Green Lane Products Limited

DataGardener
dissolved
Unknown

Green Lane Products Limited

03844160Private Limited With Share Capital

Verulam Advisory, The Annexe, New Barnes Mill, St Albans, AL12HA
Incorporated

20/09/1999

Company Age

26 years

Directors

3

Employees

SIC Code

47540

Risk

not scored

Company Overview

Registration, classification & business activity

Green Lane Products Limited (03844160) is a private limited with share capital incorporated on 20/09/1999 (26 years old) and registered in st albans, AL12HA. The company operates under SIC code 47540 - retail sale of electrical household appliances in specialised stores.

Private Limited With Share Capital
SIC: 47540
Unknown
Incorporated 20/09/1999
AL12HA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

4

Patents

1

CCJs

Board of Directors

3
director

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:07-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-07-2017
Resolution
Category:Resolution
Date:02-07-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-05-2015
Gazette Notice Voluntary
Category:Gazette
Date:07-04-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:19-08-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-01-2014
Gazette Notice Compulsary
Category:Gazette
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:08-10-2008
Legacy
Category:Annual Return
Date:15-01-2008
Legacy
Category:Officers
Date:17-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2007
Legacy
Category:Annual Return
Date:25-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2005
Legacy
Category:Annual Return
Date:20-09-2005
Legacy
Category:Address
Date:20-09-2005
Legacy
Category:Address
Date:20-09-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2004
Legacy
Category:Annual Return
Date:28-09-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2004
Legacy
Category:Annual Return
Date:02-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2002
Legacy
Category:Annual Return
Date:04-10-2002
Legacy
Category:Officers
Date:08-05-2002
Legacy
Category:Annual Return
Date:03-12-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2001
Legacy
Category:Capital
Date:07-08-2001
Legacy
Category:Annual Return
Date:13-11-2000
Legacy
Category:Address
Date:24-03-2000
Legacy
Category:Accounts
Date:24-03-2000
Legacy
Category:Officers
Date:22-09-1999
Incorporation Company
Category:Incorporation
Date:20-09-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2014
Filing Date21/09/2013
Latest Accounts31/12/2012

Trading Addresses

Verulam Advisory, The Annexe, New Barnes Mill, St Albans, Herts Al1 2Ha, AL12HARegistered
2 Codicote Road, Welwyn, Hertfordshire, AL69NB

Contact

greenlaneproducts.com
Verulam Advisory, The Annexe, New Barnes Mill, St Albans, AL12HA