Company NameGreen Lane Goose Limited
DirectorsAndrew Stewart Needham and Madhu Ahluwalia
Company StatusActive
Company Number10583534
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Stewart Needham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMiss Madhu Ahluwalia
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA

Location

Registered AddressMcBrides Accountants Llp
Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

28 April 2022Delivered on: 29 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2021Delivered on: 21 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property know as former household waste site, faircrouch lane, wadhurst, TN5 6PT registered at the land registry with title number ESX392620.
Outstanding
15 March 2021Delivered on: 19 March 2021
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: Freehold property pollingford farm, horsham road, ellens green, rudgwick, horsham, west sussex RH12 3AS. Title no. SY595161 and SY406750.
Outstanding
15 March 2021Delivered on: 19 March 2021
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: Freehold property pollingford farm, horsham road, ellens green, rudgwick, horsham, west sussex RH12 3AS. Title no. SY595161 and SY406750.
Outstanding
15 March 2021Delivered on: 19 March 2021
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: Freehold property pollingford farm, horsham road, ellens green, rudgwick, horsham, west sussex RH12 3AS. Title no. SY595161 and SY406750.
Outstanding
20 April 2018Delivered on: 4 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Green lane sawmills, outwood, redhill, surrey RH1 5QP registered at the land registry under title number SY202241.
Outstanding
10 August 2017Delivered on: 10 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 July 2017Delivered on: 3 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
29 April 2022Registration of charge 105835340008, created on 28 April 2022 (36 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
21 December 2021Registration of charge 105835340007, created on 21 December 2021 (38 pages)
19 March 2021Registration of charge 105835340004, created on 15 March 2021 (52 pages)
19 March 2021Registration of charge 105835340005, created on 15 March 2021 (53 pages)
19 March 2021Registration of charge 105835340006, created on 15 March 2021 (52 pages)
25 January 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
20 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
29 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
26 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
21 June 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
4 May 2018Registration of charge 105835340003, created on 20 April 2018 (39 pages)
26 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
15 September 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
15 September 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
15 August 2017Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017 (2 pages)
15 August 2017Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017 (2 pages)
10 August 2017Registration of charge 105835340002, created on 10 August 2017 (31 pages)
10 August 2017Registration of charge 105835340002, created on 10 August 2017 (31 pages)
3 July 2017Registration of charge 105835340001, created on 3 July 2017 (42 pages)
3 July 2017Registration of charge 105835340001, created on 3 July 2017 (42 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)