Background WavePink WaveYellow Wave

L.A.S. RECYCLING LIMITED (02676054)

L.A.S. RECYCLING LIMITED (02676054) is an active UK company. incorporated on 9 January 1992. with registered office in Ceredigion. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. L.A.S. RECYCLING LIMITED has been registered for 34 years. Current directors include MORRIS, Tina Elaine, SAUNDERS, Stuart Mark.

Company Number
02676054
Status
active
Type
ltd
Incorporated
9 January 1992
Age
34 years
Address
Tregaron Road, Ceredigion, SA48 8LT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
MORRIS, Tina Elaine, SAUNDERS, Stuart Mark
SIC Codes
38110, 38120, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.A.S. RECYCLING LIMITED

L.A.S. RECYCLING LIMITED is an active company incorporated on 9 January 1992 with the registered office located in Ceredigion. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. L.A.S. RECYCLING LIMITED was registered 34 years ago.(SIC: 38110, 38120, 38320)

Status

active

Active since 34 years ago

Company No

02676054

LTD Company

Age

34 Years

Incorporated 9 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

L.A.S. WASTE LIMITED
From: 11 February 1992To: 4 January 2007
GOODBRAVE LIMITED
From: 9 January 1992To: 11 February 1992
Contact
Address

Tregaron Road Lampeter Ceredigion, SA48 8LT,

Timeline

13 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Dec 18
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SAUNDERS, Stuart Mark

Active
Cwrtnewydd, LlanybydderSA40 9YN
Secretary
Appointed 20 Apr 2010

MORRIS, Tina Elaine

Active
Talley, LlandeiloSA19 7YY
Born May 1978
Director
Appointed 23 May 2008

SAUNDERS, Stuart Mark

Active
Cwrtnewydd, LlanybydderSA40 9YN
Born September 1975
Director
Appointed 12 Nov 2003

SAUNDERS, Betty Lilian

Resigned
12 St Anthonys Way, HaverfordwestSA61 1EL
Secretary
Appointed 23 Jan 1992
Resigned 26 Oct 1995

SAUNDERS, Carys Jayne Eleri

Resigned
Ty Mehefin, LlandeiloSA19 6NP
Secretary
Appointed 18 Oct 2001
Resigned 12 Nov 2003

SAUNDERS, Christopher John

Resigned
Maes Y Rhiw, LlandeiloSA19 7BW
Secretary
Appointed 12 Nov 2003
Resigned 20 Apr 2010

SAUNDERS, Christopher John

Resigned
Ty Mehefin, LlandeiloSA19 6NP
Secretary
Appointed 07 Nov 1997
Resigned 18 Oct 2001

THOMPSON, Maria Bridget

Resigned
Blaenafon, ClynderwenSA66 7UT
Secretary
Appointed 26 Oct 1995
Resigned 07 Nov 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jan 1992
Resigned 23 Jan 1992

BARTLETT, Frederick Arthur

Resigned
6 St Davids Avenue, CarmarthenSA31 3DW
Born March 1949
Director
Appointed 10 Jan 2004
Resigned 01 Feb 2006

SAUNDERS, Betty Lilian

Resigned
12 St Anthonys Way, HaverfordwestSA61 1EL
Born August 1922
Director
Appointed 23 Jan 1992
Resigned 31 Dec 1999

SAUNDERS, Christopher John

Resigned
Maes Y Rhiw, LlandeiloSA19 7BW
Born April 1953
Director
Appointed 23 Jan 1992
Resigned 30 Nov 2018

SAUNDERS, John Adrian

Resigned
12 St Andrews Way, HaverfordwestSA61 1EL
Born June 1922
Director
Appointed 23 Jan 1992
Resigned 14 May 1995

SAUNDERS, Robin Adrian

Resigned
7 Ael Y Bryn, CarmarthenSA31 2HB
Born June 1955
Director
Appointed 23 Jan 1992
Resigned 18 Oct 2001

WOODHOUSE, Anthony John

Resigned
Groesfaen Road, CardiffCF5 6NE
Born May 1952
Director
Appointed 10 Jan 2004
Resigned 31 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jan 1992
Resigned 23 Jan 1992

Persons with significant control

1

Tregaron Road, LampeterSA48 8LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
20 July 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
288cChange of Particulars
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
363aAnnual Return
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
287Change of Registered Office
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
287Change of Registered Office
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2002
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
9 April 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 2000
AUDAUD
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
24 October 2000
395Particulars of Mortgage or Charge
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
288cChange of Particulars
Legacy
29 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288cChange of Particulars
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
225(1)225(1)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
25 May 1995
288288
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Legacy
29 March 1993
363sAnnual Return (shuttle)
Memorandum Articles
16 February 1992
MEM/ARTSMEM/ARTS
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
287Change of Registered Office
Certificate Change Of Name Company
10 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 1992
123Notice of Increase in Nominal Capital
Resolution
7 February 1992
RESOLUTIONSResolutions
Resolution
7 February 1992
RESOLUTIONSResolutions
Incorporation Company
9 January 1992
NEWINCIncorporation