GREEN LANE CAPITAL (GIBSON HOUSE MIDDLESBROUGH) LLP

36 Emerald Street, Saltburn-By-The-Sea, TS12 1ED, England
StatusACTIVE
Company No.OC354764
CategoryLimited Liability Partnership
Incorporated07 May 2010
Age13 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

GREEN LANE CAPITAL (GIBSON HOUSE MIDDLESBROUGH) LLP is an active limited liability partnership with number OC354764. It was incorporated 13 years, 11 months, 28 days ago, on 07 May 2010. The company address is 36 Emerald Street, Saltburn-by-the-sea, TS12 1ED, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-04-05

New date: 2023-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 12 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: LLAA01

New date: 2023-04-05

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: LLAD01

Old address: Boho 4 Cleveland Street Middlesbrough TS2 1AY England

Change date: 2023-04-27

New address: 36 Emerald Street Saltburn-by-the-Sea TS12 1ED

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Mark Preston

Change date: 2022-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-30

Officer name: Mrs Lisa Jane Preston

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-09-30

Psc name: Mrs Lisa Jane Preston

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Christopher Mark Preston

Change date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-07

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

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: 14 Jun 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-07

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Lisa Jane Preston

Notification date: 2021-03-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lisa Jane Preston

Appointment date: 2021-03-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-29

Officer name: Andrew Loughran Preston

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Andrew Loughran Preston

Cessation date: 2021-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

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: 01 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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: 03 Jun 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2019

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-08

Officer name: Mr Christopher Mark Preston

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2019

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Loughran Preston

Change date: 2017-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 21 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 08 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: LLAD01

New address: Boho 4 Cleveland Street Middlesbrough TS2 1AY

Change date: 2017-05-08

Old address: Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-07

Documents

View document PDF

Legacy

Date: 25 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 01 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-05-31

New date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jul 2011

Action Date: 07 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Mark Preston

Change date: 2011-02-04

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 May 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BJA KENT LLP

VICTORIA COURT,MAIDSTONE,ME14 5DA

Number:OC346268
Status:ACTIVE
Category:Limited Liability Partnership

CLOVERFIELD DEVELOPMENTS LTD

THE CHANTRY,IVYBRIDGE,PL21 0AQ

Number:11609508
Status:ACTIVE
Category:Private Limited Company

COTSWOLD HOME DEVELOPMENTS (NYMPSFIELD) LIMITED

OFFICE 7 TRENT BUSINESS CENTRE,LICHFIELD,WS13 6RR

Number:08848455
Status:ACTIVE
Category:Private Limited Company

EQUAZION LIMITED

C/O GO.WESSEX LIMITED 3 SILVERTON,YENSTON,BA8 0NF

Number:04539822
Status:ACTIVE
Category:Private Limited Company

FRANK W. HAYWOOD & ASSOCIATES LIMITED

OXFORD TERRACE,COVENTRY,CV5 8BU

Number:04754817
Status:ACTIVE
Category:Private Limited Company

SANDYSOUTH INVESTMENTS LIMITED

PROSPECT HOUSE,EASTLEIGH,SO50 9DT

Number:11516780
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