LASSO LOOP RECYCLING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Statement of capital following an allotment of shares on 2025-06-30 |
22/07/2522 July 2025 New | Statement of capital following an allotment of shares on 2025-06-30 |
12/06/2512 June 2025 New | Director's details changed for Aldous Montagu Hicks on 2025-06-12 |
06/06/256 June 2025 New | Director's details changed for Aldous Montagu Hicks on 2025-06-06 |
05/06/255 June 2025 New | Appointment of Mr Benjamin Cooper Greene as a director on 2025-06-02 |
15/05/2515 May 2025 | Statement of capital following an allotment of shares on 2025-04-30 |
27/01/2527 January 2025 | Statement of capital following an allotment of shares on 2024-12-30 |
05/12/245 December 2024 | Statement of capital following an allotment of shares on 2024-12-02 |
17/11/2417 November 2024 | Micro company accounts made up to 2024-07-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-07-23 with updates |
20/08/2420 August 2024 | Statement of capital following an allotment of shares on 2024-06-30 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/05/2410 May 2024 | Statement of capital following an allotment of shares on 2023-03-01 |
07/03/247 March 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
07/03/247 March 2024 | Statement of capital following an allotment of shares on 2023-12-06 |
07/03/247 March 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
01/11/231 November 2023 | Micro company accounts made up to 2023-07-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-07-23 with updates |
19/10/2319 October 2023 | Statement of capital following an allotment of shares on 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/04/2324 April 2023 | Termination of appointment of Kyle Roy as a director on 2023-03-20 |
24/04/2324 April 2023 | Appointment of Nigel Taverner as a director on 2023-03-30 |
24/04/2324 April 2023 | Termination of appointment of Benjamin Oswald as a secretary on 2023-04-01 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-07-31 |
16/10/2216 October 2022 | Change of details for Aldous Montagu Hicks as a person with significant control on 2022-10-14 |
16/10/2216 October 2022 | Statement of capital following an allotment of shares on 2022-09-27 |
16/10/2216 October 2022 | Statement of capital following an allotment of shares on 2022-09-23 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Statement of capital following an allotment of shares on 2022-05-18 |
22/02/2222 February 2022 | Appointment of Mr Kyle Roy as a director on 2022-02-10 |
09/02/229 February 2022 | Appointment of Mr Benjamin Oswald as a secretary on 2022-01-01 |
08/02/228 February 2022 | Registered office address changed from Lasso Loop Recycling Ltd. Second Home London Fields 125-127 Mare Street London E8 3SJ England to 2/61 Warwick Square London SW1V 2AL on 2022-02-08 |
08/02/228 February 2022 | Registered office address changed from 2/61 Warwick Square London SW1V 2AL England to 2/61 Warwick Square London SW1V 2AL on 2022-02-08 |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-12-22 |
30/09/2130 September 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
18/09/2018 September 2020 | SECOND FILED SH01 - 17/09/20 STATEMENT OF CAPITAL GBP 557.47469 |
17/09/2017 September 2020 | 17/09/20 STATEMENT OF CAPITAL GBP 557.47469 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/06/2024 June 2020 | COMPANY NAME CHANGED RECIRCLE RECYCLING LIMITED CERTIFICATE ISSUED ON 24/06/20 |
23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 07/08/19 |
14/05/2014 May 2020 | 08/08/19 STATEMENT OF CAPITAL GBP 468.91602 |
15/01/2015 January 2020 | 03/12/19 STATEMENT OF CAPITAL GBP 468.91602 |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR PATRICK CONNOLLY |
28/10/1928 October 2019 | DIRECTOR APPOINTED MRS CAROLINE KAUSLICK COOMBS |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR UNITED KINGDOM |
04/09/194 September 2019 | DIRECTOR APPOINTED MR FRANCIS VINCENT HUGH NEATE |
30/08/1930 August 2019 | 08/08/19 STATEMENT OF CAPITAL GBP 431.76641 |
07/08/197 August 2019 | Annual accounts for year ending 07 Aug 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
07/12/187 December 2018 | 14/11/18 STATEMENT OF CAPITAL GBP 339.21532 |
24/07/1824 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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