Advanced company searchLink opens in new window

LIFECYCLE OILS LTD

Company number 11374746

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 266.54
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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