Recoup Liability Services Limited LONDON


Recoup Liability Services started in year 1995 as Private Limited Company with registration number 03048318. The Recoup Liability Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 125 Wood Street. Postal code: EC2V 7AW. Since Monday 12th June 1995 Recoup Liability Services Limited is no longer carrying the name Noticeglossy.

The company has one director. Lisa T., appointed on 31 March 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alexander W. who worked with the the company until 2 August 1995.

Recoup Liability Services Limited Address / Contact

Office Address 125 Wood Street
Town London
Post code EC2V 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03048318
Date of Incorporation Fri, 21st Apr 1995
Industry Solicitors
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Pennsec Limited

Position: Corporate Secretary

Appointed: 20 October 2023

Lisa T.

Position: Director

Appointed: 31 March 2022

Timothy K.

Position: Director

Appointed: 22 February 2012

Resigned: 31 March 2022

Stephen S.

Position: Director

Appointed: 30 April 2002

Resigned: 30 April 2012

Leadenhall Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 1995

Resigned: 20 October 2023

Rupert S.

Position: Director

Appointed: 01 August 1995

Resigned: 30 August 2004

David H.

Position: Director

Appointed: 01 August 1995

Resigned: 30 April 2002

Alexander W.

Position: Secretary

Appointed: 19 May 1995

Resigned: 02 August 1995

Timothy G.

Position: Director

Appointed: 19 May 1995

Resigned: 24 April 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1995

Resigned: 19 May 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 April 1995

Resigned: 19 May 1995

Company previous names

Noticeglossy June 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth222    
Balance Sheet
Debtors222254 00222
Reserves/Capital
Called Up Share Capital222    
Shareholder Funds222    
Other
Called Up Share Capital Not Paid  22222
Creditors    54 000  
Net Current Assets Liabilities   222 
Number Shares Allotted 22    
Par Value Share 11    
Total Assets Less Current Liabilities2222222
Trade Creditors Trade Payables    54 000  
Trade Debtors Trade Receivables    54 000  
Value Shares Allotted222    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (4 pages)

Company search