GREESTONE MOUNT (LINCOLN) MANAGEMENT LIMITED

North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England
StatusACTIVE
Company No.05294270
CategoryPrivate Limited Company
Incorporated23 Nov 2004
Age19 years, 6 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scot Michael Copsey

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Jones

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Durham

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Durham

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Rynn

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Charles Smith

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon James Elkington

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin David Durham

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Templeman

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Gascoine

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Evans

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Templeman

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin David Durham

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Evans

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Templeman

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Susan Jones

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Gascoine

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin George Templeman

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Nov 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-01

Capital : 19 GBP

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Dec 2009

Action Date: 13 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-13

Capital : 15 GBP

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

28FSM LIMITED

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

CARE REMOVALS LTD

FLAT 19, READMAN COURT,LONDON,SE20 8JZ

Number:10832808
Status:ACTIVE
Category:Private Limited Company

CURSIT LIMITED

1 CRICKLADE COURT,SWINDON,SN1 3EY

Number:08071065
Status:ACTIVE
Category:Private Limited Company

HEART IN BUSINESS LIMITED

10 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:09311186
Status:ACTIVE
Category:Private Limited Company
Number:08717524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source