LIFECYCLE TECHNOLOGY SERVICES HOLDINGS LIMITED

8th Floor Hyde House 8th Floor Hyde House, London, NW9 6LA, United Kingdom
StatusDISSOLVED
Company No.11619164
CategoryPrivate Limited Company
Incorporated12 Oct 2018
Age5 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 26 days

SUMMARY

LIFECYCLE TECHNOLOGY SERVICES HOLDINGS LIMITED is an dissolved private limited company with number 11619164. It was incorporated 5 years, 8 months, 30 days ago, on 12 October 2018 and it was dissolved 3 years, 26 days ago, on 15 June 2021. The company address is 8th Floor Hyde House 8th Floor Hyde House, London, NW9 6LA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Enstoa (Uk) Ltd

Notification date: 2019-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Herbert Troth

Cessation date: 2019-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Matthews

Cessation date: 2019-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-28

Old address: The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom

New address: 8th Floor Hyde House the Hyde London NW9 6LA

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Herbert Troth

Termination date: 2019-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Mcpayne

Termination date: 2019-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Matthews

Termination date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnaud Bernard Emmanuel Giret

Appointment date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Michael Cram

Appointment date: 2019-01-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-11

Psc name: Mr Jason Matthews

Documents

View document PDF

Legacy

Date: 24 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Capital

Type: SH19

Date: 2019-01-24

Capital : 1,455,000 GBP

Documents

View document PDF

Legacy

Date: 24 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/01/19

Documents

View document PDF

Resolution

Date: 24 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2019

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Herbert Troth

Notification date: 2018-12-11

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2019

Action Date: 11 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-11

Capital : 1,500,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Herbert Troth

Appointment date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Mcpayne

Appointment date: 2018-10-30

Documents

View document PDF

Incorporation company

Date: 12 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE ROOFING LIMITED

364 HIGH STREET,HAYES,UB3 5LF

Number:06597043
Status:ACTIVE
Category:Private Limited Company

GREENTECH LAB LIMITED

15 TREM ELAI,PENARTH,CF64 1TB

Number:10762473
Status:ACTIVE
Category:Private Limited Company

ISONEL MCGREGOR LIMITED

PORT HOUSE, 2ND FLOOR MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:09120357
Status:ACTIVE
Category:Private Limited Company

QUABROOK LOGISTICS LTD

FLAT 14, HAYSLEIGH HOUSE,,LONDON,SE20 7YT

Number:09319363
Status:ACTIVE
Category:Private Limited Company

SAFEWAY CONSTRUCTION (MIDLANDS) LIMITED

8 BARNSCROFT,SUTTON COLDFIELD,B74 3BW

Number:05147126
Status:ACTIVE
Category:Private Limited Company

TOPPS TAXIS LIMITED

10 SYSTON MILLS,LEICESTER,LE7 1NS

Number:07633118
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