Founded in 2001, Legal Recoveries & Collections Ltd have registered office in Nottingham, it's status is listed as "Active". The current directors of the organisation are listed as Rowbotham, Rachel Jane, Rowbotham, Rachel Jane, Stocks, Claire Julie, Buttery, Maxine, Newsome, Andrew Scott, Squires, Peter. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWBOTHAM, Rachel Jane | 05 March 2002 | - | 1 |
STOCKS, Claire Julie | 05 March 2002 | - | 1 |
BUTTERY, Maxine | 05 March 2002 | 16 June 2005 | 1 |
NEWSOME, Andrew Scott | 05 March 2002 | 21 November 2018 | 1 |
SQUIRES, Peter | 05 March 2002 | 13 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWBOTHAM, Rachel Jane | 13 October 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 12 June 2019 | |
SH06 - Notice of cancellation of shares | 17 December 2018 | |
SH03 - Return of purchase of own shares | 17 December 2018 | |
RESOLUTIONS - N/A | 28 November 2018 | |
AA - Annual Accounts | 26 November 2018 | |
PSC04 - N/A | 21 November 2018 | |
PSC07 - N/A | 21 November 2018 | |
TM01 - Termination of appointment of director | 21 November 2018 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 13 April 2018 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 26 May 2017 | |
MR01 - N/A | 16 January 2017 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AA01 - Change of accounting reference date | 24 August 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AD01 - Change of registered office address | 01 July 2015 | |
AA - Annual Accounts | 22 May 2015 | |
AP01 - Appointment of director | 01 May 2015 | |
TM01 - Termination of appointment of director | 13 October 2014 | |
AP03 - Appointment of secretary | 13 October 2014 | |
TM02 - Termination of appointment of secretary | 13 October 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 13 June 2014 | |
CH01 - Change of particulars for director | 02 October 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 21 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AA01 - Change of accounting reference date | 06 February 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AD01 - Change of registered office address | 13 September 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH03 - Change of particulars for secretary | 02 December 2009 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 03 April 2007 | |
363a - Annual Return | 07 July 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 July 2006 | |
353 - Register of members | 07 July 2006 | |
287 - Change in situation or address of Registered Office | 02 June 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363s - Annual Return | 13 July 2005 | |
RESOLUTIONS - N/A | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 29 June 2005 | |
AA - Annual Accounts | 15 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2005 | |
363s - Annual Return | 23 June 2004 | |
RESOLUTIONS - N/A | 29 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2004 | |
123 - Notice of increase in nominal capital | 29 January 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 23 June 2003 | |
287 - Change in situation or address of Registered Office | 31 March 2003 | |
AA - Annual Accounts | 20 February 2003 | |
225 - Change of Accounting Reference Date | 20 February 2003 | |
395 - Particulars of a mortgage or charge | 09 August 2002 | |
RESOLUTIONS - N/A | 08 July 2002 | |
RESOLUTIONS - N/A | 08 July 2002 | |
RESOLUTIONS - N/A | 08 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2002 | |
395 - Particulars of a mortgage or charge | 28 June 2002 | |
395 - Particulars of a mortgage or charge | 21 June 2002 | |
363s - Annual Return | 19 June 2002 | |
287 - Change in situation or address of Registered Office | 02 May 2002 | |
225 - Change of Accounting Reference Date | 02 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 08 March 2002 | |
CERTNM - Change of name certificate | 07 December 2001 | |
NEWINC - New incorporation documents | 13 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 January 2017 | Outstanding |
N/A |
Rent deposit deed | 06 August 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 June 2002 | Fully Satisfied |
N/A |
Debenture | 19 June 2002 | Fully Satisfied |
N/A |