This company is commonly known as The Greenstock Lamp Company Limited. The company was founded 26 years ago and was given the registration number 03399949. The firm's registered office is in LINCOLN. You can find them at Tower House, Lucy Tower Street, Lincoln, Lincolnshire. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | THE GREENSTOCK LAMP COMPANY LIMITED |
---|---|---|
Company Number | : | 03399949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tower House, Lucy Tower Street, Lincoln, LN1 1XW | Director | 21 October 2021 | Active |
Tower House, Lucy Tower Street, Lincoln, LN1 1XW | Director | 21 October 2021 | Active |
11, School Lane, North Hykeham, Lincoln, England, LN6 9QS | Director | 15 July 2013 | Active |
Holly Cottage, Widows Row Main Street, Laughteron, LN1 2LA | Secretary | 08 July 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 08 July 1997 | Active |
Holly Cottage, Widows Row Main Street, Laughteron, LN1 2LA | Director | 08 July 1997 | Active |
108 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ | Director | 16 July 1997 | Active |
19 Watery Lane, Dunholme, LN2 3QW | Director | 08 July 1997 | Active |
Dormers, 23 Woodland Way, Woodford Green, IG8 0QQ | Director | 16 July 1997 | Active |
33 Lansdowne Road, South Woodford, London, E18 2BA | Director | 03 January 2006 | Active |
33 Lansdowne Road, South Woodford, London, E18 2BA | Director | 16 July 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 08 July 1997 | Active |
Greenstock Holdings Limited | ||
Notified on | : | 22 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit H, Hillcroft Business Park, Lincoln, England, LN6 3QT |
Nature of control | : |
|
Chlksr Limited | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW |
Nature of control | : |
|
Mr Clifford Stanley Bulgin | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holly Cottage, Widows Row, Lincoln, England, LN1 2LA |
Nature of control | : |
|
Mr Matthew Charles Wallis | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Lansdowne Road, London, England, E18 2BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-17 | Change of name | Certificate change of name company. | Download |
2023-08-17 | Change of name | Change of name notice. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Resolution | Resolution. | Download |
2021-10-26 | Officers | Termination secretary company with name termination date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.