Grono Lawns Limited

DataGardener
dissolved

Grono Lawns Limited

06913887Private Limited With Share Capital

Forvis Mazars Llp, One, St Peter'S Square, Manchester, M23DE
Incorporated

22/05/2009

Company Age

16 years

Directors

1

Employees

SIC Code

46110

Risk

Company Overview

Registration, classification & business activity

Grono Lawns Limited (06913887) is a private limited with share capital incorporated on 22/05/2009 (16 years old) and registered in manchester, M23DE. The company operates under SIC code 46110 - agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Private Limited With Share Capital
SIC: 46110
Incorporated 22/05/2009
M23DE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

7

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:31-03-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:31-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-02-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-08-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-06-2023
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:18-04-2023
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:18-04-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:24-01-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:11-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company
Category:Annual Return
Date:14-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-09-2013
Termination Director Company With Name
Category:Officers
Date:08-08-2013
Termination Secretary Company With Name
Category:Officers
Date:08-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Legacy
Category:Mortgage
Date:08-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2011
Termination Director Company With Name
Category:Officers
Date:23-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2011
Termination Director Company With Name
Category:Officers
Date:11-02-2011
Termination Secretary Company With Name
Category:Officers
Date:28-10-2010
Termination Director Company With Name
Category:Officers
Date:28-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2010
Capital Allotment Shares
Category:Capital
Date:12-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2010
Legacy
Category:Capital
Date:27-07-2009
Legacy
Category:Officers
Date:03-07-2009
Legacy
Category:Officers
Date:03-07-2009
Memorandum Articles
Category:Incorporation
Date:25-06-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:20-06-2009
Legacy
Category:Officers
Date:06-06-2009
Legacy
Category:Officers
Date:06-06-2009
Legacy
Category:Officers
Date:26-05-2009
Legacy
Category:Officers
Date:26-05-2009
Incorporation Company
Category:Incorporation
Date:22-05-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date15/02/2022
Latest Accounts31/12/2020

Trading Addresses

Forvis Mazars Llp, One, St Peter'S Square, Manchester, M2 3De, M23DERegistered

Related Companies

2

Contact

Forvis Mazars Llp, One, St Peter'S Square, Manchester, M23DE