LAYNES GREEN ENERGY LIMITED

Melton Ross Quarries Melton Ross Quarries, Barnetby, DN38 6AE, North Lincolnshire, United Kingdom
StatusACTIVE
Company No.09507560
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

LAYNES GREEN ENERGY LIMITED is an active private limited company with number 09507560. It was incorporated 9 years, 1 month, 24 days ago, on 24 March 2015. The company address is Melton Ross Quarries Melton Ross Quarries, Barnetby, DN38 6AE, North Lincolnshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexa Jayne Embleton

Appointment date: 2023-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellen Tatterton

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Patricia Tatterton

Termination date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095075600001

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Limestone Farming Company Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Birch Energy Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mrs Ellen Patricia Tatterton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Martin David Haworth

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095075600001

Charge creation date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2015

Action Date: 23 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-23

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Mr Bruce Henry Rowles

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Graham Rowles Nicholson

Appointment date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Mr Richard Mark Stansfield

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bombay 1859 LIMITED\certificate issued on 16/07/15

Documents

View document PDF

Change of name notice

Date: 16 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFM ELECTRICAL LIMITED

2 ANGLE STREET,LARKHALL,ML9 3LB

Number:SC389713
Status:ACTIVE
Category:Private Limited Company

JIR5 GLOBAL LIMITED

2 KINGSDOWN,HITCHIN,SG4 9QP

Number:09971789
Status:ACTIVE
Category:Private Limited Company

PIPELINE COMPLIANCE SURVEYS LIMITED

11 OCKBROOK COURT,LINCOLN,LN1 3EP

Number:11517715
Status:ACTIVE
Category:Private Limited Company

R FULLER ELECTRICAL LTD

43 HARROW ROAD,CARSHALTON,SM5 3QH

Number:10803657
Status:ACTIVE
Category:Private Limited Company

RT-BAK LTD

32 NETHER HALL AVENUE,BIRMINGHAM,B43 7EU

Number:09686857
Status:ACTIVE
Category:Private Limited Company

S MILLER LIMITED

1A DUKESWAY COURT,GATESHEAD,NE11 0PJ

Number:11400884
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