LONDON GREEN (CRESSEX) LTD

5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09621306
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years, 1 day
JurisdictionEngland Wales

SUMMARY

LONDON GREEN (CRESSEX) LTD is an active private limited company with number 09621306. It was incorporated 9 years, 1 day ago, on 03 June 2015. The company address is 5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Old address: 5 Technology Park Colindeep Lane London NW9 6BX England

New address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD

Change date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2023

Action Date: 05 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Gregory Caracciolo

Termination date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-27

Charge number: 096213060001

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Gregory Caracciolo

Appointment date: 2021-02-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-18

Officer name: James Ross Tregoning

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-17

Psc name: Philip John Green

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Dore Green

Cessation date: 2021-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Dore Green

Termination date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-02

Officer name: Mr Philip John Green

Documents

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

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

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

New address: 5 Technology Park Colindeep Lane London NW9 6BX

Old address: Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom

Change date: 2019-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 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: 05 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Philip John Green

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Resolution

Date: 27 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tech west house LIMITED\certificate issued on 19/11/15

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2015

Action Date: 03 Jul 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-07-03

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exaville LIMITED\certificate issued on 06/07/15

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-03

Officer name: Mr James Ross Tregoning

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Dore Green

Appointment date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Green

Appointment date: 2015-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: Glade House 52-54 Carter Lane London EC4V 5EF

Change date: 2015-06-23

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 AND 7 BRIDGEWATER RTM COMPANY LIMITED

URBAN EVOLUTION,LIVERPOOL,L1 5EA

Number:11961227
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMP INTERIOR LIMITED

6 TADWORTH PARADE,HORNCHURCH,RM12 5AS

Number:06982633
Status:ACTIVE
Category:Private Limited Company

BSOMEDITATION LLP

IRELEY GROUNDS,WINCHCOMBE,GL54 5NY

Number:OC393793
Status:ACTIVE
Category:Limited Liability Partnership

DAMIT INFORMATION TECHNOLOGY LTD

HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH

Number:09856487
Status:ACTIVE
Category:Private Limited Company

ISPIRA SOLUTIONS LIMITED

THE CLOCK HOUSE,MARLOW,SL7 1NT

Number:06590895
Status:LIQUIDATION
Category:Private Limited Company

REALLY USEFUL KNOWLEDGE CONSULTANT LIMITED

12 PENLEE WAY,PLYMOUTH,PL3 4AW

Number:11794130
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