Warning: file_put_contents(c/25319fa675d037b0b4663282976a7993.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Recycling Lives Limited, PR1 1QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RECYCLING LIVES LIMITED

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

This company is commonly known as Recycling Lives Limited. The company was founded 25 years ago and was given the registration number 03783452. The firm's registered office is in PRESTON. You can find them at Recycling Lives Centre, Essex Street, Preston, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:RECYCLING LIVES LIMITED
Company Number:03783452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1999
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Recycling Lives Centre, Essex Street, Preston, PR1 1QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ernst & Young Llp, 2 St. Peters Square, Manchester, M2 3EY

Director11 January 2024Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Secretary18 October 2003Active
2 Broad Oak Lane, Penwortham, Preston, PR1 0UX

Secretary02 June 1999Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director03 April 2020Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director02 August 2010Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director05 November 2009Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director01 April 2014Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director03 April 2020Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director06 October 2020Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director01 April 2014Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director07 July 2000Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director07 July 2000Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director02 June 1999Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director14 August 2014Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director17 February 2022Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director04 May 2020Active
Recycling Lives Centre, Essex Street, Preston, PR1 1QE

Director01 February 2019Active
2 Broad Oak Lane, Penwortham, Preston, PR1 0UX

Director02 June 1999Active

People with Significant Control

Recycling Lives Holdings 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:Recycling Lives Centre, Essex Street, Preston, PR1 1QE
Nature of control:
  • Voting rights 75 to 100 percent

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 (6 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
2024-03-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-03-01Insolvency

Liquidation in administration proposals.

Download
2024-02-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-02-09Address

Change registered office address company with date old address new address.

Download
2024-01-25Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-11Officers

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
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Resolution

Resolution.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-07-15Mortgage

Mortgage satisfy charge full.

Download
2023-07-15Mortgage

Mortgage satisfy charge full.

Download
2023-07-15Mortgage

Mortgage satisfy charge full.

Download
2023-07-15Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2023-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.