Background WavePink WaveYellow Wave

RECYCLING LIVES COMPLIANCE SERVICES LIMITED (04748329)

RECYCLING LIVES COMPLIANCE SERVICES LIMITED (04748329) is an active UK company. incorporated on 29 April 2003. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RECYCLING LIVES COMPLIANCE SERVICES LIMITED has been registered for 22 years.

Company Number
04748329
Status
active
Type
ltd
Incorporated
29 April 2003
Age
22 years
Address
1a Essex Street, Preston, PR1 1QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLING LIVES COMPLIANCE SERVICES LIMITED

RECYCLING LIVES COMPLIANCE SERVICES LIMITED is an active company incorporated on 29 April 2003 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RECYCLING LIVES COMPLIANCE SERVICES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04748329

LTD Company

Age

22 Years

Incorporated 29 April 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 27 February 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

ADVANTAGE WASTE BROKERS LIMITED
From: 29 April 2003To: 14 August 2017
Contact
Address

1a Essex Street Preston, PR1 1QE,

Previous Addresses

High House 16 Crumpfields Lane Webheath Redditch Worcestershire B97 5PN
From: 7 January 2010To: 12 October 2010
22 St John Street Bromsgrove Worcs B61 8QY
From: 29 April 2003To: 7 January 2010
Timeline

32 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Nov 10
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Sept 17
Loan Cleared
Sept 17
Director Left
Feb 19
Loan Secured
Apr 19
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 20
Director Left
Aug 20
Loan Secured
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Owner Exit
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Nov 24
Loan Secured
Dec 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Small
15 June 2024
AAMDAAMD
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Resolution
23 November 2023
RESOLUTIONSResolutions
Memorandum Articles
16 November 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Resolution
15 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Memorandum Articles
11 October 2017
MAMA
Resolution
2 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Resolution
14 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Legacy
31 March 2012
MG02MG02
Change Account Reference Date Company Current Extended
8 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Legacy
19 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
7 December 2007
287Change of Registered Office
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
22 May 2003
225Change of Accounting Reference Date
Legacy
22 May 2003
88(2)R88(2)R
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Incorporation Company
29 April 2003
NEWINCIncorporation