TRUST LAND & GREEN LTD

12 Tentercroft Street, Lincoln, LN5 7DB, Lincolnshire, England
StatusACTIVE
Company No.08820059
CategoryPrivate Limited Company
Incorporated18 Dec 2013
Age10 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

TRUST LAND & GREEN LTD is an active private limited company with number 08820059. It was incorporated 10 years, 5 months, 20 days ago, on 18 December 2013. The company address is 12 Tentercroft Street, Lincoln, LN5 7DB, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Resolution

Date: 03 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-21

Officer name: Mr Toby Roger Stephenson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-20

Officer name: Mr Toby Roger Stephenson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: 15 Newland Lincoln LN1 1XG

Change date: 2017-12-21

New address: 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-17

Capital : 1,300 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Capital : 1,300 GBP

Date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Apr 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-17

Officer name: Ms Sheila Mary Stephenson

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Philip Stephenson

Change date: 2014-02-17

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilkin Chapman Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Old address: C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England

Change date: 2014-02-20

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2014

Action Date: 17 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-17

Capital : 1,300 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Eke

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheila Mary Stephenson

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Stephenson

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilchap (lincoln) 99 LIMITED\certificate issued on 18/02/14

Documents

View document PDF

Resolution

Date: 24 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATING CLASSROOM TALENT LTD

31 GREEN PARK, SOUTHWAY DRIVE, WARMLEY. BRISTOL 31 GREEN PARK SOUTHWAY DRIVE,BRISTOL,BS30 5LF

Number:11576476
Status:ACTIVE
Category:Private Limited Company

EAGLETON LTD

115 CRAVEN PARK ROAD,SOUTH TOTTENHAM,N15 6BL

Number:09372175
Status:ACTIVE
Category:Private Limited Company

GIDI FLOW LIMITED

100 UNION GROVE,ABERDEEN,AB10 6SA

Number:SC575998
Status:ACTIVE
Category:Private Limited Company

MOTOT LTD

THE POYNT,NOTTINGHAM,NG1 5FW

Number:07947567
Status:ACTIVE
Category:Private Limited Company

N. MUDALY LIMITED

FLAT 405 CASPIAN APARTMENTS,LONDON,E14 7GJ

Number:07795784
Status:ACTIVE
Category:Private Limited Company

PAPH CO-OPERATIVE CIC

DOUGLASS HOUSE,PLYMOUTH,PL3 6NP

Number:07833049
Status:ACTIVE
Category:Community Interest 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