LIVERPOOL RECYCLED AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Director's details changed for Mr Callum James Maher on 2024-11-08

View Document

21/11/2421 November 2024 Director's details changed for Mr Matthew William Maher on 2024-10-31

View Document

01/08/241 August 2024 Second filing of Confirmation Statement dated 2024-06-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Cessation of Vincent Joseph Maher as a person with significant control on 2023-10-02

View Document

04/10/234 October 2023 Termination of appointment of Vincent Joseph Maher as a director on 2023-10-02

View Document

04/10/234 October 2023 Notification of W. Maher & Sons Limited as a person with significant control on 2023-10-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

23/06/2323 June 2023 Change of details for Mr Vincent Joseph Maher as a person with significant control on 2023-06-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH MAHER / 02/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM MAHER / 24/05/2018

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH MAHER / 05/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MAHER / 02/05/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM C/O W MAHER & SONS LTD SOAPSTONE WAY IRLAM MANCHESTER M44 6RA

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR MATTHEW WILLIAM MAHER

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR CALLUM JAMES MAHER

View Document

15/08/1615 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH MAHER / 14/06/2014

View Document

08/07/148 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 SAIL ADDRESS CREATED

View Document

03/07/123 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MAHER / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MAHER / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MAJELLA MAHER / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH MAHER / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MAHER / 01/01/2009

View Document

25/04/0925 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM C/O MCKELLENS 11 RIVERVIEW EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE SK43GN

View Document

04/07/084 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MAHER / 01/01/2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: C/O MCKELLAN & CO 11 RIVERVIEW EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY STOCKPORT SK4 3GN

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 COMPANY NAME CHANGED LIVERPOOL RECYCLING AGGREGATES L TD CERTIFICATE ISSUED ON 22/06/04

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 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