LASSO LOOP RECYCLING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

12/06/2512 June 2025 NewDirector's details changed for Aldous Montagu Hicks on 2025-06-12

View Document

06/06/256 June 2025 NewDirector's details changed for Aldous Montagu Hicks on 2025-06-06

View Document

05/06/255 June 2025 NewAppointment of Mr Benjamin Cooper Greene as a director on 2025-06-02

View Document

15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

17/11/2417 November 2024 Micro company accounts made up to 2024-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2023-03-01

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-07-23 with updates

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Termination of appointment of Kyle Roy as a director on 2023-03-20

View Document

24/04/2324 April 2023 Appointment of Nigel Taverner as a director on 2023-03-30

View Document

24/04/2324 April 2023 Termination of appointment of Benjamin Oswald as a secretary on 2023-04-01

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-07-31

View Document

16/10/2216 October 2022 Change of details for Aldous Montagu Hicks as a person with significant control on 2022-10-14

View Document

16/10/2216 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

16/10/2216 October 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

22/02/2222 February 2022 Appointment of Mr Kyle Roy as a director on 2022-02-10

View Document

09/02/229 February 2022 Appointment of Mr Benjamin Oswald as a secretary on 2022-01-01

View Document

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

View Document

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

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/09/2018 September 2020 SECOND FILED SH01 - 17/09/20 STATEMENT OF CAPITAL GBP 557.47469

View Document

17/09/2017 September 2020 17/09/20 STATEMENT OF CAPITAL GBP 557.47469

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 COMPANY NAME CHANGED RECIRCLE RECYCLING LIMITED CERTIFICATE ISSUED ON 24/06/20

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/08/19

View Document

14/05/2014 May 2020 08/08/19 STATEMENT OF CAPITAL GBP 468.91602

View Document

15/01/2015 January 2020 03/12/19 STATEMENT OF CAPITAL GBP 468.91602

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR PATRICK CONNOLLY

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS CAROLINE KAUSLICK COOMBS

View Document

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

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR FRANCIS VINCENT HUGH NEATE

View Document

30/08/1930 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 431.76641

View Document

07/08/197 August 2019 Annual accounts for year ending 07 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

07/12/187 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 339.21532

View Document

24/07/1824 July 2018 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