LAND RECOVERY RAIL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26

View Document

18/03/2518 March 2025 Change of details for Aggregate Industries Uk Limited as a person with significant control on 2025-03-14

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-11-30

View Document

19/06/2419 June 2024 Satisfaction of charge 075407820001 in full

View Document

13/06/2413 June 2024 Register inspection address has been changed from Whitemoss Quarry Radway Green Alsager Crewe Cheshire CW1 5UJ United Kingdom to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

View Document

12/06/2412 June 2024 Cessation of Daniel Gordon Beecroft as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Notification of Aggregate Industries Uk Limited as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Cessation of David Neild Beecroft as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Cessation of David Ernest Beecroft Snr as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Daniel Gordon Beecroft as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Garrath Malcolm Lyons as a director on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of David Ernest Beecroft Snr as a director on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of David Nield Beecroft as a director on 2024-05-31

View Document

12/06/2412 June 2024 Registered office address changed from 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-06-12

View Document

12/06/2412 June 2024 Appointment of Mr Kaziwe Siame Kaulule as a director on 2024-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

01/03/231 March 2023 Director's details changed for Mr David Neild Beecroft on 2021-12-10

View Document

25/02/2225 February 2022 Director's details changed for Mr David Nield Beecroft on 2021-12-10

View Document

24/02/2224 February 2022 Change of details for Mr David Neild Beecroft as a person with significant control on 2018-05-01

View Document

24/02/2224 February 2022 Director's details changed for Mr David Nield Beecroft on 2021-12-10

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

19/07/2119 July 2021 Previous accounting period extended from 2020-10-31 to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/01/2010 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

30/05/1930 May 2019 PREVSHO FROM 28/02/2019 TO 31/10/2018

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GORDON BEECROFT

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ERNEST BEECROFT SNR

View Document

21/12/1821 December 2018 CESSATION OF LAND RECOVERY LIMITED AS A PSC

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR DAVID NEILD BEECROFT

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR DAVID ERNEST BEECROFT SNR

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEILD BEECROFT

View Document

21/12/1821 December 2018 01/05/18 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/03/1516 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/03/143 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/03/1311 March 2013 SAIL ADDRESS CREATED

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/03/118 March 2011 23/02/11 STATEMENT OF CAPITAL GBP 100

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM UNIT 12-14 MACON COURT HERALD DRIVE CREWE CW1 6EA UNITED KINGDOM

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR DANIEL GORDON BEECROFT

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company