You are here: bizstats.co.uk > a-z index > L list

L.a.s. Recycling Limited CEREDIGION


L.a.s. Recycling started in year 1992 as Private Limited Company with registration number 02676054. The L.a.s. Recycling company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Ceredigion at Tregaron Road. Postal code: SA48 8LT. Since Thu, 4th Jan 2007 L.a.s. Recycling Limited is no longer carrying the name L.a.s. Waste.

At present there are 2 directors in the the firm, namely Tina M. and Stuart S.. In addition one secretary - Stuart S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SA48 8LT postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1076993 . It is located at Tregaron Road, Lampeter with a total of 22 carsand 11 trailers. It has two locations in the UK.

L.a.s. Recycling Limited Address / Contact

Office Address Tregaron Road
Office Address2 Lampeter
Town Ceredigion
Post code SA48 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02676054
Date of Incorporation Thu, 9th Jan 1992
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Stuart S.

Position: Secretary

Appointed: 20 April 2010

Tina M.

Position: Director

Appointed: 23 May 2008

Stuart S.

Position: Director

Appointed: 12 November 2003

Frederick B.

Position: Director

Appointed: 10 January 2004

Resigned: 01 February 2006

Anthony W.

Position: Director

Appointed: 10 January 2004

Resigned: 31 December 2004

Christopher S.

Position: Secretary

Appointed: 12 November 2003

Resigned: 20 April 2010

Carys S.

Position: Secretary

Appointed: 18 October 2001

Resigned: 12 November 2003

Christopher S.

Position: Secretary

Appointed: 07 November 1997

Resigned: 18 October 2001

Maria T.

Position: Secretary

Appointed: 26 October 1995

Resigned: 07 November 1997

Robin S.

Position: Director

Appointed: 23 January 1992

Resigned: 18 October 2001

Christopher S.

Position: Director

Appointed: 23 January 1992

Resigned: 30 November 2018

Betty S.

Position: Director

Appointed: 23 January 1992

Resigned: 31 December 1999

Betty S.

Position: Secretary

Appointed: 23 January 1992

Resigned: 26 October 1995

John S.

Position: Director

Appointed: 23 January 1992

Resigned: 14 May 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1992

Resigned: 23 January 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 January 1992

Resigned: 23 January 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Las Holdings Limited from Lampeter, Wales. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Las Holdings Limited

Tregaron Road Tregaron Road, Lampeter, SA48 8LT, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 06330099
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

L.a.s. Waste January 4, 2007

Transport Operator Data

Tregaron Road
City Lampeter
Post code SA48 8LT
Vehicles 14
Trailers 9
Unit A Waterloo Industrial Estate
Address Eastern Avenue , Waterloo
City Pembroke Dock
Post code SA72 4RT
Vehicles 8
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, August 2023
Free Download (13 pages)

Company search

Advertisements