GREEN LANE CAPITAL (ALBERT RD) LLP

36 Emerald Street, Saltburn-By-The-Sea, TS12 1ED, England
StatusACTIVE
Company No.OC372388
CategoryLimited Liability Partnership
Incorporated10 Feb 2012
Age12 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

GREEN LANE CAPITAL (ALBERT RD) LLP is an active limited liability partnership with number OC372388. It was incorporated 12 years, 4 months, 6 days ago, on 10 February 2012. The company address is 36 Emerald Street, Saltburn-by-the-sea, TS12 1ED, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

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

Change date: 2023-04-27

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

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

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

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 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: 18 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 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: 28 Apr 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 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: 17 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-10

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: 18 Mar 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

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: 15 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: LLAD01

Old address: Boho One Bridge St West Middlesbrough Cleveland TS5 8EG

New address: Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY

Change date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 16 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 17 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-10

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: 25 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-10

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 19 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Feb 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRITISH HERITAGE COLLECTIONS LIMITED

TOWER HERITAGE ESTATE,CAMBERWELL LONDON,SE5 9DF

Number:02723444
Status:ACTIVE
Category:Private Limited Company

CAE MANAGEMENT LIMITED

17 LINFORD FORUM, ROCKINGHAM DRIVE,MILTON KEYNES,MK14 6LY

Number:08042506
Status:ACTIVE
Category:Private Limited Company

GRACE PROPERTY SERVICES (NOTTM) LTD.

CHARLOTTE HOUSE 19B MARKET PLACE,NOTTINGHAM,NG13 8AP

Number:05090743
Status:LIQUIDATION
Category:Private Limited Company

HEADWAY SERVICE LIMITED

HEADWAY HOUSE DALE ROAD,YORK,YO60 6RZ

Number:08329368
Status:ACTIVE
Category:Private Limited Company

JR3 SOUTH EAST LTD

THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:10269762
Status:ACTIVE
Category:Private Limited Company

P.K. CARPETS LIMITED

71A UPPERTON ROAD,LEICESTERSHIRE,LE3 0HE

Number:04007062
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