Sheffield
South Yorkshire
S11 8RJ
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Website | greensinteriors.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2737143 |
Telephone region | Sheffield |
Registered Address | 15 Wigfull Road Sheffield South Yorkshire S11 8RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | L B S Green LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £381,962 |
Cash | £32,654 |
Current Liabilities | £231,784 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
24 March 2020 | Delivered on: 25 March 2020 Persons entitled: Financial Funding Limited Classification: A registered charge Particulars: All that leasehold property known as 1B alma street, sheffield, S3 8RY which property is registered at the land registry under title number SYK622682. Outstanding |
---|---|
5 June 2015 | Delivered on: 16 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 2 1 kelham square sheffield t/no SYK622682. Outstanding |
5 April 2013 | Delivered on: 11 April 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 December 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Notice of completion of voluntary arrangement (21 pages) |
25 March 2020 | Registration of charge 077874050003, created on 24 March 2020 (25 pages) |
19 December 2019 | Court order INSOLVENCY:Court Order removing current supervisors, and appointing new supervisors. (10 pages) |
4 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
19 February 2019 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
4 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
12 December 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 December 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
14 March 2016 | Registered 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) |
14 March 2016 | Registered 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 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 June 2015 | Registration of charge 077874050002, created on 5 June 2015
|
16 June 2015 | Registration of charge 077874050002, created on 5 June 2015
|
16 June 2015 | Registration of charge 077874050002, created on 5 June 2015
|
10 November 2014 | Registered 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) |
10 November 2014 | Registered 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) |
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 February 2014 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 3 February 2014 (1 page) |
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Appointment of James Green as a director (3 pages) |
12 October 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
12 October 2011 | Appointment of James Green as a director (3 pages) |
12 October 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|