GREEN LEAF INVESTMENTS LIMITED

22b Main Street 22b Main Street, Nottingham, NG13 8PA
StatusACTIVE
Company No.05658152
CategoryPrivate Limited Company
Incorporated19 Dec 2005
Age18 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

GREEN LEAF INVESTMENTS LIMITED is an active private limited company with number 05658152. It was incorporated 18 years, 5 months, 13 days ago, on 19 December 2005. The company address is 22b Main Street 22b Main Street, Nottingham, NG13 8PA.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2022

Action Date: 03 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-03

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2020

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms. Suda Sharma

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2020

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr. Oren Harkavi

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-28

Charge number: 056581520008

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-26

Charge number: 056581520007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-24

Charge number: 056581520006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2019

Action Date: 04 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-04

Charge number: 056581520005

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-11-01

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Capital : 51 GBP

Date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Sudha Sharma

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oren Harkavi

Termination date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Sudha Sharma

Change date: 2015-01-06

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-06

Officer name: Mr. Oren Harkavi

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Oren Harkavi

Change date: 2015-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: 4 Holloway Close East Bridgford Nottingham NG13 8NG

Change date: 2015-01-16

New address: 22B Main Street East Bridgford Nottingham NG13 8PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2014

Action Date: 06 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-06

Charge number: 056581520004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056581520003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Oren Harkavi

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Sudha Sharma

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/12/05--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 20/12/05 from: 4 holloway close east bridgeford nottinghamshire NG13 8NG

Documents

View document PDF

Incorporation company

Date: 19 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMILARE LIMITED

11 REDCOTE STREET,MANCHESTER,M40 9HX

Number:08655858
Status:ACTIVE
Category:Private Limited Company

LETTERMAN FINANCIAL SERVICES LTD

209 WITTON RD,BIRMINGHAM,B6 6JR

Number:11197337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MID CHESHIRE SCAFFOLDING LIMITED

14 DARLINGTON STREET,MIDDLEWICH,CW10 9AJ

Number:07459285
Status:ACTIVE
Category:Private Limited Company

NP CAPITAL INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09385075
Status:ACTIVE
Category:Private Limited Company

OLIKERR BOYLE LIMITED

5 ST PAULS TERRACE,BIRMINGHAM,B3 1TH

Number:09270450
Status:ACTIVE
Category:Private Limited Company

SHEEHAN DRIVER SERVICES LIMITED

17 WROXALL WAY,LEICESTER,LE3 9TL

Number:10433711
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