Advanced company searchLink opens in new window

LIFECYCLE IT RECYCLING LTD

Company number 12392098

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)
09 Oct 2024 CS01 Confirmation statement made on 5 September 2024 with updates
22 May 2024 AA Micro company accounts made up to 31 January 2024
09 Feb 2024 CERTNM Company name changed northern technology recycling LIMITED\certificate issued on 09/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-06
08 Feb 2024 CH01 Director's details changed for Mr Matthew Alan Leigh on 8 February 2024
06 Feb 2024 AD01 Registered office address changed from Charter Buildings, 9a Ashton Lane Sale M33 6WT England to Unit 9/10 Beeston Court Manor Park Runcorn WA7 1SS on 6 February 2024
01 Feb 2024 AP01 Appointment of Mr James Douglas Wilkie as a director on 26 January 2024
01 Feb 2024 AP01 Appointment of Mr Ian Morris as a director on 26 January 2024
26 Jan 2024 PSC02 Notification of Mlr Networks (Holdings) Limited as a person with significant control on 26 January 2024
26 Jan 2024 PSC07 Cessation of Oxnoble Group Limited as a person with significant control on 26 January 2024
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
04 Nov 2022 CERTNM Company name changed oxnoble group asset recovery LIMITED\certificate issued on 04/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-03
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
23 Aug 2022 PSC02 Notification of Oxnoble Group Limited as a person with significant control on 4 August 2022
23 Aug 2022 PSC07 Cessation of Max Phillip Dowling as a person with significant control on 4 August 2022
23 Aug 2022 TM01 Termination of appointment of Max Phillip Dowling as a director on 4 August 2022
23 Aug 2022 AP01 Appointment of Mr Matthew Alan Leigh as a director on 4 August 2022
11 Jul 2022 CERTNM Company name changed computertech manchester LTD\certificate issued on 11/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-08
19 Jan 2022 CH01 Director's details changed for Mr Max Phillip Dowling on 19 January 2022
19 Jan 2022 PSC04 Change of details for Mr Max Phillip Dowling as a person with significant control on 19 January 2022
19 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
15 Jul 2021 AA Micro company accounts made up to 31 January 2021
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
10 Nov 2020 AD01 Registered office address changed from Jactin House 24 Hood Street Manchester M4 6WX England to Charter Buildings, 9a Ashton Lane Sale M33 6WT on 10 November 2020