GREEN LANE CAPITAL (GIBSON HOUSE MIDDLESBROUGH) LLP
Status | ACTIVE |
Company No. | OC354764 |
Category | Limited Liability Partnership |
Incorporated | 07 May 2010 |
Age | 13 years, 11 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 11 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 07 May 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
VICTORIA COURT,MAIDSTONE,ME14 5DA
Number: | OC346268 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
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 |