Company NameLean Greens Ltd
DirectorsTimothy Goodwin and Samantha Jane Goodwin
Company StatusActive
Company Number07986245
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Timothy Goodwin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Low Friar Street
Suite 21
Newcastle Upon Tyne
Tyne And Wear
NE1 5UD
Director NameMrs Samantha Jane Goodwin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Low Friar Street
Suite 21
Newcastle Upon Tyne
Tyne And Wear
NE1 5UD
Director NameMr Paul Mort
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleFitness Specialist
Country of ResidenceEngland
Correspondence Address94 Fennel Grove
South Shields
Tyne And Wear
NE34 8TN
Director NameMrs Lesley Mort
Date of BirthMay 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 21 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD

Contact

Websiteleangreens.com
Email address[email protected]
Telephone07 454191912
Telephone regionMobile

Location

Registered Address58 Low Friar Street
Suite 21
Newcastle Upon Tyne
Tyne And Wear
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Samantha Goodwin
50.00%
Ordinary
1 at £1Timothy Goodwin
50.00%
Ordinary

Financials

Year2014
Net Worth£11,339
Cash£21,111
Current Liabilities£38,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

7 January 2015Delivered on: 24 January 2015
Satisfied on: 11 August 2015
Persons entitled: Paul Mort

Classification: A registered charge
Fully Satisfied

Filing History

19 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Director's details changed for Mr Timothy Goodwin on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mrs Samantha Goodwin on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mrs Samantha Goodwin on 12 April 2017 (2 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Registered office address changed from 59 Kirkwood Drive Durham DH1 4FF England to Suite 21, 58 Low Friar Street Newcastle upon Tyne on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Suite 21 58 Low Friar Street Newcastle upon Tyne NE1 5UD to 59 Kirkwood Drive Durham DH1 4FF on 22 June 2016 (1 page)
9 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
11 August 2015Satisfaction of charge 079862450001 in full (4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Director's details changed for Mr Timothy Goodwin on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Mrs Samantha Goodwin on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Mr Timothy Goodwin on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Mrs Samantha Goodwin on 1 January 2015 (2 pages)
24 January 2015Registration of charge 079862450001, created on 7 January 2015 (13 pages)
24 January 2015Registration of charge 079862450001, created on 7 January 2015 (13 pages)
7 January 2015Termination of appointment of Lesley Mort as a director on 7 January 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Termination of appointment of Paul Mort as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Paul Mort as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Paul Mort as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Lesley Mort as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Paul Mort as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Lesley Mort as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Lesley Mort as a director on 7 January 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 August 2014Registered office address changed from Suite 21 58 Low Friar Street Newcastle upon Tyne NE1 5UD England to Suite 21 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Suite 21 58 Low Friar Street Newcastle upon Tyne NE1 5UD England to Suite 21 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 7 August 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Registered office address changed from 94 Fennel Grove South Shields Tyne and Wear NE34 8TN on 14 May 2014 (1 page)
2 April 2014Appointment of Mrs Lesley Mort as a director (2 pages)
1 April 2014Appointment of Mrs Samantha Goodwin as a director (2 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2012Incorporation (16 pages)