Company NameL&M Recovery Limited
DirectorScott Anthony
Company StatusActive
Company NumberSC548787
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Scott Anthony
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(3 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
Secretary NameMr John McGill
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address119 Drumbathie Road
Airdrie
ML6 7ES
Scotland
Director NameMr Lloyd Thomas Cross
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 October 2019 (6 pages)
13 November 2019Director's details changed for Mr Anthony Scott on 1 November 2019 (2 pages)
8 November 2019Appointment of Mr Anthony Scott as a director on 1 November 2019 (2 pages)
1 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
18 October 2018Termination of appointment of John Mcgill as a secretary on 1 October 2018 (1 page)
18 October 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 October 2018Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH to Comac House Coddington Crescent Holytown Motherwell ML1 4YF on 18 October 2018 (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
2 February 2018Confirmation statement made on 27 October 2017 with updates (4 pages)
19 January 2018Registered office address changed from The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland to 1206 Tollcross Road Tollcross Glasgow G32 8HH on 19 January 2018 (2 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2017Director's details changed for Mr Lloyd Thomas Cross on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Lloyd Thomas Cross on 3 August 2017 (2 pages)
2 August 2017Change of details for Mr Lloyd Thomas Cross as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Change of details for Mr Lloyd Thomas Cross as a person with significant control on 2 August 2017 (2 pages)
17 January 2017Registered office address changed from 82 Menock Road Glasgow G44 5SE Scotland to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 82 Menock Road Glasgow G44 5SE Scotland to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 17 January 2017 (1 page)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
(40 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
(40 pages)