LETS RECYCLE IT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/05/2510 May 2025 Compulsory strike-off action has been suspended

View Document

10/05/2510 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/11/2315 November 2023 Registered office address changed from 85 New Road Silverbridge Newry County Down BT35 9LR Northern Ireland to 10 Mallview Terrace Armagh BT61 9AN on 2023-11-15

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCKENNA

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

10/11/1710 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 34 UMMERICAM ROAD SILVERBRIDGE NEWRY BT35 9PB UNITED KINGDOM

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 85 NEW ROAD SILVERBRIDGE NEWRY COUNTY DOWN BT35 9LR NORTHERN IRELAND

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY BEVIN TUMULTY

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR JOHN MCKENNA

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR BEVIN TUMULTY

View Document

22/05/1522 May 2015 SECRETARY APPOINTED MR JOHN MCKENNA

View Document

11/05/1511 May 2015 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