LEGAL RECOVERIES & COLLECTIONS LIMITED

LEGAL RECOVERIES & COLLECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLEGAL RECOVERIES & COLLECTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04233843
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEGAL RECOVERIES & COLLECTIONS LIMITED?

    • Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities

    Where is LEGAL RECOVERIES & COLLECTIONS LIMITED located?

    Registered Office Address
    119-121 Canal Street
    NG1 7HB Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGAL RECOVERIES & COLLECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1579 LIMITEDJun 13, 2001Jun 13, 2001

    What are the latest accounts for LEGAL RECOVERIES & COLLECTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for LEGAL RECOVERIES & COLLECTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2025
    Next Confirmation Statement DueJun 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2024
    OverdueNo

    What are the latest filings for LEGAL RECOVERIES & COLLECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Jun 12, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 042338430004 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Grains Building High Cross Street Hockley Nottingham NG1 3AX to 119-121 Canal Street Nottingham NG1 7HB on May 28, 2021

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Nov 21, 2018

    • Capital: GBP 16,071
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Change of details for Mrs Rachel Jane Rowbotham as a person with significant control on Nov 21, 2018

    2 pagesPSC04

    Cessation of Andrew Scott Newsome as a person with significant control on Nov 21, 2018

    1 pagesPSC07

    Termination of appointment of Andrew Scott Newsome as a director on Nov 21, 2018

    1 pagesTM01

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Jun 13, 2017 with no updates

    3 pagesCS01

    Notification of Claire Julie Stocks as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Rachel Rowbotham as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Who are the officers of LEGAL RECOVERIES & COLLECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWBOTHAM, Rachel Jane
    Canal Street
    NG1 7HB Nottingham
    119-121
    England
    Secretary
    Canal Street
    NG1 7HB Nottingham
    119-121
    England
    191751240001
    ROBINSON, Tracey Jane
    Canal Street
    NG1 7HB Nottingham
    119-121
    England
    Director
    Canal Street
    NG1 7HB Nottingham
    119-121
    England
    EnglandBritishFinance Director102417560001
    ROWBOTHAM, Rachel Jane
    Canal Street
    NG1 7HB Nottingham
    119-121
    England
    Director
    Canal Street
    NG1 7HB Nottingham
    119-121
    England
    United KingdomBritishDirector80713130002
    STOCKS, Claire Julie
    Canal Street
    NG1 7HB Nottingham
    119-121
    England
    Director
    Canal Street
    NG1 7HB Nottingham
    119-121
    England
    EnglandBritishDirector80713120002
    SQUIRES, Peter
    1 Fulforth Street
    NG1 3BF Nottingham
    Huntingdon Court
    Notts
    United Kingdom
    Secretary
    1 Fulforth Street
    NG1 3BF Nottingham
    Huntingdon Court
    Notts
    United Kingdom
    BritishDirector80713140002
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    BUTTERY, Maxine
    9 Columbia Avenue
    NG17 2GZ Sutton In Ashfield
    Nottinghamshire
    Director
    9 Columbia Avenue
    NG17 2GZ Sutton In Ashfield
    Nottinghamshire
    BritishDirector80713110001
    NEWSOME, Andrew Scott
    High Cross Street
    Hockley
    NG1 3AX Nottingham
    Grains Building
    England
    Director
    High Cross Street
    Hockley
    NG1 3AX Nottingham
    Grains Building
    England
    United KingdomBritishDirector80713100002
    SQUIRES, Peter
    1 Fulforth Street
    NG1 3BF Nottingham
    Huntingdon Court
    Notts
    United Kingdom
    Director
    1 Fulforth Street
    NG1 3BF Nottingham
    Huntingdon Court
    Notts
    United Kingdom
    United KingdomBritishDirector80713140002
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Who are the persons with significant control of LEGAL RECOVERIES & COLLECTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Scott Newsome
    High Cross Street
    Hockley
    NG1 3AX Nottingham
    Grains Building
    Apr 06, 2016
    High Cross Street
    Hockley
    NG1 3AX Nottingham
    Grains Building
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Rachel Jane Rowbotham
    Canal Street
    NG1 7HB Nottingham
    119-121
    England
    Apr 06, 2016
    Canal Street
    NG1 7HB Nottingham
    119-121
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Claire Julie Stocks
    Canal Street
    NG1 7HB Nottingham
    119-121
    England
    Apr 06, 2016
    Canal Street
    NG1 7HB Nottingham
    119-121
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does LEGAL RECOVERIES & COLLECTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 12, 2017
    Delivered On Jan 16, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 2017Registration of a charge (MR01)
    • Jan 28, 2022Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 06, 2002
    Delivered On Aug 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit of £6,715.84.
    Persons Entitled
    • Greathley Investments Limited
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Jun 27, 2002
    Delivered On Jun 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jun 28, 2002Registration of a charge (395)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 19, 2002
    Delivered On Jun 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0