UKBizDB.co.uk

WOODLANDS GREEN (CONSTRUCTION) LTD

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

This company is commonly known as Woodlands Green (construction) Ltd. The company was founded 5 years ago and was given the registration number 11684458. The firm's registered office is in LEEDS. You can find them at Lion House, 41 York Place, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WOODLANDS GREEN (CONSTRUCTION) LTD
Company Number:11684458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Lion House, 41 York Place, Leeds, United Kingdom, LS1 2ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lion House, 41 York Place, Leeds, United Kingdom, LS1 2ED

Director19 November 2018Active
Lion House, 41 York Place, Leeds, United Kingdom, LS1 2ED

Director19 November 2018Active
Lion House, 41 York Place, Leeds, United Kingdom, LS1 2ED

Director19 November 2018Active

People with Significant Control

Mrs Helen Belinda Hughes
Notified on:19 November 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Lion House, 41 York Place, Leeds, United Kingdom, LS1 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Estate Of Austin Francis Hughes
Notified on:19 November 2018
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Lion House, 41 York Place, Leeds, United Kingdom, LS1 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan John Jennions
Notified on:19 November 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Lion House, 41 York Place, Leeds, United Kingdom, LS1 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Accounts

Change account reference date company previous shortened.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.