LEICESTERSHIRE & RUTLAND REUSE NETWORK COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-05-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

18/02/2418 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Second filing of Confirmation Statement dated 2017-05-28

View Document

20/10/2220 October 2022 Change of details for Mr Timothy Ennis Render as a person with significant control on 2022-10-20

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/07/2114 July 2021 Appointment of Mrs Amanda Chapman as a director on 2021-07-14

View Document

20/06/2120 June 2021 Termination of appointment of Brian David Granger as a director on 2021-06-04

View Document

20/06/2120 June 2021 Termination of appointment of Keith Willdig as a director on 2021-06-09

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

15/03/1815 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM C/O SOFA TOWLES BUILDING CLARENCE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1DY ENGLAND

View Document

29/05/1729 May 2017 Confirmation statement made on 2017-05-28 with updates

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 28/05/16 NO MEMBER LIST

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 1 THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX

View Document

01/09/151 September 2015 28/05/15 NO MEMBER LIST

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR IVOR RUDDLE

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ROSS

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR TIMOTHY ENNIS RENDER

View Document

28/05/1428 May 2014 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