GREEN LIGHT RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 08276891 |
Category | Private Limited Company |
Incorporated | 01 Nov 2012 |
Age | 11 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
GREEN LIGHT RECRUITMENT LIMITED is an active private limited company with number 08276891. It was incorporated 11 years, 5 months, 27 days ago, on 01 November 2012. The company address is Office 2713 Sugar Mill Business Centre Office 2713 Sugar Mill Business Centre, Leeds, LS11 7HL, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
New address: Office 2713 Sugar Mill Business Centre Oakhurst Avenue Leeds LS11 7HL
Old address: Office 32 Sugar Mill Business Centre Oakhurst Avenue Leeds LS11 7HL England
Change date: 2024-04-02
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-16
New address: Office 32 Sugar Mill Business Centre Oakhurst Avenue Leeds LS11 7HL
Old address: Office 12 & 13 Unit 27 Sugar Mill Business Centre Oakhurst Avenue Leeds West Yorkshire LS11 7HL England
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-05
Officer name: Mr Sean Hudson
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-05
Officer name: Mrs Karen Hudson
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Old address: 36a Whitehouse Street Hunslet Leeds LS10 1AD
New address: Office 12 & 13 Unit 27 Sugar Mill Business Centre Oakhurst Avenue Leeds West Yorkshire LS11 7HL
Change date: 2018-03-05
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2017
Action Date: 20 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-20
Charge number: 082768910003
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Mortgage satisfy charge full
Date: 14 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082768910002
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage satisfy charge full
Date: 19 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-15
Charge number: 082768910002
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Change date: 2015-05-11
New address: 36a Whitehouse Street Hunslet Leeds LS10 1AD
Old address: Mill 2 Ground Floor North Mabgate Mills Leeds LS9 7DZ
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 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: 06 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 20 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: 12 Dec 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Legacy
Date: 06 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
114-116 HIGH STREET,NEWCASTLE UPON TYNE,NE3 1HB
Number: | 04592194 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND SCAFFOLD HIRE LIMITED
398 COAST ROAD,EAST SUSSEX,BN24 6NY
Number: | 03179267 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 SWAN STREET,LOUGHBOROUGH,LE12 7NN
Number: | 05914694 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 08620585 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE CURL WAY,SOUTHAMPTON,SO18 2RX
Number: | 07616954 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 TATTENHAM GROVE,EPSOM,KT18 5QS
Number: | 11674735 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |