CYCLIFE UK LTD

1 Joseph Noble Road Joseph Noble Road, Lillyhall Industrial Estate 1 Joseph Noble Road Joseph Noble Road, Lillyhall Industrial Estate, Workington, CA14 4JX, Cumbria, England
StatusACTIVE
Company No.04772229
CategoryPrivate Limited Company
Incorporated20 May 2003
Age21 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

CYCLIFE UK LTD is an active private limited company with number 04772229. It was incorporated 21 years, 1 month, 21 days ago, on 20 May 2003. The company address is 1 Joseph Noble Road Joseph Noble Road, Lillyhall Industrial Estate 1 Joseph Noble Road Joseph Noble Road, Lillyhall Industrial Estate, Workington, CA14 4JX, Cumbria, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic Menissier

Termination date: 2024-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Roy-Gautier

Appointment date: 2023-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephane Beguin

Appointment date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Emmanuelle Severine Daniele Chardon

Appointment date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachael Elizabeth Glaving

Appointment date: 2022-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Parsons

Termination date: 2021-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marina Eve Hashim

Termination date: 2021-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederic Menissier

Appointment date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helene Claire Loupes

Termination date: 2020-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Estelle Maria-Christine Desroches

Appointment date: 2020-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Genevieve Marie Benoit

Termination date: 2020-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Henri Culerier

Termination date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marina Eve Hashim

Appointment date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertrand Martelet

Termination date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Simon Parsons

Appointment date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Geraldine Genevieve Marie Benoit

Appointment date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helene Claire Loupes

Appointment date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mats Fridolfsson

Termination date: 2018-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Henri Culerier

Appointment date: 2016-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bertrand Martelet

Appointment date: 2016-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kevin James Dodd

Appointment date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annika Birgitta Wide

Termination date: 2016-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annika Brigitta Wide

Termination date: 2016-11-18

Documents

View document PDF

Resolution

Date: 08 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mattias Bo Skeppstedt

Termination date: 2016-02-26

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH19

Date: 2016-02-15

Capital : 1,022,500 GBP

Documents

View document PDF

Legacy

Date: 26 Jan 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Jan 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/12/15

Documents

View document PDF

Resolution

Date: 26 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2016

Action Date: 30 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-30

Capital : 16,522,500 GBP

Documents

View document PDF

Resolution

Date: 26 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-19

Old address: Unit 14 Princes Park 4th Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NF

New address: 1 Joseph Noble Road Joseph Noble Road, Lillyhall Industrial Estate Lillyhall Workington Cumbria CA14 4JX

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Annika Brigitta Wide

Appointment date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Mcdonald

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Graham Usher

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcdonald

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Spencer Robinson

Appointment date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annika Birgitta Wide

Appointment date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kevin James Dodd

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerry Ericsson

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikael Mononen

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mattias Bo Skeppstedt

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mats Fridolfsson

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mats Andersson

Documents

View document PDF

Statement of companys objects

Date: 25 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikael Kai Mononen

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Jackson

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mats Andersson

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mats Fridolfson

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Jackson

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magnus Groth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mats Fridolfson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leif Andersson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Mr Paul Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Magnus Groth

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Leif Sigurd Andersson

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Mr Jerry Ericsson

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr jerry ericsson

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert mcgeary

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark lyons

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr samuel graham usher

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul mcdonald

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul mcdonald

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard hukin

Documents

View document PDF


Some Companies

97 ST MARYCHURCH ROAD MANAGEMENT LIMITED

97 ST MARYCHURCH ROAD,TORQUAY,TQ1 3HL

Number:09825005
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE016925
Status:ACTIVE
Category:Charitable Incorporated Organisation

J ARCHER (DERBY) LIMITED

80 FRIAR GATE,DERBYSHIRE,DE1 1FL

Number:06240428
Status:ACTIVE
Category:Private Limited Company

JEFFERYS WEST LIMITED

PRINTING HOUSE 66 LOWER ROAD,MIDDLESEX,HA2 0DH

Number:04279518
Status:ACTIVE
Category:Private Limited Company

M & A SPEDITION LIMITED

6 KIRKISTOWN CLOSE,RUGBY,CV21 1AN

Number:11588367
Status:ACTIVE
Category:Private Limited Company

RW ELECTRICAL INSTALLATION LTD

19 NEWLEAZE,TROWBRIDGE,BA14 7SB

Number:07017660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source