Company NameGreen Lane Solutions Limited
DirectorsTimothy Raymond Rees and Louise Mary Rees
Company StatusActive
Company Number04698668
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Previous NameAvanta Communications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Timothy Raymond Rees
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(2 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield Poplars Road
Mardy
Abergavenny
Monmouthshire
NP7 6LH
Wales
Director NameLouise Mary Rees
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed14 December 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleAdministrator
Country of ResidenceWales
Correspondence AddressHeathfield Poplars Road
Mardy
Abergavenny
Monmouthshire
NP7 6LH
Wales
Secretary NameLouise Mary Rees
NationalityBritish,Irish
StatusCurrent
Appointed14 December 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield Poplars Road
Mardy
Abergavenny
Monmouthshire
NP7 6LH
Wales
Director NameDavid Arthur Vere Alberto
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address47 The Avenue
Sunbury-On-Thames
TW15 5HY
Secretary NameDavid Arthur Vere Alberto
NationalityBritish
StatusResigned
Appointed11 June 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address47 The Avenue
Sunbury-On-Thames
TW15 5HY
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(10 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitewww.greenlanesolutions.co.uk
Email address[email protected]
Telephone0800 0086717
Telephone regionFreephone

Location

Registered AddressC/O Rooks Rider Solicitors Llp St Magnus House
Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Timothy Raymond Rees
100.00%
Ordinary

Financials

Year2014
Net Worth£19,372
Cash£17,716
Current Liabilities£181,437

Accounts

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

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Filing History

15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
30 November 2020Secretary's details changed for Louise Mary Rees on 14 February 2020 (1 page)
30 November 2020Director's details changed for Mr Timothy Raymond Rees on 14 February 2020 (2 pages)
30 November 2020Director's details changed for Louise Mary Rees on 14 February 2020 (2 pages)
30 November 2020Change of details for Mr Timothy Raymond Rees as a person with significant control on 14 February 2020 (2 pages)
30 June 2020Registered office address changed from C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP on 30 June 2020 (1 page)
27 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
14 November 2018Registered office address changed from Challoner House 19 Clerkenwell Close Clerkenwell London EC1R 0RR to C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD on 14 November 2018 (1 page)
22 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
11 January 2017Full accounts made up to 31 March 2016 (10 pages)
11 January 2017Full accounts made up to 31 March 2016 (10 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(6 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Louise Mary Rees on 14 March 2010 (2 pages)
29 March 2010Director's details changed for Louise Mary Rees on 14 March 2010 (2 pages)
29 March 2010Director's details changed for Timothy Raymond Rees on 14 March 2010 (2 pages)
29 March 2010Director's details changed for Timothy Raymond Rees on 14 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
1 April 2008Return made up to 14/03/08; full list of members (3 pages)
1 April 2008Return made up to 14/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: 1 hammersmith grove london W6 0NB (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: 1 hammersmith grove london W6 0NB (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Memorandum and Articles of Association (15 pages)
16 January 2007Memorandum and Articles of Association (15 pages)
9 January 2007Company name changed avanta communications LIMITED\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed avanta communications LIMITED\certificate issued on 09/01/07 (2 pages)
7 June 2006Return made up to 14/03/06; full list of members (7 pages)
7 June 2006Return made up to 14/03/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Registered office changed on 13/01/06 from: avanta media village 131-151 great titchfield street london W1W 5BB (1 page)
13 January 2006Registered office changed on 13/01/06 from: avanta media village 131-151 great titchfield street london W1W 5BB (1 page)
18 April 2005Return made up to 14/03/05; full list of members (7 pages)
18 April 2005Return made up to 14/03/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Registered office changed on 11/11/04 from: 8-10 new fetter lane london EC4A 1RS (1 page)
11 November 2004Registered office changed on 11/11/04 from: 8-10 new fetter lane london EC4A 1RS (1 page)
15 June 2004Return made up to 14/03/04; full list of members (7 pages)
15 June 2004Return made up to 14/03/04; full list of members (7 pages)
27 March 2004New director appointed (4 pages)
27 March 2004New director appointed (4 pages)
19 January 2004Ad 11/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 January 2004Ad 11/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2003Company name changed charco 1061 LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed charco 1061 LIMITED\certificate issued on 20/05/03 (2 pages)
14 March 2003Incorporation (20 pages)
14 March 2003Incorporation (20 pages)