TRUST LAND & GREEN LTD
Status | ACTIVE |
Company No. | 08820059 |
Category | Private Limited Company |
Incorporated | 18 Dec 2013 |
Age | 10 years, 5 months, 20 days |
Jurisdiction | England 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
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
Resolution
Date: 03 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 02 May 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 May 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 20 Feb 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Eke
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sheila Mary Stephenson
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Philip Stephenson
Documents
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
Resolution
Date: 24 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
31 GREEN PARK, SOUTHWAY DRIVE, WARMLEY. BRISTOL 31 GREEN PARK SOUTHWAY DRIVE,BRISTOL,BS30 5LF
Number: | 11576476 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,SOUTH TOTTENHAM,N15 6BL
Number: | 09372175 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 UNION GROVE,ABERDEEN,AB10 6SA
Number: | SC575998 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POYNT,NOTTINGHAM,NG1 5FW
Number: | 07947567 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 405 CASPIAN APARTMENTS,LONDON,E14 7GJ
Number: | 07795784 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLASS HOUSE,PLYMOUTH,PL3 6NP
Number: | 07833049 |
Status: | ACTIVE |
Category: | Community Interest Company |