Company NameGreen Lennon Ltd
Company StatusDissolved
Company Number11459187
CategoryPrivate Limited Company
Incorporation Date11 July 2018(5 years, 9 months ago)
Dissolution Date15 April 2024 (1 week, 4 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Joseph Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed11 July 2018(same day as company formation)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered AddressGround Floor
Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 January 2024Return of final meeting in a members' voluntary winding up (13 pages)
14 November 2023Liquidators' statement of receipts and payments to 14 September 2023 (13 pages)
25 September 2023Removal of liquidator by court order (10 pages)
25 September 2023Appointment of a voluntary liquidator (3 pages)
5 April 2023Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023 (2 pages)
30 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-15
(1 page)
30 September 2022Appointment of a voluntary liquidator (3 pages)
30 September 2022Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 30 September 2022 (2 pages)
30 September 2022Declaration of solvency (5 pages)
24 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
28 June 2021Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
8 February 2021Micro company accounts made up to 31 July 2020 (11 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
1 May 2020Director's details changed for Mr Joseph Green on 1 May 2020 (2 pages)
1 May 2020Change of details for Mr Joseph Green as a person with significant control on 1 May 2020 (2 pages)
1 May 2020Change of details for Catherine Green as a person with significant control on 1 May 2020 (2 pages)
1 May 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 1 May 2020 (1 page)
17 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 July 2018Incorporation
Statement of capital on 2018-07-11
  • GBP 24
(32 pages)