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)
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
27 Jan 2020 AD01 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 27 January 2020
27 Jan 2020 AD01 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 27 January 2020
07 Jan 2020 AD01 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 7 January 2020
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
29 May 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 100
29 May 2019 PSC07 Cessation of Michael Robert Broadhurst as a person with significant control on 29 May 2019
29 May 2019 PSC01 Notification of Sundeep Thind as a person with significant control on 29 May 2019
29 May 2019 AP01 Appointment of Mr Sundeep Thind as a director on 29 May 2019
29 May 2019 AP01 Appointment of Mr Michael Jason Redford as a director on 29 May 2019
22 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-22
  • GBP 100