Background WavePink WaveYellow Wave

RECYCLING LIVES (ENVIRONMENTAL SERVICES) LIMITED (07189786)

RECYCLING LIVES (ENVIRONMENTAL SERVICES) LIMITED (07189786) is an active UK company. incorporated on 15 March 2010. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. RECYCLING LIVES (ENVIRONMENTAL SERVICES) LIMITED has been registered for 16 years.

Company Number
07189786
Status
active
Type
ltd
Incorporated
15 March 2010
Age
16 years
Address
1a Essex Street, Preston, PR1 1QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLING LIVES (ENVIRONMENTAL SERVICES) LIMITED

RECYCLING LIVES (ENVIRONMENTAL SERVICES) LIMITED is an active company incorporated on 15 March 2010 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. RECYCLING LIVES (ENVIRONMENTAL SERVICES) LIMITED was registered 16 years ago.(SIC: 77390)

Status

active

Active since 16 years ago

Company No

07189786

LTD Company

Age

16 Years

Incorporated 15 March 2010

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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

1a Essex Street Preston, PR1 1QE,

Previous Addresses

Recycling Lives Centre Essex Street Preston Lancashire PR1 1QE
From: 15 March 2010To: 7 May 2024
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Sept 17
Loan Secured
Sept 17
Director Joined
Feb 18
Loan Secured
Jul 18
Director Left
Oct 18
Director Left
Mar 19
Loan Secured
Apr 19
Director Left
Feb 20
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 Cleared
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Sept 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 Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Nov 24
Loan Secured
Dec 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

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
8 May 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
Accounts Amended With Accounts Type Small
16 October 2024
AAMDAAMD
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
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
26 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
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 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
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Resolution
7 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of 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
27 March 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
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 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
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Resolution
15 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 January 2018
AAAnnual Accounts
Memorandum Articles
11 October 2017
MAMA
Resolution
2 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
16 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Incorporation Company
15 March 2010
NEWINCIncorporation