UKBizDB.co.uk

GREEN LANE BIRMINGHAM LTD

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

This company is commonly known as Green Lane Birmingham Ltd. The company was founded 9 years ago and was given the registration number 09580811. The firm's registered office is in BIRMINGHAM. You can find them at Ascot House, 246 Court Oak Road, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREEN LANE BIRMINGHAM LTD
Company Number:09580811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2015
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG

Director16 February 2021Active
Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG

Director08 May 2015Active
11, Keel Drive, Birmingham, England, B13 9XD

Director08 May 2015Active

People with Significant Control

Mr Amjed Yasin
Notified on:16 February 2021
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahzad Nadeem Malik
Notified on:01 September 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nadeem Raza Wahid
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shahzad Nadeem Malik
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved compulsory.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2017-12-09Gazette

Gazette filings brought up to date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption small.

Download
2017-10-10Gazette

Gazette notice compulsory.

Download
2017-05-23Gazette

Gazette filings brought up to date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.