Background WavePink WaveYellow Wave

LEESE'S RECYCLING LIMITED (09339012)

LEESE'S RECYCLING LIMITED (09339012) is an active UK company. incorporated on 3 December 2014. with registered office in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. LEESE'S RECYCLING LIMITED has been registered for 11 years. Current directors include DELVE, Emily Anne, HADLEY, Steven Eric Paul.

Company Number
09339012
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
1 & 2 Mulberry Court Lustleigh Close, Matford Business Park, Exeter, EX2 8PW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
DELVE, Emily Anne, HADLEY, Steven Eric Paul
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEESE'S RECYCLING LIMITED

LEESE'S RECYCLING LIMITED is an active company incorporated on 3 December 2014 with the registered office located in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. LEESE'S RECYCLING LIMITED was registered 11 years ago.(SIC: 38320)

Status

active

Active since 11 years ago

Company No

09339012

LTD Company

Age

11 Years

Incorporated 3 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

1 & 2 Mulberry Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter, EX2 8PW,

Previous Addresses

14 Oak Tree Place, Manaton Close Matford Business Park Exeter England EX2 8WA England
From: 3 December 2014To: 13 October 2015
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DELVE, Emily Anne

Active
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born April 1982
Director
Appointed 03 Dec 2014

HADLEY, Steven Eric Paul

Active
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born February 1972
Director
Appointed 03 Dec 2014

CREBO, Stuart

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born October 1953
Director
Appointed 03 Dec 2014
Resigned 01 Jun 2021

MARSH, Richard Wynford

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born August 1963
Director
Appointed 03 Dec 2014
Resigned 01 Jun 2021

TREACHER, Dominic

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born December 1960
Director
Appointed 03 Dec 2014
Resigned 01 Jun 2021

VODDEN, Allan John

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born January 1949
Director
Appointed 03 Dec 2014
Resigned 01 Jun 2021

Persons with significant control

1

Lustleigh Close, ExeterEX2 8PW

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Incorporation Company
3 December 2014
NEWINCIncorporation