Company NameGreen Lifetime Financial Planning Limited
DirectorsIan James Green and Melissa Claire Green
Company StatusActive
Company Number07168027
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Previous NameGreen Legal & Financial Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan James Green
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBective House 10 Bective Place
Putney
London
SW15 2PZ
Director NameMelissa Claire Green
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressBective House 10 Bective Place
Putney
London
SW15 2PZ
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed24 February 2010(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressBective House 10 Bective Place
Putney
London
SW15 2PZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Ian James Green
75.00%
Ordinary A
250 at £1Melissa Claire Green
25.00%
Ordinary B

Financials

Year2014
Net Worth£35,565
Cash£41,981
Current Liabilities£9,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 September 2019Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
25 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Director's details changed for Ian James Green on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Melissa Claire Green on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Ian James Green on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Melissa Claire Green on 6 December 2016 (2 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
15 February 2016Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Bective House 10 Bective Place Putney London SW15 2PZ on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Bective House 10 Bective Place Putney London SW15 2PZ on 15 February 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(6 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom (1 page)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom (1 page)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
2 May 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 2 May 2012 (1 page)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Director's details changed for Melissa Claire Reddell on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Melissa Claire Reddell on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Melissa Claire Reddell on 1 April 2011 (2 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register inspection address has been changed (1 page)
4 August 2010Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 4 August 2010 (1 page)
20 April 2010Director's details changed for Melissa Claire Reddell on 15 April 2010 (3 pages)
20 April 2010Director's details changed for Ian James Green on 15 April 2010 (3 pages)
20 April 2010Director's details changed for Melissa Claire Reddell on 15 April 2010 (3 pages)
20 April 2010Director's details changed for Ian James Green on 15 April 2010 (3 pages)
12 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
2 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
24 February 2010Incorporation (44 pages)
24 February 2010Incorporation (44 pages)