GREESTONE MOUNT (LINCOLN) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05294270 |
Category | Private Limited Company |
Incorporated | 23 Nov 2004 |
Age | 19 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GREESTONE MOUNT (LINCOLN) MANAGEMENT LIMITED is an active private limited company with number 05294270. It was incorporated 19 years, 6 months, 7 days ago, on 23 November 2004. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.
Company Fillings
Confirmation statement with updates
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-12
Officer name: Paul Morgan Williams
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Peter Clare
Appointment date: 2023-06-07
Documents
Notification of a person with significant control statement
Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-05
Psc name: Scot Michael Copsey
Documents
Cessation of a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-05
Psc name: Alexander Rynn
Documents
Cessation of a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-05
Psc name: Edward Francis Conway
Documents
Cessation of a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julianne Coggan
Cessation date: 2023-01-05
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-29
Officer name: Andrew Charles Sayer
Documents
Appoint person director company with name date
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Nigel Reade
Appointment date: 2021-11-29
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Appoint person director company with name date
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Morgan Williams
Appointment date: 2020-08-14
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Andrew Marshall
Termination date: 2020-01-24
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-19
Officer name: Andrew Charles Sayer
Documents
Termination director company with name termination date
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Garside
Termination date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-26
Officer name: Philip George Winter
Documents
Termination director company with name termination date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-26
Officer name: Scot Michael Copsey
Documents
Appoint corporate secretary company with name date
Date: 20 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Appointment date: 2019-02-19
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
Change date: 2019-02-20
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-19
Old address: C/O Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH England
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-10
Officer name: Mr Simon Andrew Marshall
Documents
Termination secretary company with name termination date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-22
Officer name: Simon James Elkington
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Garside
Appointment date: 2017-11-30
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-30
Officer name: Julianne Coggan
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-30
Officer name: Mr Philip George Winter
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-25
Officer name: Edward Francis Conway
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-25
Officer name: Mr Scot Michael Copsey
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Francis Conway
Change date: 2017-01-25
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julianne Coggan
Change date: 2017-01-25
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
New address: C/O Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH
Old address: C/O C/O Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH
Change date: 2017-01-25
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-16
Officer name: Alexander Rynn
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julianne Coggan
Appointment date: 2016-04-12
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-02
Officer name: Adrian Charles Smith
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-12
Officer name: Eileen Patricia Chapman
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-16
Officer name: Mrs Eileen Patricia Chapman
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Francis Conway
Appointment date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scot Michael Copsey
Documents
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Jones
Documents
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Durham
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Termination director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Durham
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Rynn
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Charles Smith
Documents
Change registered office address company with date old address
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Address
Type: AD01
Old address: 85 Main Street Upton Newark Notts NG23 5SY United Kingdom
Change date: 2011-02-22
Documents
Appoint person secretary company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon James Elkington
Documents
Appoint person director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin David Durham
Documents
Change registered office address company with date old address
Date: 19 Feb 2011
Action Date: 19 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-19
Old address: 1 Oakwood Road Lincoln Lincolnshire LN6 3LH
Documents
Termination director company with name
Date: 19 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Templeman
Documents
Change registered office address company with date old address
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-18
Old address: 1 Oakwood Road Lincoln Lincolnshire LN6 3LH
Documents
Termination secretary company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Douglas Gascoine
Documents
Termination director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Evans
Documents
Termination director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Templeman
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin David Durham
Documents
Termination director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Evans
Documents
Termination director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Templeman
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Susan Jones
Documents
Termination secretary company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Douglas Gascoine
Documents
Change registered office address company with date old address
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Address
Type: AD01
Old address: Church Cottage Llantrisant Usk Monmouthshire NP15 1LG
Change date: 2011-02-18
Documents
Appoint person director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin George Templeman
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Capital allotment shares
Date: 26 Nov 2010
Action Date: 01 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-01
Capital : 19 GBP
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 02 Dec 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Beverley Susan Templeman
Documents
Capital allotment shares
Date: 02 Dec 2009
Action Date: 13 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-13
Capital : 15 GBP
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/10/07-31/10/07 £ si 1@1=1 £ ic 14/15
Documents
Legacy
Date: 03 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/05/07-31/07/07 £ si 2@1=2 £ ic 12/14
Documents
Accounts with accounts type total exemption small
Date: 16 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/04/07-20/04/07 £ si 10@1=10 £ ic 2/12
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN
Number: | 10820865 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLE TREE CAKE DESIGN LIMITED
2 WOOD VIEW,COLCHESTER,CO5 0DF
Number: | 08090202 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 19, READMAN COURT,LONDON,SE20 8JZ
Number: | 10832808 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRICKLADE COURT,SWINDON,SN1 3EY
Number: | 08071065 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST. GEORGES YARD,FARNHAM,GU9 7LW
Number: | 09311186 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ANGELS SCHOOLHOUSE (LONDON) HUMAN RESOURCES LTD
5 BLETCHLEY STREET,LONDON,N1 7QG
Number: | 08717524 |
Status: | ACTIVE |
Category: | Private Limited Company |