UKBizDB.co.uk

GREEN LEEDS LIMITED

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

This company is commonly known as Green Leeds Limited. The company was founded 26 years ago and was given the registration number 03438238. The firm's registered office is in LEEDS. You can find them at Civic Hall, Calverley Street, Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GREEN LEEDS LIMITED
Company Number:03438238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Civic Hall, Calverley Street, Leeds, LS1 1UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sue Lumby Projects Farnley Hall, Hall Lane, Farnley, Leeds, England, LS12 5HA

Corporate Secretary28 January 1998Active
20, Sefton Terrace, Leeds, England, LS11 6LY

Director02 October 2015Active
9 Cobden Grove, Leeds, LS12 5PA

Director13 July 2004Active
9, Marriners Drive, Bradford, England, BD9 4JT

Director01 April 2002Active
2 Mayville Avenue, Headingley, Leeds, LS6 1NQ

Director09 January 2009Active
Civic Hall, Calverley Street, Leeds, LS1 1UR

Director08 August 2017Active
16 Catherine Slack, Brighouse, HD6 2LL

Secretary17 September 1997Active
30 Dale Park Walk, Cookridge, Leeds, LS16 7PS

Director20 December 2005Active
7a Linton Avenue, Wetherby, LS22 6SQ

Director19 September 1997Active
51 Alwoodley Lane, Leeds, LS17 7PU

Director13 July 2004Active
20 Outwood Lane, Horsforth, Leeds, LS18 4HX

Director06 July 2001Active
18 St Martins Road, Thorngumbald, Hull, HU12 9PS

Director19 September 1997Active
15 Clarke Street, Calverley, Pudsey, LS28 5NH

Director13 July 2004Active
14, Middleton Park Mount, Leeds, England, LS10 4BB

Director28 October 2014Active
Lower Old Hall Norland Town Road, Norland, Sowerby Bridge, HX6 3RQ

Director19 September 1997Active
21 Spencer Place, Leeds, LS7 4DQ

Director01 July 2009Active
8 Cragg Wood Close, Horsforth, Leeds, LS18 4RL

Director19 September 1997Active
69a High Street, South Milford, Leeds, LS25 5AF

Director01 August 2000Active
39 Lulworth Avenue, Leeds, LS15 8LW

Director05 March 2007Active
6 Low Farm, Great Preston, Leeds, LS26 8AD

Director19 September 1997Active
Civic Hall, Calverley Street, Leeds, LS1 1UR

Director12 July 2010Active
Croftholme, 107 Station Street, Misterton, Doncaster, DN10 4DB

Director07 April 2000Active
Hark To Rover Cottages, 92 Morris Lane, Leeds, LS5 3EN

Director19 September 1997Active
125 Cross Flatts Grove, Leeds, LS11 7BN

Director28 July 2006Active
6 Lyndale, Kippax, Leeds, LS25 7LF

Director17 September 1997Active
7, Sowood Court, Ossett, WF5 0TJ

Director19 March 2009Active
89 Harrison Drive, Colne, BB8 9SJ

Director08 December 2006Active
8, Claremont Drive, Leeds, England, LS6 4ED

Director01 October 2015Active
35 Beech Grove Avenue, Garforth, Leeds, LS25 1EF

Director06 June 2003Active
34 Park Lane, Rothwell, Leeds, LS26 0EP

Director19 September 1997Active
31 Eshald Place, Leeds, LS26 8LX

Director08 December 2006Active
Civic Hall, Calverley Street, Leeds, LS1 1UR

Director22 July 2010Active

People with Significant Control

Councillor David Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:9, Cobden Grove, Leeds, England, LS12 5PA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Appoint person director company with name date.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-10-02Annual return

Annual return company with made up date no member list.

Download
2015-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.