- Company Overview for LIFECYCLE OILS LTD (11374746)
- Filing history for LIFECYCLE OILS LTD (11374746)
- People for LIFECYCLE OILS LTD (11374746)
- Charges for LIFECYCLE OILS LTD (11374746)
- More for LIFECYCLE OILS LTD (11374746)
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) |
---|---|---|---|
27 Nov 2024 | AD01 | 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 27 November 2024 | |
27 Nov 2024 | AD01 | 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 27 November 2024 | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 Sep 2024 | MA | Memorandum and Articles of Association | |
28 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2024 | PSC07 | Cessation of Sian Sanghera as a person with significant control on 16 August 2024 | |
21 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 16 August 2024
|
|
19 Aug 2024 | MR01 | Registration of charge 113747460004, created on 16 August 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of Sundeep Thind as a director on 15 August 2024 | |
11 Jun 2024 | MA | Memorandum and Articles of Association | |
11 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
19 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2023 | SH08 | Change of share class name or designation | |
14 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 7 July 2023
|
|
11 Jul 2023 | MR01 | Registration of charge 113747460003, created on 7 July 2023 | |
26 Apr 2023 | MR01 | Registration of charge 113747460002, created on 24 April 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr Simon Adcock as a director on 11 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Peter George Ka-Yin Bachmann as a director on 11 April 2023 | |
22 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
25 Jan 2023 | PSC02 | Notification of Gresham House Bsi Infrastructure Lp as a person with significant control on 25 May 2022 | |
24 Jan 2023 | PSC01 | Notification of Sian Sanghera as a person with significant control on 25 May 2022 | |
24 Jan 2023 | TM01 | Termination of appointment of Lakhvinder Singh Khera as a director on 12 January 2023 |