LEGAL RECOVERIES & COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

LEGAL RECOVERIES & COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233843

Incorporation date

13/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cabourn House, Station Sreet, Bingham, Nottinghamshire NG13 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon13/04/2026
Previous accounting period extended from 2025-09-30 to 2026-03-31
dot icon31/03/2026
Registered office address changed from 119-121 Canal Street Nottingham NG1 7HB England to Cabourn House Station Sreet Bingham Nottinghamshire NG13 8AQ on 2026-03-31
dot icon31/03/2026
Termination of appointment of Tracey Jane Robinson as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Rachael Emma Ward as a director on 2026-03-31
dot icon29/07/2025
Appointment of Ms Rachael Emma Ward as a director on 2025-07-29
dot icon20/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon28/01/2022
Satisfaction of charge 042338430004 in full
dot icon15/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon28/05/2021
Registered office address changed from Grains Building High Cross Street Hockley Nottingham NG1 3AX to 119-121 Canal Street Nottingham NG1 7HB on 2021-05-28
dot icon16/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon17/12/2018
Cancellation of shares. Statement of capital on 2018-11-21
dot icon17/12/2018
Purchase of own shares.
dot icon28/11/2018
Resolutions
dot icon26/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon21/11/2018
Change of details for Mrs Rachel Jane Rowbotham as a person with significant control on 2018-11-21
dot icon21/11/2018
Cessation of Andrew Scott Newsome as a person with significant control on 2018-11-21
dot icon21/11/2018
Termination of appointment of Andrew Scott Newsome as a director on 2018-11-21
dot icon18/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon28/06/2017
Notification of Claire Julie Stocks as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Rachel Rowbotham as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Andrew Scott Newsome as a person with significant control on 2016-04-06
dot icon26/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/01/2017
Registration of charge 042338430004, created on 2017-01-12
dot icon15/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon24/08/2015
Current accounting period shortened from 2015-11-30 to 2015-09-30
dot icon01/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon01/07/2015
Registered office address changed from Huntingdon Court 1 Fulforth Street Nottingham Notts NG1 3BF to Grains Building High Cross Street Hockley Nottingham NG1 3AX on 2015-07-01
dot icon22/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/05/2015
Appointment of Miss Tracey Jane Robinson as a director on 2015-05-01
dot icon13/10/2014
Termination of appointment of Peter Squires as a director on 2014-10-13
dot icon13/10/2014
Appointment of Mrs Rachel Jane Rowbotham as a secretary on 2014-10-13
dot icon13/10/2014
Termination of appointment of Peter Squires as a secretary on 2014-10-13
dot icon26/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/10/2013
Director's details changed for Claire Julie Clark on 2013-09-06
dot icon24/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon06/02/2012
Previous accounting period extended from 2011-06-30 to 2011-11-30
dot icon25/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon29/03/2011
Accounts for a small company made up to 2010-06-30
dot icon13/09/2010
Registered office address changed from 10 George Street Hockley Nottingham NG1 3BE on 2010-09-13
dot icon15/07/2010
Director's details changed for Rachel Jane Gordon on 2010-05-14
dot icon14/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon02/12/2009
Director's details changed for Peter Squires on 2009-12-02
dot icon02/12/2009
Director's details changed for Andrew Scott Newsome on 2009-12-02
dot icon02/12/2009
Director's details changed for Rachel Jane Gordon on 2009-12-02
dot icon02/12/2009
Director's details changed for Claire Julie Clark on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Peter Squires on 2009-12-02
dot icon19/11/2009
Accounts for a small company made up to 2009-06-30
dot icon24/07/2009
Return made up to 13/06/09; full list of members
dot icon30/03/2009
Accounts for a small company made up to 2008-06-30
dot icon13/08/2008
Return made up to 13/06/08; full list of members
dot icon04/01/2008
Accounts for a small company made up to 2007-06-30
dot icon06/07/2007
Return made up to 13/06/07; full list of members
dot icon03/04/2007
Accounts for a small company made up to 2006-06-30
dot icon07/07/2006
Return made up to 13/06/06; full list of members
dot icon07/07/2006
Location of debenture register
dot icon07/07/2006
Location of register of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: 6TH floor, fenchurch house king street nottingham NG1 2AS
dot icon06/04/2006
Accounts for a small company made up to 2005-06-30
dot icon13/07/2005
Return made up to 13/06/05; full list of members
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Director resigned
dot icon15/03/2005
Accounts for a small company made up to 2004-06-30
dot icon08/02/2005
Director's particulars changed
dot icon07/02/2005
Secretary's particulars changed;director's particulars changed
dot icon23/06/2004
Return made up to 13/06/04; full list of members
dot icon29/01/2004
Ad 26/11/03--------- £ si 24900@1=24900 £ ic 100/25000
dot icon29/01/2004
Nc inc already adjusted 26/11/03
dot icon29/01/2004
Resolutions
dot icon29/01/2004
Accounts for a small company made up to 2003-06-30
dot icon23/06/2003
Return made up to 13/06/03; full list of members
dot icon31/03/2003
Registered office changed on 31/03/03 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon20/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon20/02/2003
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon09/08/2002
Particulars of mortgage/charge
dot icon08/07/2002
Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon28/06/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Return made up to 13/06/02; full list of members
dot icon02/05/2002
Registered office changed on 02/05/02 from: 1 royal standard place nottingham NG1 6FZ
dot icon02/05/2002
Accounting reference date shortened from 30/06/02 to 30/04/02
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Secretary resigned
dot icon08/03/2002
New secretary appointed;new director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon07/12/2001
Certificate of change of name
dot icon13/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

