GREENER LIVING LTD

Company Documents

DateDescription
13/10/2513 October 2025 NewAdministrator's progress report

View Document

13/05/2513 May 2025 Notice of extension of period of Administration

View Document

12/04/2512 April 2025 Administrator's progress report

View Document

27/03/2527 March 2025 Notice of extension of period of Administration

View Document

15/10/2415 October 2024 Administrator's progress report

View Document

31/05/2431 May 2024 Notice of deemed approval of proposals

View Document

16/05/2416 May 2024 Statement of administrator's proposal

View Document

26/03/2426 March 2024 Appointment of an administrator

View Document

26/03/2426 March 2024 Registered office address changed from 2 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-03-26

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/10/2330 October 2023 Cessation of Ashley Malcolm Burbeary as a person with significant control on 2022-12-31

View Document

30/10/2330 October 2023 Notification of Greener Living Holdings Ltd as a person with significant control on 2022-12-31

View Document

17/05/2317 May 2023 Cessation of Christine Elsie Burbeary as a person with significant control on 2022-11-09

View Document

28/03/2328 March 2023 Registration of charge 110152930003, created on 2023-03-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

07/01/227 January 2022 Registered office address changed from 3a Station Road Ecclesfield Sheffield S35 9YR England to 2 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Withdrawal of a person with significant control statement on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

17/12/2117 December 2021 Notification of Ashley Malcolm Burbeary as a person with significant control on 2019-01-01

View Document

30/11/2130 November 2021 Registration of charge 110152930002, created on 2021-11-24

View Document

16/11/2116 November 2021 Registration of charge 110152930001, created on 2021-11-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/02/2010 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM UNIT 5A STATION ROAD ECCLESFIELD SHEFFIELD S35 9YR ENGLAND

View Document

10/01/1910 January 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALYSON TRUELOVE

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 27-29 SCHOLES LANE SCHOLES ROTHERHAM S61 2RG ENGLAND

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 1

View Document

01/11/181 November 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ASH MALCOLM BURBEARY

View Document

22/03/1822 March 2018 CURREXT FROM 31/10/2018 TO 28/02/2019

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 102 MILL ROAD ECCLESFIELD SHEFFIELD S35 9XQ UNITED KINGDOM

View Document

16/10/1716 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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