Advanced company searchLink opens in new window

LIFECYCLE COMMERCIAL SERVICES LIMITED

Company number 10966461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2023 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2022 LIQ03 Liquidators' statement of receipts and payments to 24 March 2022
14 Apr 2021 AD01 Registered office address changed from 2 Savannah Place Warrington WA5 8GN United Kingdom to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 14 April 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-25
13 Apr 2021 LIQ01 Declaration of solvency
13 Apr 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 PSC04 Change of details for Mr Stephen Young as a person with significant control on 22 March 2021
24 Mar 2021 PSC01 Notification of Ruth Young as a person with significant control on 22 March 2021
24 Mar 2021 PSC07 Cessation of Stephen Young as a person with significant control on 22 March 2021
15 Mar 2021 AA Unaudited abridged accounts made up to 30 September 2020
05 Oct 2020 PSC04 Change of details for Mr Stephen Reginald Young as a person with significant control on 2 October 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
14 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
14 Sep 2018 PSC01 Notification of Stephen Reginald Young as a person with significant control on 15 September 2017
23 Mar 2018 SH08 Change of share class name or designation
05 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 1 ordinary share of £1 into 100 a ordinary shares of |£0.01 each 18/09/2017
  • RES12 ‐ Resolution of varying share rights or name
15 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-15
  • GBP 1