L&S RECYCLING LTD
Company Documents
| Date | Description |
|---|---|
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 10/07/2310 July 2023 | Director's details changed for Mr Steven Bell on 2023-07-10 |
| 10/07/2310 July 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 91 Princess Street Manchester M1 4HT on 2023-07-10 |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
| 22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
| 21/11/2221 November 2022 | Micro company accounts made up to 2021-07-31 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-07-21 with no updates |
| 05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
| 05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
| 04/05/224 May 2022 | Confirmation statement made on 2021-07-21 with no updates |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
| 11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
| 10/02/2210 February 2022 | Micro company accounts made up to 2020-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 21/07/2121 July 2021 | Termination of appointment of Lee Anthony Shipley as a director on 2021-07-15 |
| 21/07/2121 July 2021 | Appointment of Mr Steven Bell as a director on 2021-07-14 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 22/07/1922 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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