GREEN DRIVE LIVERPOOL LTD.

Rico House George Street Rico House George Street, Manchester, M25 9WS, England
StatusACTIVE
Company No.09730545
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

GREEN DRIVE LIVERPOOL LTD. is an active private limited company with number 09730545. It was incorporated 8 years, 9 months, 5 days ago, on 13 August 2015. The company address is Rico House George Street Rico House George Street, Manchester, M25 9WS, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 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: 18 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Resolution

Date: 01 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-05

Officer name: Andrew Harris Hyman

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-29

Officer name: Jacqueline Hyman

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: Khalid Ali Nakhla

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-05

Psc name: Andrew Harris Hyman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: Holywell House 29 Holywell Row London EC2A 4JB United Kingdom

New address: Rico House George Street Prestwich Manchester M25 9WS

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Alfred Barnett

Termination date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: David Julian Fox

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-05

Psc name: Green Bank Residences Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-05

Charge number: 097305450001

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mr Robert Issler

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-17

Officer name: Mr Khalid Ali Nakhla

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-17

Officer name: Mrs Jacqueline Hyman

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Alfred Barnett

Appointment date: 2017-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Julian Fox

Appointment date: 2017-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-13

Officer name: Khaled Ali Nakhla

Documents

View document PDF

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMINANT MOTORSPORT LIMITED

22-26 KING STREET,NORFOLK,PE30 1HJ

Number:04577649
Status:ACTIVE
Category:Private Limited Company

FQE ENTERPRISES LIMITED

QUEEN ELIZABETH'S SCHOOL,BARNET,EN5 4DQ

Number:06833180
Status:ACTIVE
Category:Private Limited Company

JARVEL LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09343817
Status:ACTIVE
Category:Private Limited Company

NEWJOBSFOR ALL LTD

331A HITHER GREEN LANE,LONDON,SE13 6TJ

Number:09587443
Status:ACTIVE
Category:Private Limited Company

SILK DISTRIBUTION LIMITED

29-A AYRES ROAD,MANCHESTER,M16 9WA

Number:11661479
Status:ACTIVE
Category:Private Limited Company

THE KENCH HILL CHARITY

KENCH HILL CENTRE,TENTERDEN,TN30 7DG

Number:06558879
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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