GREEN LANE VENTURES LIMITED

3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom
StatusDISSOLVED
Company No.06631075
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age15 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 8 days

SUMMARY

GREEN LANE VENTURES LIMITED is an dissolved private limited company with number 06631075. It was incorporated 15 years, 10 months, 22 days ago, on 26 June 2008 and it was dissolved 2 years, 8 days ago, on 10 May 2022. The company address is 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-26

Psc name: Stuart Leveson

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Northbury Property Services Limited

Change date: 2020-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Northbury Property Services Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Tash

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stuart Leveson

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Old address: PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom

New address: 3rd Floor 114a Cromwell Road London SW7 4AG

Change date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: 131 Edgware Road London W2 2AP

New address: PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG

Change date: 2017-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2014

Action Date: 17 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066310750001

Charge creation date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Barry Tash

Termination date: 2014-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-28

Officer name: Mr Stephen Lionel Kalman

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Lionel Kalman

Appointment date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-28

Officer name: Northbury Property Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Northbury Property Services Limited

Termination date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-26

Officer name: Mr Malcolm Barry Tash

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change corporate director company with change date

Date: 26 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Northbury Property Services Limited

Change date: 2010-06-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-26

Officer name: Northbury Property Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 26/06/08\gbp si 3@1=3\gbp ic 3/6\

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stuart leveson

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BT PROJECT CONSULTANCY LIMITED

5 MELSTOCK AVENUE,UPMINSTER,RM14 3UP

Number:09379162
Status:ACTIVE
Category:Private Limited Company

COLLINGS BROTHERS OF ABBOTSLEY LIMITED

POTTON ROAD,ST NEOTS,PE19 6TZ

Number:00559255
Status:ACTIVE
Category:Private Limited Company

CORNISH CRAB AND LOBSTER COMPANY LIMITED

KERSWORTHY FARM,LAUNCESTON,PL15 8WG

Number:11072323
Status:ACTIVE
Category:Private Limited Company

FUN CASINO NIGHTS LIMITED

UNIT 14 RIDUNA PARK,WOODBRIDGE,IP12 1QT

Number:07129358
Status:ACTIVE
Category:Private Limited Company

JT ACCOUNTANTS LIMITED

FLAT 1 SIR MATT BUSBY WAY,MANCHESTER,M16 0QG

Number:06554865
Status:ACTIVE
Category:Private Limited Company

NAPIER-FENNING JOINERY LIMITED

COOPER HOUSE,SHEPTON MALLET,BA4 5QE

Number:09940165
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