Company NameL B S Green Limited
DirectorJames Green
Company StatusActive
Company Number05587544
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Previous NameNowell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Green
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(6 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wigfull Road
Sheffield
South Yorkshire
S11 8RJ
Director NamePaul Kirk Nowell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Victoria Court
Sheffield
South Yorkshire
S11 9DR
Secretary NameMrs Catherine Nowell
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Grange Avenue
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8PH

Contact

Websitegreensinteriors.com
Email address[email protected]

Location

Registered Address15 Wigfull Road
Sheffield
South Yorkshire
S11 8RJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Green
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 March 2016Registered office address changed from Unit 12 Neepsend Triangle Business Centre 1 Burton Road Sheffield South Yorkshire S3 8BW to 15 Wigfull Road Sheffield South Yorkshire S11 8RJ on 14 March 2016 (1 page)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 November 2014Registered office address changed from 1 Kelham Square Kelham Island Sheffield South Yorkshire S3 8SD to Unit 12 Neepsend Triangle Business Centre 1 Burton Road Sheffield South Yorkshire S3 8BW on 10 November 2014 (1 page)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 February 2014Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 3 February 2014 (1 page)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 November 2012Change of name notice (2 pages)
13 November 2012Company name changed nowell LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
24 October 2012Termination of appointment of Paul Nowell as a director (1 page)
24 October 2012Registered office address changed from 26 Victoria Court Sheffield South Yorkshire S11 9DR England on 24 October 2012 (1 page)
24 October 2012Appointment of James Green as a director (2 pages)
17 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
14 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
17 March 2010Termination of appointment of Catherine Nowell as a secretary (1 page)
17 March 2010Registered office address changed from 16 Grange Avenue Dronfield Woodhouse Dronfield Derbyshire S18 8PH on 17 March 2010 (1 page)
22 February 2010Director's details changed for Paul Kirk Nowell on 22 December 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Paul Kirk Nowell on 10 October 2009 (2 pages)
7 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 December 2008Secretary's change of particulars / catherine outram / 01/08/2008 (1 page)
16 December 2008Return made up to 10/10/08; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
12 November 2007Return made up to 10/10/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 October 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
20 October 2006Return made up to 10/10/06; full list of members (2 pages)
10 October 2005Incorporation (9 pages)