About

Registered Number: 02676054
Date of Incorporation: 09/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Tregaron Road, Lampeter, Ceredigion, SA48 8LT

 

Based in Ceredigion, L.A.S. Recycling Ltd was established in 1992. This business has 7 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Frederick Arthur 10 January 2004 01 February 2006 1
SAUNDERS, Betty Lilian 23 January 1992 31 December 1999 1
SAUNDERS, John Adrian 23 January 1992 14 May 1995 1
SAUNDERS, Robin Adrian 23 January 1992 18 October 2001 1
WOODHOUSE, Anthony John 10 January 2004 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Stuart Mark 20 April 2010 - 1
THOMPSON, Maria Bridget 26 October 1995 07 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 15 January 2020
AAMD - Amended Accounts 30 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AA - Annual Accounts 03 October 2010
AP03 - Appointment of secretary 09 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 31 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 22 October 2008
395 - Particulars of a mortgage or charge 18 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
363a - Annual Return 15 March 2008
395 - Particulars of a mortgage or charge 02 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 28 February 2007
CERTNM - Change of name certificate 04 January 2007
AA - Annual Accounts 01 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
363s - Annual Return 02 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 08 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2005
395 - Particulars of a mortgage or charge 03 June 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
363s - Annual Return 15 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
395 - Particulars of a mortgage or charge 28 May 2004
363s - Annual Return 02 March 2004
395 - Particulars of a mortgage or charge 06 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
AA - Annual Accounts 14 October 2003
395 - Particulars of a mortgage or charge 28 June 2003
363s - Annual Return 08 April 2003
395 - Particulars of a mortgage or charge 23 January 2003
395 - Particulars of a mortgage or charge 23 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
395 - Particulars of a mortgage or charge 25 September 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 15 April 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 15 October 2001
395 - Particulars of a mortgage or charge 09 April 2001
363s - Annual Return 10 January 2001
AUD - Auditor's letter of resignation 14 December 2000
AA - Annual Accounts 31 October 2000
395 - Particulars of a mortgage or charge 24 October 2000
RESOLUTIONS - N/A 23 October 2000
RESOLUTIONS - N/A 23 October 2000
288c - Notice of change of directors or secretaries or in their particulars 22 March 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 20 October 1999
395 - Particulars of a mortgage or charge 27 April 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
288c - Notice of change of directors or secretaries or in their particulars 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 07 November 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 01 July 1996
395 - Particulars of a mortgage or charge 04 April 1996
363s - Annual Return 14 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1995
AA - Annual Accounts 28 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 25 May 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 02 December 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 10 February 1994
363s - Annual Return 29 March 1993
MEM/ARTS - N/A 16 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
287 - Change in situation or address of Registered Office 13 February 1992
CERTNM - Change of name certificate 10 February 1992
CERTNM - Change of name certificate 10 February 1992
RESOLUTIONS - N/A 07 February 1992
RESOLUTIONS - N/A 07 February 1992
123 - Notice of increase in nominal capital 07 February 1992
NEWINC - New incorporation documents 09 January 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 June 2008 Fully Satisfied

N/A

Legal charge 01 February 2008 Outstanding

N/A

Legal charge 29 September 2006 Outstanding

N/A

Legal charge 02 June 2005 Outstanding

N/A

Legal charge 17 May 2004 Outstanding

N/A

Legal charge 05 December 2003 Fully Satisfied

N/A

Legal charge 26 June 2003 Outstanding

N/A

Legal charge 22 January 2003 Outstanding

N/A

Legal charge 21 January 2003 Outstanding

N/A

Legal charge 15 January 2003 Fully Satisfied

N/A

Legal charge 15 January 2003 Fully Satisfied

N/A

Debenture 19 September 2002 Outstanding

N/A

Legal charge 29 March 2001 Outstanding

N/A

Deed of charge over credit balances 18 October 2000 Outstanding

N/A

Legal charge 21 April 1999 Outstanding

N/A

Guarantee & debenture 19 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.