RECOUP LIABILITY SERVICES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/10/2320 October 2023 Appointment of Pennsec Limited as a secretary on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Leadenhall Secretaries Limited as a secretary on 2023-10-20

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

09/03/239 March 2023 Registered office address changed from Ibex House - 1st Floor 42 - 47 Minories London EC3N 1HA to 125 Wood Street London EC2V 7AW on 2023-03-09

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Timothy Mark Kelleher as a director on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Lisa Mary Turner as a director on 2022-03-31

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/10/1930 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK KELLEHER / 13/12/2017

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

18/08/1718 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/09/1528 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODE

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/10/143 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/09/1228 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWABEY

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR TIMOTHY MARK KELLEHER

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/09/119 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/08/1025 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEADENHALL SECRETARIES LIMITED / 12/08/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/11/9813 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 5TH FLOOR 52 LEADENHALL STREET LONDON EC3A 2DJ

View Document

07/07/987 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/04/9628 April 1996 S369(4) SHT NOTICE MEET 19/04/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 REGISTERED OFFICE CHANGED ON 28/04/96

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 ALTER MEM AND ARTS 02/06/95

View Document

14/06/9514 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/959 June 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/95

View Document

09/06/959 June 1995 COMPANY NAME CHANGED NOTICEGLOSSY LIMITED CERTIFICATE ISSUED ON 12/06/95

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9521 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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