Company NameRecoup Liability Services Limited
DirectorLisa Mary Turner
Company StatusActive
Company Number03048318
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Previous NameNoticeglossy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameLisa Mary Turner
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(26 years, 11 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AW
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed20 October 2023(28 years, 6 months after company formation)
Appointment Duration6 months, 1 week
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMr Timothy John Raife Goode
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(4 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 24 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Broad Lane
Hampton
Middlesex
TW12 3BG
Secretary NameAlexander Brian Woodfield
NationalityBritish
StatusResigned
Appointed19 May 1995(4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 August 1995)
RoleSecretary
Correspondence Address80 Stormont Road
London
SW11 5EL
Director NameMr David George Hebden
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2002)
RoleSolicitor
Correspondence AddressMeliora
Bowsden Lane
Shorne
Kent
DA12 3LA
Director NameRupert John Strange
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 30 August 2004)
RoleSolicitor
Correspondence Address22 Temple Road
London
W4 5NW
Director NameMr Stephen John Swabey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years after company formation)
Appointment Duration10 years (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Croxted Road
London
SE21 8NR
Director NameMr Timothy Mark Kelleher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(16 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIbex House - 1st Floor
42 - 47 Minories
London
EC3N 1HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 2 months (resigned 20 October 2023)
Correspondence Address1st Floor East Wing Ibex House
42-47 Minories
London
EC3N 1HA

Location

Registered Address125 Wood Street
London
EC2V 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

15 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
9 March 2023Registered office address changed from Ibex House - 1st Floor 42 - 47 Minories London EC3N 1HA to 125 Wood Street London EC2V 7AW on 9 March 2023 (1 page)
20 December 2022Accounts for a small company made up to 31 March 2022 (3 pages)
17 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
5 April 2022Appointment of Lisa Mary Turner as a director on 31 March 2022 (2 pages)
5 April 2022Termination of appointment of Timothy Mark Kelleher as a director on 31 March 2022 (1 page)
5 January 2022Accounts for a small company made up to 31 March 2021 (5 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
18 May 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
23 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
14 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
23 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
23 August 2019Director's details changed for Mr Timothy Mark Kelleher on 13 December 2017 (2 pages)
22 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
24 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
8 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
24 April 2015Termination of appointment of Timothy John Raife Goode as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Timothy John Raife Goode as a director on 24 April 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
7 August 2012Termination of appointment of Stephen Swabey as a director (1 page)
7 August 2012Termination of appointment of Stephen Swabey as a director (1 page)
22 February 2012Appointment of Mr Timothy Mark Kelleher as a director (2 pages)
22 February 2012Appointment of Mr Timothy Mark Kelleher as a director (2 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Leadenhall Secretaries Limited on 12 August 2010 (2 pages)
25 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Leadenhall Secretaries Limited on 12 August 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 September 2009Return made up to 12/08/09; full list of members (4 pages)
28 September 2009Return made up to 12/08/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 August 2008Return made up to 12/08/08; no change of members (6 pages)
15 August 2008Return made up to 12/08/08; no change of members (6 pages)
12 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 August 2007Return made up to 24/06/07; no change of members (8 pages)
7 August 2007Return made up to 24/06/07; no change of members (8 pages)
14 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
14 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
8 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
11 August 2005Return made up to 24/06/05; full list of members (7 pages)
11 August 2005Return made up to 24/06/05; full list of members (7 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
30 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
30 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
5 July 2004Return made up to 24/06/04; full list of members (7 pages)
5 July 2004Return made up to 24/06/04; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
13 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
11 July 2003Return made up to 24/06/03; full list of members (7 pages)
11 July 2003Return made up to 24/06/03; full list of members (7 pages)
29 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
29 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
2 July 2002Return made up to 24/06/02; full list of members (7 pages)
2 July 2002Return made up to 24/06/02; full list of members (7 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
25 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
25 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
10 July 2001Return made up to 24/06/01; full list of members (7 pages)
10 July 2001Return made up to 24/06/01; full list of members (7 pages)
20 November 2000Full accounts made up to 30 April 2000 (8 pages)
20 November 2000Full accounts made up to 30 April 2000 (8 pages)
22 June 2000Return made up to 24/06/00; full list of members (7 pages)
22 June 2000Return made up to 24/06/00; full list of members (7 pages)
10 November 1999Full accounts made up to 30 April 1999 (7 pages)
10 November 1999Full accounts made up to 30 April 1999 (7 pages)
27 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1998Full accounts made up to 30 April 1998 (9 pages)
2 December 1998Full accounts made up to 30 April 1998 (9 pages)
13 November 1998Secretary's particulars changed (1 page)
13 November 1998Secretary's particulars changed (1 page)
27 July 1998Registered office changed on 27/07/98 from: 5TH floor 52 leadenhall street london EC3A 2DJ (1 page)
27 July 1998Registered office changed on 27/07/98 from: 5TH floor 52 leadenhall street london EC3A 2DJ (1 page)
7 July 1998Return made up to 24/06/98; no change of members (6 pages)
7 July 1998Return made up to 24/06/98; no change of members (6 pages)
10 December 1997Full accounts made up to 30 April 1997 (9 pages)
10 December 1997Full accounts made up to 30 April 1997 (9 pages)
30 April 1997Return made up to 21/04/97; no change of members (4 pages)
30 April 1997Return made up to 21/04/97; no change of members (4 pages)
12 November 1996Full accounts made up to 30 April 1996 (9 pages)
12 November 1996Full accounts made up to 30 April 1996 (9 pages)
28 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1996Return made up to 21/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/04/96
(5 pages)
28 April 1996Return made up to 21/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/04/96
(5 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Memorandum and Articles of Association (22 pages)
14 June 1995Memorandum and Articles of Association (22 pages)
9 June 1995Company name changed\certificate issued on 09/06/95 (2 pages)
9 June 1995Company name changed\certificate issued on 09/06/95 (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1995Director resigned;new director appointed (2 pages)
21 April 1995Incorporation (12 pages)
21 April 1995Incorporation (12 pages)