Company NameGreen Lifting Limited
Company StatusActive
Company Number08936536
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Previous NameGreen List Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lina Casagrande-Rago
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Green Lane
Middlesbrough
Cleveland
TS5 7SL
Director NameMr Antonio Fabrizio Rago
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62 Green Lane
Middlesbrough
Cleveland
TS5 7SL
Director NameMr Paolo Alessandro Rago
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Linthorpe Road
Middlesbrough
TS1 3QX

Location

Registered AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Antonio Fabrizio Rago
50.00%
Ordinary
1 at £1Paolo Alessandro Rago
50.00%
Ordinary

Financials

Year2014
Net Worth£17,220
Cash£14,124
Current Liabilities£25,329

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
26 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(6 pages)
20 April 2015Register inspection address has been changed to 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX (1 page)
20 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(6 pages)
20 April 2015Register inspection address has been changed to 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX (1 page)
9 December 2014Appointment of Paolo Alessandro Rago as a director on 11 November 2014 (3 pages)
9 December 2014Registered office address changed from 62 Green Lane Middlesbrough Cleveland TS5 7SL United Kingdom to 314 Linthorpe Road Middlesbrough TS1 3QX on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from 62 Green Lane Middlesbrough Cleveland TS5 7SL United Kingdom to 314 Linthorpe Road Middlesbrough TS1 3QX on 9 December 2014 (2 pages)
9 December 2014Appointment of Paolo Alessandro Rago as a director on 11 November 2014 (3 pages)
9 December 2014Registered office address changed from 62 Green Lane Middlesbrough Cleveland TS5 7SL United Kingdom to 314 Linthorpe Road Middlesbrough TS1 3QX on 9 December 2014 (2 pages)
9 April 2014Company name changed green list LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Company name changed green list LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 2
(47 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 2
(47 pages)