L.A.S. RECYCLING LIMITED
CEREDIGION L.A.S. WASTE LIMITED

Hellopages » Ceredigion » Ceredigion » SA48 8LT

Company number 02676054
Status Active
Incorporation Date 9 January 1992
Company Type Private Limited Company
Address TREGARON ROAD, LAMPETER, CEREDIGION, SA48 8LT
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of L.A.S. RECYCLING LIMITED are www.lasrecycling.co.uk, and www.l-a-s-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Llandeilo Rail Station is 16.7 miles; to Ffairfach Rail Station is 17.5 miles; to Aberystwyth Rail Station is 20.3 miles; to Carmarthen Rail Station is 20.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L A S Recycling Limited is a Private Limited Company. The company registration number is 02676054. L A S Recycling Limited has been working since 09 January 1992. The present status of the company is Active. The registered address of L A S Recycling Limited is Tregaron Road Lampeter Ceredigion Sa48 8lt. . SAUNDERS, Stuart Mark is a Secretary of the company. MORRIS, Tina Elaine is a Director of the company. SAUNDERS, Christopher John is a Director of the company. SAUNDERS, Stuart Mark is a Director of the company. Secretary SAUNDERS, Betty Lilian has been resigned. Secretary SAUNDERS, Carys Jayne Eleri has been resigned. Secretary SAUNDERS, Christopher John has been resigned. Secretary SAUNDERS, Christopher John has been resigned. Secretary THOMPSON, Maria Bridget has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTLETT, Frederick Arthur has been resigned. Director SAUNDERS, Betty Lilian has been resigned. Director SAUNDERS, John Adrian has been resigned. Director SAUNDERS, Robin Adrian has been resigned. Director WOODHOUSE, Anthony John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
SAUNDERS, Stuart Mark
Appointed Date: 20 April 2010

Director
MORRIS, Tina Elaine
Appointed Date: 23 May 2008
47 years old

Director
SAUNDERS, Christopher John
Appointed Date: 23 January 1992
72 years old

Director
SAUNDERS, Stuart Mark
Appointed Date: 12 November 2003
50 years old

Resigned Directors

Secretary
SAUNDERS, Betty Lilian
Resigned: 26 October 1995
Appointed Date: 23 January 1992

Secretary
SAUNDERS, Carys Jayne Eleri
Resigned: 12 November 2003
Appointed Date: 18 October 2001

Secretary
SAUNDERS, Christopher John
Resigned: 20 April 2010
Appointed Date: 12 November 2003

Secretary
SAUNDERS, Christopher John
Resigned: 18 October 2001
Appointed Date: 07 November 1997

Secretary
THOMPSON, Maria Bridget
Resigned: 07 November 1997
Appointed Date: 26 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 1992
Appointed Date: 09 January 1992

Director
BARTLETT, Frederick Arthur
Resigned: 01 February 2006
Appointed Date: 10 January 2004
76 years old

Director
SAUNDERS, Betty Lilian
Resigned: 31 December 1999
Appointed Date: 23 January 1992
103 years old

Director
SAUNDERS, John Adrian
Resigned: 14 May 1995
Appointed Date: 23 January 1992
103 years old

Director
SAUNDERS, Robin Adrian
Resigned: 18 October 2001
Appointed Date: 23 January 1992
70 years old

Director
WOODHOUSE, Anthony John
Resigned: 31 December 2004
Appointed Date: 10 January 2004
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 January 1992
Appointed Date: 09 January 1992

Persons With Significant Control

Las Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L.A.S. RECYCLING LIMITED Events

12 Jan 2017
Confirmation statement made on 9 January 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2

...
... and 105 more events
10 Feb 1992
Company name changed\certificate issued on 10/02/92

07 Feb 1992
Nc inc already adjusted 23/01/92

07 Feb 1992
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

07 Feb 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Jan 1992
Incorporation

L.A.S. RECYCLING LIMITED Charges

13 June 2008
Guarantee & debenture
Delivered: 18 June 2008
Status: Satisfied on 18 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 13 lampeter industrial estate…
29 September 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 12 enterprise park, lampeter…
2 June 2005
Legal charge
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the south side of alltycnap road k/a parc las…
17 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 85 rhosmaen street llandeilo…
5 December 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as former bibby agricultural site…
26 June 2003
Legal charge
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land on the east side and land…
22 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being land at alltwalis…
21 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Welsh Development Agency
Description: All that freehold land known as land and buildings on the…
15 January 2003
Legal charge
Delivered: 17 January 2003
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings units 1-4 llambed enterprise park…
15 January 2003
Legal charge
Delivered: 17 January 2003
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on south side of alltycnap johnstown…
19 September 2002
Debenture
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2001
Legal charge
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The civic amenities site lampeter ceredigion. T/no. CYM790.
18 October 2000
Deed of charge over credit balances
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gts bid deposit account deal number 87798822. the charge…
21 April 1999
Legal charge
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former wilson yard tregaron road lampeter ceredigion t/no:…
19 March 1996
Guarantee & debenture
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…