GREENWOOD & LYLE CORPORATION LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-06-02 with updates

View Document

29/07/2529 July 2025 Termination of appointment of Saqib Bitta Khan as a director on 2025-07-16

View Document

29/07/2529 July 2025 Appointment of Mr John James as a director on 2025-07-16

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

24/03/2524 March 2025 Full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Termination of appointment of Wayne Ashley Clifton as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Saqib Bitta Khan as a director on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of Wayne Ashley Clifton as a person with significant control on 2024-10-24

View Document

12/09/2412 September 2024 Registered office address changed from , PO Box 4385, 10206450 - Companies House Default Address, Cardiff, CF14 8LH to 210 Church Road London E10 7JQ on 2024-09-12

View Document

05/07/245 July 2024 Registered office address changed to PO Box 4385, 10206450 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-05

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

11/09/2311 September 2023 Termination of appointment of Saqib Bitta Khan as a director on 2023-09-01

View Document

11/09/2311 September 2023 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to 58 Peregrine Road Ilford IG6 3SZ on 2023-09-11

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-01-25 with updates

View Document

26/04/2326 April 2023 Full accounts made up to 2023-03-31

View Document

25/01/2325 January 2023 Appointment of Mr Saqib Bitta Khan as a director on 2023-01-13

View Document

25/01/2325 January 2023 Notification of Saqib Bitta Khan as a person with significant control on 2023-01-13

View Document

23/08/2223 August 2022 First Gazette notice for compulsory strike-off

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR DARRYL SACKE

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR WAYNE ASHLEY CLIFTON

View Document

16/04/2116 April 2021 PREVSHO FROM 31/05/2021 TO 31/03/2021

View Document

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR JOSHUA BERKOWITZ

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ASHLEY CLIFTON

View Document

16/04/2116 April 2021 CESSATION OF JOSHUA LIONEL BERKOWITZ AS A PSC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 Registered office address changed from , 3rd Floor 210 South Street, Romford, Essex, RM1 1TG, England to 210 Church Road London E10 7JQ on 2020-03-30

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 3RD FLOOR 210 SOUTH STREET ROMFORD ESSEX RM1 1TG ENGLAND

View Document

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1631 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company