LIFECYCLE OILS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

23/03/2523 March 2025 Appointment of Mr Adam Euan Thompson as a director on 2025-03-21

View Document

23/03/2523 March 2025 Appointment of Mr Graeme Mcfaull as a director on 2025-03-21

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

11/02/2511 February 2025 Registration of charge 113747460005, created on 2025-02-05

View Document

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

View Document

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

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

21/08/2421 August 2024 Cessation of Sian Sanghera as a person with significant control on 2024-08-16

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

19/08/2419 August 2024 Registration of charge 113747460004, created on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of Sundeep Thind as a director on 2024-08-15

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Change of share class name or designation

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

11/07/2311 July 2023 Registration of charge 113747460003, created on 2023-07-07

View Document

26/04/2326 April 2023 Registration of charge 113747460002, created on 2023-04-24

View Document

12/04/2312 April 2023 Appointment of Mr Simon Adcock as a director on 2023-04-11

View Document

12/04/2312 April 2023 Termination of appointment of Peter George Ka-Yin Bachmann as a director on 2023-04-11

View Document

22/02/2322 February 2023 Accounts for a small company made up to 2021-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

25/01/2325 January 2023 Notification of Gresham House Bsi Infrastructure Lp as a person with significant control on 2022-05-25

View Document

24/01/2324 January 2023 Termination of appointment of Lakhvinder Singh Khera as a director on 2023-01-12

View Document

24/01/2324 January 2023 Cessation of Lakhvinder Singh Khera as a person with significant control on 2022-05-25

View Document

24/01/2324 January 2023 Notification of Sian Sanghera as a person with significant control on 2022-05-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

04/03/224 March 2022 Memorandum and Articles of Association

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

03/03/223 March 2022 Change of share class name or designation

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-05-15

View Document

21/01/2221 January 2022 Termination of appointment of Michael Robert Broadhurst as a director on 2021-11-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Appointment of Mr Peter George Ka-Yin Bachmann as a director on 2021-05-14

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN SANGHERA

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

24/03/2124 March 2021 CESSATION OF SUNDEEP THIND AS A PSC

View Document

24/03/2124 March 2021 24/03/21 STATEMENT OF CAPITAL GBP 100

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MISS SIAN SANGHERA

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 29/05/19 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDEEP THIND

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MICHAEL JASON REDFORD

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR SUNDEEP THIND

View Document

29/05/1929 May 2019 CESSATION OF MICHAEL ROBERT BROADHURST AS A PSC

View Document

22/05/1822 May 2018 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