Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECOUP LIABILITY SERVICES LIMITED
Company Information for

RECOUP LIABILITY SERVICES LIMITED

125 WOOD STREET, LONDON, EC2V 7AW,
Company Registration Number
03048318
Private Limited Company
Active

Company Overview

About Recoup Liability Services Ltd
RECOUP LIABILITY SERVICES LIMITED was founded on 1995-04-21 and has its registered office in London. The organisation's status is listed as "Active". Recoup Liability Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RECOUP LIABILITY SERVICES LIMITED
 
Legal Registered Office
125 WOOD STREET
LONDON
EC2V 7AW
Other companies in EC3N
 
Filing Information
Company Number 03048318
Company ID Number 03048318
Date formed 1995-04-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB662634430  
Last Datalog update: 2025-01-05 08:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECOUP LIABILITY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RECOUP LIABILITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LEADENHALL SECRETARIES LIMITED
Company Secretary 1995-08-01
TIMOTHY MARK KELLEHER
Director 2012-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN RAIFE GOODE
Director 1995-05-19 2015-04-24
STEPHEN JOHN SWABEY
Director 2002-04-30 2012-04-30
RUPERT JOHN STRANGE
Director 1995-08-01 2004-08-30
DAVID GEORGE HEBDEN
Director 1995-08-01 2002-04-30
ALEXANDER BRIAN WOODFIELD
Company Secretary 1995-05-19 1995-08-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-21 1995-05-19
INSTANT COMPANIES LIMITED
Nominated Director 1995-04-21 1995-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEADENHALL SECRETARIES LIMITED MUSE ADVISORY LIMITED Company Secretary 2018-01-04 CURRENT 2006-09-27 Active
LEADENHALL SECRETARIES LIMITED MUSE ADVISORY HOLDINGS LIMITED Company Secretary 2018-01-04 CURRENT 2015-12-16 Active - Proposal to Strike off
LEADENHALL SECRETARIES LIMITED THOMAS COOPER CONSULTANTS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active - Proposal to Strike off
LEADENHALL SECRETARIES LIMITED TC 8851 Company Secretary 1999-12-03 CURRENT 1998-12-04 Dissolved 2014-11-18
LEADENHALL SECRETARIES LIMITED THOMAS COOPER HELLAS Company Secretary 1999-12-03 CURRENT 1998-12-04 Dissolved 2014-11-18
LEADENHALL SECRETARIES LIMITED RECOUP MARINE SERVICES LIMITED Company Secretary 1991-08-01 CURRENT 1985-12-13 Active
TIMOTHY MARK KELLEHER THOMAS COOPER CONSULTANTS LIMITED Director 2016-01-11 CURRENT 2007-02-14 Active - Proposal to Strike off
TIMOTHY MARK KELLEHER LEADENHALL SECRETARIES LIMITED Director 2012-02-22 CURRENT 1992-02-27 Active
TIMOTHY MARK KELLEHER RECOUP MARINE SERVICES LIMITED Director 2012-02-22 CURRENT 1985-12-13 Active
TIMOTHY MARK KELLEHER TC 8851 Director 2008-12-16 CURRENT 1998-12-04 Dissolved 2014-11-18
TIMOTHY MARK KELLEHER THOMAS COOPER HELLAS Director 2008-12-16 CURRENT 1998-12-04 Dissolved 2014-11-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-06Withdrawal of a person with significant control statement on 2024-09-06
2024-09-06Notification of Thomas Cooper Llp as a person with significant control on 2016-04-06
2024-09-06Notification of Penningtons Manches Cooper Llp as a person with significant control on 2019-07-01
2024-09-06CESSATION OF THOMAS COOPER LLP AS A PERSON OF SIGNIFICANT CONTROL
2024-08-13CONFIRMATION STATEMENT MADE ON 12/08/24, WITH NO UPDATES
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-20Termination of appointment of Leadenhall Secretaries Limited on 2023-10-20
2023-10-20Appointment of Pennsec Limited as company secretary on 2023-10-20
2023-08-15CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Ibex House - 1st Floor 42 - 47 Minories London EC3N 1HA
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK KELLEHER
2022-04-05AP01DIRECTOR APPOINTED LISA MARY TURNER
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-05-18AA01Previous accounting period shortened from 30/04/21 TO 31/03/21
2020-09-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-10-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-23CH01Director's details changed for Mr Timothy Mark Kelleher on 2017-12-13
2018-10-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-08-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-09-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0112/08/15 ANNUAL RETURN FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN RAIFE GOODE
2014-12-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-03AR0112/08/14 ANNUAL RETURN FULL LIST
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-25AR0112/08/13 ANNUAL RETURN FULL LIST
2013-07-26AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0112/08/12 ANNUAL RETURN FULL LIST
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWABEY
2012-02-22AP01DIRECTOR APPOINTED MR TIMOTHY MARK KELLEHER
2012-02-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AR0112/08/11 ANNUAL RETURN FULL LIST
2010-11-15AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0112/08/10 ANNUAL RETURN FULL LIST
2010-08-25CH04SECRETARY'S DETAILS CHNAGED FOR LEADENHALL SECRETARIES LIMITED on 2010-08-12
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2008-10-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-07363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2006-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-24363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-11363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-10-07288bDIRECTOR RESIGNED
2004-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-05363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-11363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-02363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-05-29288bDIRECTOR RESIGNED
2002-05-29288aNEW DIRECTOR APPOINTED
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-10363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-22363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-11-10AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-27363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-13288cSECRETARY'S PARTICULARS CHANGED
1998-07-27287REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 5TH FLOOR 52 LEADENHALL STREET LONDON EC3A 2DJ
1998-07-07363aRETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS
1997-12-10AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-30363sRETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS
1996-11-12AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-28363sRETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS
1996-04-28ELRESS369(4) SHT NOTICE MEET 19/04/96
1996-04-28ELRESS386 DISP APP AUDS 19/04/96
1996-04-28ELRESS252 DISP LAYING ACC 19/04/96
1996-04-28ELRESS80A AUTH TO ALLOT SEC 19/04/96
1996-04-28ELRESS366A DISP HOLDING AGM 19/04/96
1996-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/96
1995-08-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-07288NEW DIRECTOR APPOINTED
1995-08-07288NEW DIRECTOR APPOINTED
1995-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-06-14SRES01ALTER MEM AND ARTS 02/06/95
1995-06-09CERTNMCOMPANY NAME CHANGED NOTICEGLOSSY LIMITED CERTIFICATE ISSUED ON 12/06/95
1995-06-09CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/95
1995-05-26287REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-05-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to RECOUP LIABILITY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECOUP LIABILITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RECOUP LIABILITY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECOUP LIABILITY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RECOUP LIABILITY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECOUP LIABILITY SERVICES LIMITED
Trademarks
We have not found any records of RECOUP LIABILITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECOUP LIABILITY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as RECOUP LIABILITY SERVICES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where RECOUP LIABILITY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECOUP LIABILITY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RECOUP LIABILITY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.