director • Chief Executive Officer • British • Lives in England • Born in May 1985
Philip Ronald Dearing
Director • British • Lives in England • Born in Feb 1950
Mrs Nicola Clare Monk
Director • British • Lives in England • Born in Aug 1973
Marcus Stanley Yarham
Director • British • Lives in England • Born in Feb 1974
Robert Frank Boyles
Director • Group Cfo • British • Lives in England • Born in Mar 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bowerhouse Ii Solar Limited
Marcus Stanley Yarham, Philip Ronald Dearing, and 5 more are mutual people.
Active
Commercial Services Kent Limited
Marcus Stanley Yarham, Philip Ronald Dearing, and 4 more are mutual people.
Active
Commercial Services Trading Ltd
Marcus Stanley Yarham, Philip Ronald Dearing, and 4 more are mutual people.
Active
Edseco Ltd
Marcus Stanley Yarham, Philip Ronald Dearing, and 4 more are mutual people.
Active
Cantium Business Solutions Limited
Marcus Stanley Yarham, Philip Ronald Dearing, and 4 more are mutual people.
Active
Global Commercial Services Group Ltd
Marcus Stanley Yarham, Philip Ronald Dearing, and 4 more are mutual people.
Active
CSG Global Education Ltd
Marcus Stanley Yarham, Philip Ronald Dearing, and 3 more are mutual people.
Active
Prospects Payroll Limited
Marcus Stanley Yarham, Philip Ronald Dearing, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£238K
Increased by £237.55K (+52672%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 26 (-53%)
Total Assets
£1.32M
Decreased by £2.81M (-68%)
Total Liabilities
-£1.82M
Increased by £369.3K (+25%)
Net Assets
-£503K
Decreased by £3.18M (-119%)
Debt Ratio (%)
138%
Increased by 103.1% (+293%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Mr David George Whittle Details Changed
6 Months Ago on 14 Feb 2025
Marcus Stanley Yarham Resigned
10 Months Ago on 31 Oct 2024
Mr Simon Mark Pleace Appointed
10 Months Ago on 22 Oct 2024
Full Accounts Submitted
10 Months Ago on 13 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Mar 2024
Jonathan Roger Fredrick Elsmore Wickens Resigned
1 Year 7 Months Ago on 31 Jan 2024
Simon Richard Hooper Resigned
1 Year 7 Months Ago on 31 Jan 2024
Erin Elizabeth Elsmore Wickens Resigned
1 Year 9 Months Ago on 15 Nov 2023
Erin Elizabeth Elsmore Wickens Resigned
1 Year 9 Months Ago on 15 Nov 2023
Get Alerts
Get Credit Report
Discover Lifecycle Management Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr David George Whittle on 14 February 2025
Submitted on 23 May 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 26 Feb 2025
Termination of appointment of Marcus Stanley Yarham as a director on 31 October 2024
Submitted on 5 Nov 2024
Appointment of Mr Simon Mark Pleace as a director on 22 October 2024
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Oct 2024
Confirmation statement made on 20 February 2024 with updates
Submitted on 4 Mar 2024
Termination of appointment of Simon Richard Hooper as a director on 31 January 2024
Submitted on 31 Jan 2024
Termination of appointment of Jonathan Roger Fredrick Elsmore Wickens as a director on 31 January 2024
Submitted on 31 Jan 2024
Termination of appointment of Erin Elizabeth Elsmore Wickens as a director on 15 November 2023
Submitted on 28 Nov 2023
Termination of appointment of Erin Elizabeth Elsmore Wickens as a secretary on 15 November 2023
Submitted on 28 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs