LUCY & MARTIN (RECYCLING) LIMITED

Register to unlock more data on OkredoRegister

LUCY & MARTIN (RECYCLING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04751015

Incorporation date

01/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2003)
dot icon10/02/2026
Resolutions
dot icon10/02/2026
Appointment of a voluntary liquidator
dot icon10/02/2026
Declaration of solvency
dot icon10/02/2026
Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to 311 High Road Loughton Essex IG10 1AH on 2026-02-10
dot icon14/07/2025
Appointment of Miss Julie Louise Martin as a secretary on 2025-05-01
dot icon29/04/2025
Director's details changed for Mr Peter Martin on 2025-04-22
dot icon29/04/2025
Change of details for Mr Peter Martin as a person with significant control on 2025-04-22
dot icon21/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon25/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/08/2022
Director's details changed for Mr George Martin on 2022-07-22
dot icon15/08/2022
Change of details for Mr George Martin as a person with significant control on 2022-07-22
dot icon25/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-04-13 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon22/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon25/04/2018
Change of details for Mr George Martin as a person with significant control on 2017-07-20
dot icon25/04/2018
Director's details changed for Mr George Martin on 2017-07-20
dot icon26/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon28/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/07/2016
Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 2016-07-27
dot icon27/07/2016
Termination of appointment of Christine Martin as a secretary on 2016-04-27
dot icon25/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/11/2015
Director's details changed for Mr Stephen Christopher Martin on 2015-11-12
dot icon27/11/2015
Director's details changed for Mr Stephen Christopher Martin on 2015-11-12
dot icon06/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-06-06
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-06-06
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-06-06
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-06-06
dot icon23/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/08/2008
Registered office changed on 12/08/2008 from 418/420 cranbrook road, gants hill, ilford essex IG2 6HW
dot icon28/05/2008
Director's change of particulars / george martin / 16/05/2007
dot icon28/05/2008
Return made up to 01/05/08; full list of members
dot icon28/05/2008
Director's change of particulars / peter martin / 30/04/2008
dot icon23/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon01/06/2007
Return made up to 01/05/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon12/05/2006
Return made up to 01/05/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon20/05/2005
Return made up to 01/05/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon13/05/2004
Return made up to 01/05/04; full list of members
dot icon18/06/2003
Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New secretary appointed
dot icon18/06/2003
New director appointed
dot icon13/05/2003
Resolutions
dot icon02/05/2003
Director resigned
dot icon02/05/2003
Secretary resigned
dot icon02/05/2003
Registered office changed on 02/05/03 from: 134 percival rd enfield EN1 1QU
dot icon01/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+263.20 % *

* during past year

Cash in Bank

£148,797.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
379.90K
-
0.00
170.55K
-
2022
11
282.45K
-
0.00
40.97K
-
2023
12
334.24K
-
0.00
148.80K
-
2023
12
334.24K
-
0.00
148.80K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

334.24K £Ascended18.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.80K £Ascended263.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Martin
Director
01/05/2003 - Present
1
RWL REGISTRARS LIMITED
Nominee Secretary
01/05/2003 - 01/05/2003
4604
BONUSWORTH LIMITED
Corporate Director
01/05/2003 - 01/05/2003
995
Mr George Thomas Martin
Director
01/05/2003 - Present
1
Mr George Martin
Director
01/05/2003 - Present
1

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About LUCY & MARTIN (RECYCLING) LIMITED

LUCY & MARTIN (RECYCLING) LIMITED is an(a) Liquidation company incorporated on 01/05/2003 with the registered office located at 311 High Road, Loughton, Essex IG10 1AH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCY & MARTIN (RECYCLING) LIMITED?

toggle

LUCY & MARTIN (RECYCLING) LIMITED is currently Liquidation. It was registered on 01/05/2003 .

Where is LUCY & MARTIN (RECYCLING) LIMITED located?

toggle

LUCY & MARTIN (RECYCLING) LIMITED is registered at 311 High Road, Loughton, Essex IG10 1AH.

What does LUCY & MARTIN (RECYCLING) LIMITED do?

toggle

LUCY & MARTIN (RECYCLING) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does LUCY & MARTIN (RECYCLING) LIMITED have?

toggle

LUCY & MARTIN (RECYCLING) LIMITED had 12 employees in 2023.

What is the latest filing for LUCY & MARTIN (RECYCLING) LIMITED?

toggle

The latest filing was on 10/02/2026: Resolutions.