GREEN LEAF INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 05658152 |
Category | Private Limited Company |
Incorporated | 19 Dec 2005 |
Age | 18 years, 5 months, 13 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-06-03
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 20 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 11 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
Capital allotment shares
Date: 19 Nov 2018
Action Date: 01 Nov 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-11-01
Documents
Capital allotment shares
Date: 19 Nov 2018
Action Date: 01 Nov 2018
Category: Capital
Type: SH01
Capital : 51 GBP
Date: 2018-11-01
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 22 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 27 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056581520003
Documents
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
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
Legacy
Date: 09 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
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
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
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
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Legacy
Date: 29 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/12/05--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 25 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
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 |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09385075 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |