LIFECYCLE OILS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Resolutions |
29/04/2529 April 2025 | Memorandum and Articles of Association |
23/03/2523 March 2025 | Appointment of Mr Adam Euan Thompson as a director on 2025-03-21 |
23/03/2523 March 2025 | Appointment of Mr Graeme Mcfaull as a director on 2025-03-21 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-15 with updates |
11/02/2511 February 2025 | Registration of charge 113747460005, created on 2025-02-05 |
27/11/2427 November 2024 | Registered office address changed from Lifecycle Oils Ltd Woodwards Road Walsall West Midlands WS2 9SL United Kingdom to Townend House Townend House Park Street Walsall West Midlands WS1 1NS on 2024-11-27 |
27/11/2427 November 2024 | Registered office address changed from Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom to Townend House Park Street Walsall West Midlands WS1 1NS on 2024-11-27 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
28/09/2428 September 2024 | Memorandum and Articles of Association |
28/09/2428 September 2024 | Resolutions |
21/08/2421 August 2024 | Cessation of Sian Sanghera as a person with significant control on 2024-08-16 |
21/08/2421 August 2024 | Statement of capital following an allotment of shares on 2024-08-16 |
19/08/2419 August 2024 | Registration of charge 113747460004, created on 2024-08-16 |
16/08/2416 August 2024 | Termination of appointment of Sundeep Thind as a director on 2024-08-15 |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Memorandum and Articles of Association |
11/06/2411 June 2024 | Resolutions |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-15 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Change of share class name or designation |
14/07/2314 July 2023 | Statement of capital following an allotment of shares on 2023-07-07 |
11/07/2311 July 2023 | Registration of charge 113747460003, created on 2023-07-07 |
26/04/2326 April 2023 | Registration of charge 113747460002, created on 2023-04-24 |
12/04/2312 April 2023 | Appointment of Mr Simon Adcock as a director on 2023-04-11 |
12/04/2312 April 2023 | Termination of appointment of Peter George Ka-Yin Bachmann as a director on 2023-04-11 |
22/02/2322 February 2023 | Accounts for a small company made up to 2021-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
25/01/2325 January 2023 | Notification of Gresham House Bsi Infrastructure Lp as a person with significant control on 2022-05-25 |
24/01/2324 January 2023 | Termination of appointment of Lakhvinder Singh Khera as a director on 2023-01-12 |
24/01/2324 January 2023 | Cessation of Lakhvinder Singh Khera as a person with significant control on 2022-05-25 |
24/01/2324 January 2023 | Notification of Sian Sanghera as a person with significant control on 2022-05-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-05 with updates |
04/03/224 March 2022 | Memorandum and Articles of Association |
04/03/224 March 2022 | Resolutions |
04/03/224 March 2022 | Resolutions |
04/03/224 March 2022 | Resolutions |
04/03/224 March 2022 | Resolutions |
03/03/223 March 2022 | Change of share class name or designation |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2021-05-15 |
21/01/2221 January 2022 | Termination of appointment of Michael Robert Broadhurst as a director on 2021-11-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Appointment of Mr Peter George Ka-Yin Bachmann as a director on 2021-05-14 |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
24/03/2124 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN SANGHERA |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES |
24/03/2124 March 2021 | CESSATION OF SUNDEEP THIND AS A PSC |
24/03/2124 March 2021 | 24/03/21 STATEMENT OF CAPITAL GBP 100 |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
07/01/217 January 2021 | DIRECTOR APPOINTED MISS SIAN SANGHERA |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM C/O SLIMLINE WOODWARDS ROAD WALSALL WEST MIDLANDS WS2 9SL UNITED KINGDOM |
27/01/2027 January 2020 | Registered office address changed from , C/O Slimline Woodwards Road, Walsall, West Midlands, WS2 9SL, United Kingdom to Lifecycle Oils Ltd Woodwards Road Walsall West Midlands WS2 9SL on 2020-01-27 |
27/01/2027 January 2020 | Registered office address changed from , Lifecylce Oils Ltd Woodwards Road, Walsall, West Midlands, WS2 9SL, United Kingdom to Lifecycle Oils Ltd Woodwards Road Walsall West Midlands WS2 9SL on 2020-01-27 |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM LIFECYLCE OILS LTD WOODWARDS ROAD WALSALL WEST MIDLANDS WS2 9SL UNITED KINGDOM |
07/01/207 January 2020 | Registered office address changed from , Brook House Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, United Kingdom to Lifecycle Oils Ltd Woodwards Road Walsall West Midlands WS2 9SL on 2020-01-07 |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM BROOK HOUSE COWLEY MILL ROAD COWLEY UXBRIDGE MIDDLESEX UB8 2FX UNITED KINGDOM |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | 29/05/19 STATEMENT OF CAPITAL GBP 100 |
29/05/1929 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDEEP THIND |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR MICHAEL JASON REDFORD |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR SUNDEEP THIND |
29/05/1929 May 2019 | CESSATION OF MICHAEL ROBERT BROADHURST AS A PSC |
22/05/1822 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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