LAND OF GREEN GINGER DESIGN LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Satisfaction of charge 6 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 7 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

01/02/181 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/05/1624 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/05/1412 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 STATEMENT BY DIRECTORS

View Document

22/03/1322 March 2013 REDUCE ISSUED CAPITAL 12/03/2013

View Document

22/03/1322 March 2013 SOLVENCY STATEMENT DATED 12/03/13

View Document

22/03/1322 March 2013 22/03/13 STATEMENT OF CAPITAL GBP 250

View Document

22/06/1222 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE VIOLET GEORGINA HADFIELD / 01/10/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HADFIELD / 01/05/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HADFIELD / 01/05/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 2 MARINA COURT, HULL, EAST YORKSHIRE, HU1 1TJ

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 2ND STAR ON THE RIGHT & STRAIGHT, ON TIL MORNING, LAND OF GREEN GINGER, HULL HU1 2EA

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 NC INC ALREADY ADJUSTED 31/01/97

View Document

12/03/9712 March 1997 £ NC 10000/50000 31/01/97

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NC INC ALREADY ADJUSTED 10/06/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 £ NC 1000/10000 10/06/96

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: 2ND STAR ON THE RIGHT, LAND OF GREEN GINGER, HULL, NORTH HUMBERSIDE

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: CASTLE WAREHOUSE, CHAPEL LANE STAITHE, HIGH STREET, HULL HU1 1NB

View Document

30/04/9530 April 1995 RETURN MADE UP TO 11/05/95; CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/04/958 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: THE OLD LIGHT HOUSE, PAULL, NR HULL, HU12 8AJ

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9329 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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