LIFECYCLE IT RECYCLING LTD

Company Documents

DateDescription
26/06/2526 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/06/2516 June 2025 Resolutions

View Document

16/06/2516 June 2025 Appointment of a voluntary liquidator

View Document

16/06/2516 June 2025 Statement of affairs

View Document

16/06/2516 June 2025 Registered office address changed from Unit 9/10 Beeston Court Manor Park Runcorn WA7 1SS England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2025-06-16

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-05 with updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Certificate of change of name

View Document

08/02/248 February 2024 Director's details changed for Mr Matthew Alan Leigh on 2024-02-08

View Document

06/02/246 February 2024 Registered office address changed from Charter Buildings, 9a Ashton Lane Sale M33 6WT England to Unit 9/10 Beeston Court Manor Park Runcorn WA7 1SS on 2024-02-06

View Document

01/02/241 February 2024 Appointment of Mr Ian Morris as a director on 2024-01-26

View Document

01/02/241 February 2024 Appointment of Mr James Douglas Wilkie as a director on 2024-01-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Cessation of Oxnoble Group Limited as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Notification of Mlr Networks (Holdings) Limited as a person with significant control on 2024-01-26

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Certificate of change of name

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

19/01/2219 January 2022 Change of details for Mr Max Phillip Dowling as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Max Phillip Dowling on 2022-01-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company