LETS RECYCLE IT LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with updates |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 15/05/2515 May 2025 | Total exemption full accounts made up to 2024-05-31 |
| 10/05/2510 May 2025 | Compulsory strike-off action has been suspended |
| 10/05/2510 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-06-16 with updates |
| 01/03/241 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 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 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 07/03/237 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 07/01/227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-05-31 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
| 30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCKENNA |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
| 22/05/1922 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
| 19/09/1819 September 2018 | DISS40 (DISS40(SOAD)) |
| 18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 18/09/1818 September 2018 | FIRST GAZETTE |
| 10/11/1710 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 13/02/1713 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 34 UMMERICAM ROAD SILVERBRIDGE NEWRY BT35 9PB UNITED KINGDOM |
| 16/06/1616 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 85 NEW ROAD SILVERBRIDGE NEWRY COUNTY DOWN BT35 9LR NORTHERN IRELAND |
| 22/05/1522 May 2015 | APPOINTMENT TERMINATED, SECRETARY BEVIN TUMULTY |
| 22/05/1522 May 2015 | DIRECTOR APPOINTED MR JOHN MCKENNA |
| 22/05/1522 May 2015 | APPOINTMENT TERMINATED, DIRECTOR BEVIN TUMULTY |
| 22/05/1522 May 2015 | SECRETARY APPOINTED MR JOHN MCKENNA |
| 11/05/1511 May 2015 | 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