UKBizDB.co.uk

GREEN LIGHT TRUST

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

This company is commonly known as Green Light Trust. The company was founded 33 years ago and was given the registration number 02550866. The firm's registered office is in LAWSHALL. You can find them at The Foundry, Bury Road, Lawshall, Bury St Edmunds. This company's SIC code is 85200 - Primary education.

Company Information

Name:GREEN LIGHT TRUST
Company Number:02550866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Foundry, Bury Road, Lawshall, Bury St Edmunds, IP29 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Foundry, Bury Road, Lawshall, IP29 4PJ

Secretary03 October 2022Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director07 January 2019Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director13 February 2024Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director02 October 2023Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director30 June 2016Active
Green Light Trust, Bury Road, Lawshall, Bury St. Edmunds, England, IP29 4PJ

Director21 December 2020Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director15 December 2022Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director15 December 2022Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director15 December 2022Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director02 October 2023Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Secretary03 October 2018Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Secretary15 October 2012Active
Moss Cottage, Lawshall Green, Bury St Edmunds, IP29 4QJ

Secretary-Active
9 Beversbrook Road, London, N19 4QG

Director-Active
3 Bittern Road, The Decoy, Saxmundham, IP17 1WT

Director27 February 2004Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director10 March 2014Active
119 Adelaide Grove, London, W12 0JH

Director05 June 1994Active
Tey Barn, New Barn Road, Colchester, CO6 1AJ

Director19 July 2003Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director14 March 2016Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director12 April 2018Active
3 Old Bury Road, Alpheton, Sudbury, CO10 9BT

Director02 May 2001Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director19 June 2017Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director01 October 2009Active
21 St Anns Villas, London, W11 4RT

Director22 June 1997Active
50 Westfield Road, Surbiton, KT6 4EJ

Director06 July 2002Active
33 Chepstow Road, London, W2 5BP

Director-Active
Zero Above, Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS

Director25 March 2020Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director01 July 2019Active
Orchard View, 1 Lower Woodhayes Court, Whimple, EX5 2TQ

Director10 March 2001Active
Brook House, Melford Road, Lavenham, Sudbury, CO10 9SE

Director17 July 2004Active
The Foundry, Bury Road, Lawshall, IP29 4PJ

Director05 March 2015Active
12 Ruskin Road, Ipswich, IP4 1PT

Director25 June 1995Active
Red Roof House, Church Path, Merton Park, SW19 3HL

Director22 June 1997Active
The Old Post Office, Polstead Street, Stoke By Nayland, Colchester, CO6 4SA

Director15 March 2008Active
10 Guildford Park Road, The Reve Pavillion, Guildford, GU2 5ND

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-02-28Mortgage

Mortgage charge whole release with charge number.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-18Change of constitution

Statement of companys objects.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Appoint person secretary company with name date.

Download
2022-10-06Officers

Termination secretary company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.