Sheffield
South Yorkshire
S11 8RJ
Website | greencitycoffee.co.uk |
---|
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 | -£104,919 |
Current Liabilities | £391,023 |
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 | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
22 April 2016 | Delivered on: 9 May 2016 Persons entitled: Adrian Russell Holmes Classification: A registered charge Particulars: Leasehold property comprising ground floor being unit 1B kelham square, sheffield and being part of the premises registered at the land registry with leasehold title number SYK619752 as more particularly defined in the transfer and any part or parts of it. Outstanding |
---|---|
29 November 2013 | Delivered on: 6 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit D1 kelham square sheffield. Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 7 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property known as unit D1 kelham square, sheffiled. 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 |
21 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 May 2016 | Registration of charge 081999800004, created on 22 April 2016 (23 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) |
12 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 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) |
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) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 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 United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG United Kingdom on 3 February 2014 (1 page) |
6 December 2013 | Registration of charge 081999800003 (12 pages) |
25 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
7 June 2013 | Registration of charge 081999800002 (12 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 September 2012 | Incorporation
|