CompanyTrack
L

LIFECYCLE MANAGEMENT SERVICES LTD

Active Walsall

Management consultancy activities other than financial management

22 employees Website
Professional services Management consultancy activities other than financial management
L

LIFECYCLE MANAGEMENT SERVICES LTD

Management consultancy activities other than financial management

Founded 15 May 2023 Active Walsall, United Kingdom 22 employees lifecycle.co.uk
Professional services Management consultancy activities other than financial management
Accounts Submitted 30 Sept 2024
Confirmation Statement Submitted 27 May 2025
Net assets £0.00
Total assets £226.33K
Total Liabilities £235.13K
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom

Office (Oxford)

Unipart House, Garsington Rd, Oxford OX4 2PG

Office (Kings Hill, West Malling, Kent)

1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT

Telephone

0797 949 5986

Credit Report

Discover LIFECYCLE MANAGEMENT SERVICES LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

£235.13k

Turnover

N/A

Employees

22

Debt Ratio

104%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Jul 20231£1£1

Officers

Officers

3 active 2 resigned
Status
Adam Euan ThompsonDirectorBritishEngland5110 Apr 2025Active
Michael Jason RedfordDirectorBritishUnited Kingdom5715 May 2023Active
Simon Mark Peter AdcockDirectorBritishUnited Kingdom507 Jul 2023Active

Shareholders

Shareholders (2)

Lifecycle Oils Ltd
50.0%
116 May 2024
Gh Bio-power Ltd
50.0%
116 May 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Lifecycle Oils Ltd

United Kingdom

Active
Notified 15 May 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Gh Bio-power Limited

United Kingdom

Active
Notified 7 Jul 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LIFECYCLE OILS LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GH BIO-POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRESHAM HOUSE (NOMINEES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRESHAM HOUSE INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRESHAM HOUSE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRESHAM HOUSE LIMITED united kingdom
LIFECYCLE MANAGEMENT SERVICES LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025OfficersTermination of Graeme Mcfaull as director on 2025-10-01View(1 page)
27 May 2025Confirmation StatementConfirmation statement made on 2025-05-14 with no updatesView(3 pages)
10 Apr 2025OfficersAppointment of Mr Adam Euan Thompson as director on 2025-04-10View(2 pages)
10 Apr 2025OfficersAppointment of Mr Graeme Mcfaull as director on 2025-04-10View(2 pages)
27 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Oct 2025 Officers

Termination of Graeme Mcfaull as director on 2025-10-01

27 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-14 with no updates

10 Apr 2025 Officers

Appointment of Mr Adam Euan Thompson as director on 2025-04-10

10 Apr 2025 Officers

Appointment of Mr Graeme Mcfaull as director on 2025-04-10

27 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Graeme Mcfaull as director on 2025-10-01

4 months ago on 1 Oct 2025

Confirmation statement made on 2025-05-14 with no updates

8 months ago on 27 May 2025

Appointment of Mr Adam Euan Thompson as director on 2025-04-10

10 months ago on 10 Apr 2025

Appointment of Mr Graeme Mcfaull as director on 2025-04-10

10 months ago on 10 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 27 Nov 2024