16
2023
change arrow icon+7.39 % *

* during past year

Cash in Bank

£546,059.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
553.43K
-
0.00
683.38K
-
2022
17
501.79K
-
0.00
508.49K
-
2023
16
520.21K
-
0.00
546.06K
-
2023
16
520.21K
-
0.00
546.06K
-

Employees

2023

Employees

16 Descended-6 % *

Net Assets(GBP)

520.21K £Ascended3.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

546.06K £Ascended7.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowbotham, Rachel Jane
Director
05/03/2002 - Present
-
Robinson, Tracey Jane
Director
01/05/2015 - 31/03/2026
2
Stocks, Claire Julie
Director
05/03/2002 - Present
-
Ward, Rachael Emma
Director
29/07/2025 - 31/03/2026
-
Rowbotham, Rachel Jane
Secretary
13/10/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGAL RECOVERIES & COLLECTIONS LIMITED

LEGAL RECOVERIES & COLLECTIONS LIMITED is an(a) Active company incorporated on 13/06/2001 with the registered office located at Cabourn House, Station Sreet, Bingham, Nottinghamshire NG13 8AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAL RECOVERIES & COLLECTIONS LIMITED?

toggle

LEGAL RECOVERIES & COLLECTIONS LIMITED is currently Active. It was registered on 13/06/2001 .

Where is LEGAL RECOVERIES & COLLECTIONS LIMITED located?

toggle

LEGAL RECOVERIES & COLLECTIONS LIMITED is registered at Cabourn House, Station Sreet, Bingham, Nottinghamshire NG13 8AQ.

What does LEGAL RECOVERIES & COLLECTIONS LIMITED do?

toggle

LEGAL RECOVERIES & COLLECTIONS LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does LEGAL RECOVERIES & COLLECTIONS LIMITED have?

toggle

LEGAL RECOVERIES & COLLECTIONS LIMITED had 16 employees in 2023.

What is the latest filing for LEGAL RECOVERIES & COLLECTIONS LIMITED?

toggle

The latest filing was on 13/04/2026: Previous accounting period extended from 2025-09-30 to 2026-03-31.