Advanced company searchLink opens in new window

LIFECYCLE TECHNOLOGY SERVICES LIMITED

Company number 11622175

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2021 DS01 Application to strike the company off the register
09 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
08 Oct 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
11 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 CS01 Confirmation statement made on 14 October 2019 with updates
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 PSC05 Change of details for Lifecycle Technology Services Holdings Limited as a person with significant control on 28 January 2019
28 Jan 2019 AD01 Registered office address changed from C/O Langtons, 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to 8th Floor Hyde House the Hyde London NW9 6LA on 28 January 2019
28 Jan 2019 TM01 Termination of appointment of Jason Matthews as a director on 25 January 2019
28 Jan 2019 AP01 Appointment of Mr Arnaud Bernard Emmanuel Giret as a director on 25 January 2019
28 Jan 2019 TM01 Termination of appointment of Andrew John Mcpayne as a director on 25 January 2019
28 Jan 2019 TM01 Termination of appointment of Richard Herbert Troth as a director on 25 January 2019
28 Jan 2019 AP01 Appointment of Mr Jordan Michael Cram as a director on 25 January 2019
25 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re demerger 21/01/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 2
31 Oct 2018 AP01 Appointment of Mr Andrew John Mcpayne as a director on 30 October 2018
31 Oct 2018 AP01 Appointment of Mr Richard Herbert Troth as a director on 30 October 2018
15 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-15
  • GBP 1