About

Registered Number: 07286174
Date of Incorporation: 16/06/2010 (13 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 7 Epic Park, Halesfield 6, Telford, Shropshire, TF7 4BF,

 

Lovell Recycling Ltd was registered on 16 June 2010, it's status at Companies House is "Liquidation". The company has one director listed as Ng, Lovell. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NG, Lovell 16 June 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 June 2020
LIQ02 - N/A 30 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 19 June 2017
AA - Annual Accounts 31 March 2017
MR04 - N/A 14 October 2016
MR04 - N/A 14 October 2016
MR04 - N/A 12 September 2016
AR01 - Annual Return 08 September 2016
MR01 - N/A 25 August 2016
MR01 - N/A 29 July 2016
MR04 - N/A 01 July 2016
MR01 - N/A 07 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 16 September 2015
AD01 - Change of registered office address 16 September 2015
AA - Annual Accounts 14 April 2015
SH01 - Return of Allotment of shares 10 March 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
AR01 - Annual Return 16 September 2014
MR01 - N/A 15 May 2014
MR01 - N/A 15 May 2014
MR01 - N/A 30 April 2014
AA - Annual Accounts 24 April 2014
DISS40 - Notice of striking-off action discontinued 16 April 2014
AR01 - Annual Return 15 April 2014
MR04 - N/A 08 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 14 May 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
MG01 - Particulars of a mortgage or charge 08 December 2012
AAMD - Amended Accounts 01 October 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 15 March 2012
AA01 - Change of accounting reference date 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
CH01 - Change of particulars for director 07 October 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 12 July 2010
NEWINC - New incorporation documents 16 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2016 Outstanding

N/A

A registered charge 27 July 2016 Outstanding

N/A

A registered charge 17 May 2016 Fully Satisfied

N/A

A registered charge 02 May 2014 Fully Satisfied

N/A

A registered charge 02 May 2014 Fully Satisfied

N/A

A registered charge 28 April 2014 Fully Satisfied

N/A

Legal charge 07 March 2013 Fully Satisfied

N/A

Debenture 23 November 2012 Fully Satisfied

N/A

Debenture 07 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.