UKBizDB.co.uk

GREEN HOUSE (LEEDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green House (leeds) Limited. The company was founded 19 years ago and was given the registration number 05349631. The firm's registered office is in LEEDS. You can find them at Workspace 9 Greenhouse, Beeston Road, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREEN HOUSE (LEEDS) LIMITED
Company Number:05349631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Workspace 9 Greenhouse, Beeston Road, Leeds, LS11 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England, LE1 5TE

Director06 December 2010Active
5-9, Upper Brown Street, Leicester, England, LE1 5TE

Corporate Director01 May 2012Active
Flat 91, 1 Dock Street, Leeds, LS10 1NB

Secretary20 September 2007Active
Flat 91, 1 Dock Street, Leeds, LS10 1NB

Secretary02 January 2007Active
Workspace 9, Greenhouse, Beeston Road, Leeds, United Kingdom, LS11 6AD

Secretary27 September 2013Active
Grey Gables, Old Park Road, Leeds, United Kingdom, LS8 1JX

Secretary25 April 2007Active
34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

Secretary07 March 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary02 February 2005Active
25a Northgate, Louth, LN11 0LT

Director28 September 2005Active
Binbrook Hill, Binbrook, Market Rasen, LN8 6BL

Director07 March 2005Active
34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

Director07 March 2005Active
40, The Calls, Leeds, United Kingdom, LS2 7EW

Corporate Director28 September 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director02 February 2005Active

People with Significant Control

Mr Christopher Andrew Thompson
Notified on:01 February 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England, LE1 5TE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Officers

Change corporate director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-10-19Officers

Change corporate director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Change account reference date company previous shortened.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2017-02-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.