Company NameGreen Motion Leasing Limited
DirectorRichard Alan Lowden
Company StatusActive
Company Number05797211
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Alan Lowden
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Secretary NameKim McBride
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Newport Road
Wavendon
Buckinghamshire
MK17 8AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.greenmotionleasing.com

Location

Registered Address9 Cheam Road
Epsom
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Richard Alan Lowden
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (3 weeks from now)

Filing History

1 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 July 2018Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page)
22 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
16 August 2013Director's details changed for Mr Richard Alan Lowden on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard Alan Lowden on 16 August 2013 (2 pages)
20 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 June 2010Director's details changed for Richard Alan Lowden on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Richard Alan Lowden on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Richard Alan Lowden on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
15 June 2010Termination of appointment of Kim Mcbride as a secretary (1 page)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 June 2010Termination of appointment of Kim Mcbride as a secretary (1 page)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
13 May 2009Return made up to 26/04/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN (1 page)
13 May 2009Registered office changed on 13/05/2009 from platinum house north second street central milton keynes buckinghamshire MK9 1BZ (1 page)
13 May 2009Registered office changed on 13/05/2009 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN (1 page)
13 May 2009Return made up to 26/04/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from platinum house north second street central milton keynes buckinghamshire MK9 1BZ (1 page)
23 May 2008Return made up to 26/04/08; full list of members (3 pages)
23 May 2008Return made up to 26/04/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
27 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 October 2007Registered office changed on 18/10/07 from: unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page)
18 October 2007Registered office changed on 18/10/07 from: unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page)
25 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 May 2007Return made up to 26/04/07; full list of members (2 pages)
25 May 2007Return made up to 26/04/07; full list of members (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
26 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 April 2006Incorporation (9 pages)
26 April 2006Incorporation (9 pages)