UKBizDB.co.uk

RECYCLING LIVES COMPLIANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Recycling Lives Compliance Services Limited. The company was founded 21 years ago and was given the registration number 04748329. The firm's registered office is in PRESTON. You can find them at 1a Essex Street, , Preston, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RECYCLING LIVES COMPLIANCE SERVICES LIMITED
Company Number:04748329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2003
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1a Essex Street, Preston, Lancashire, PR1 1QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Essex Street, Preston, PR1 1QE

Director07 July 2014Active
1a, Essex Street, Preston, PR1 1QE

Director14 January 2024Active
High House, 16 Crumpfields Lane, Webheath, Redditch, United Kingdom, B97 5PN

Secretary29 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 April 2003Active
1a, Essex Street, Preston, PR1 1QE

Director18 June 2020Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director03 November 2010Active
1a, Essex Street, Preston, PR1 1QE

Director28 September 2016Active
1a, Essex Street, Preston, PR1 1QE

Director28 September 2016Active
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE

Director17 October 2023Active
1a, Essex Street, Preston, PR1 1QE

Director18 June 2020Active
1a, Essex Street, Preston, PR1 1QE

Director29 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 April 2003Active

People with Significant Control

Rls Topco Limited
Notified on:02 March 2024
Status:Active
Country of residence:England
Address:25a, Soho Square, London, England, W1D 3QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Recycling Lives Limited
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Terence Jackson
Notified on:19 October 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:1a, Essex Street, Preston, PR1 1QE
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-03Accounts

Change account reference date company current shortened.

Download
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Change account reference date company previous shortened.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-16Incorporation

Memorandum articles.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-15Mortgage

Mortgage satisfy charge full.

Download
2023-07-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type small.

Download
2023-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type small.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.