GREEN KEY SALES AND LETTINGS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Compulsory strike-off action has been suspended

View Document

30/05/2530 May 2025 Compulsory strike-off action has been suspended

View Document

29/05/2529 May 2025 Termination of appointment of Paul Horton as a secretary on 2025-05-01

View Document

29/05/2529 May 2025 Termination of appointment of Paul John Horton as a director on 2025-05-01

View Document

29/05/2529 May 2025 Cessation of Paul John Horton as a person with significant control on 2025-05-01

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Registered office address changed from 71 Moss Lane Orrell Park Liverpool L9 8AE England to 25 Bailgate Bailgate Lincoln LN1 3AP on 2025-04-01

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-03-30

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

09/10/239 October 2023 Change of details for Mr Paul John Horton as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from 25 Portico House 25 Bailgate Lincoln LN1 3AP England to 71 Moss Lane Orrell Park Liverpool L9 8AE on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mr Paul John Horton on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mr Paul John Horton on 2023-10-09

View Document

09/10/239 October 2023 Secretary's details changed for Paul Horton on 2023-10-09

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

27/12/2227 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

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

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CESSATION OF RACHEL LOUISE HORTON AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM SPARK HOUSE ROPE WALK LINCOLN LINCOLNSHIRE LN6 7DQ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM C/O PAUL HORTON PAUL HORTON 44 GREETWELL GATE LINCOLN LINCOLNSHIRE LN2 4GG UNITED KINGDOM

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED GREEN KEY LETS LTD CERTIFICATE ISSUED ON 22/04/16

View Document

02/03/162 March 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