UKBizDB.co.uk

GREEN LINDSELL LIMITED

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

This company is commonly known as Green Lindsell Limited. The company was founded 10 years ago and was given the registration number 08900363. The firm's registered office is in ST. ALBANS. You can find them at 145/147 Hatfield Road, , St. Albans, Hertfordshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GREEN LINDSELL LIMITED
Company Number:08900363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 February 2014
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:145/147 Hatfield Road, St. Albans, Hertfordshire, AL1 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Thresher Close, Bishop's Stortford, England, CM23 4FP

Director18 February 2014Active
145/147, Hatfield Road, St. Albans, AL1 4JY

Director25 November 2016Active
Fridays, Little Bardfield, Braintree, England, CM7 4TW

Director14 October 2016Active

People with Significant Control

Ms Louise Rose Maynard
Notified on:03 February 2017
Status:Active
Date of birth:July 1976
Nationality:British
Address:145/147, Hatfield Road, St. Albans, AL1 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Lewis
Notified on:03 February 2017
Status:Active
Date of birth:February 1981
Nationality:British
Address:145/147, Hatfield Road, St. Albans, AL1 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Turnell
Notified on:03 February 2017
Status:Active
Date of birth:June 1982
Nationality:British
Address:Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-31Gazette

Gazette dissolved liquidation.

Download
2023-07-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-06Insolvency

Liquidation disclaimer notice.

Download
2022-03-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-12Address

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

Download
2022-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-12Resolution

Resolution.

Download
2020-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-16Gazette

Gazette filings brought up to date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.