Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

L. Green (Kirkby) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 1984)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00754987
Record last updated Tuesday, April 7, 2015 9:07:04 AM UTC
Official Address Regency House 21 The Ropewalk Nottingham Ng15du Radford And Park
There are 160 companies registered at this street
Locality Radford And Park
Region England
Postal Code NG15DU
Sector General construction & civil engineering

Charts

Visits

L. GREEN (KIRKBY) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-3012
Document Type Publication date Download link
Registry Aug 1, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 1, 2008 Second notification of strike-off action in london gazette 7549... Second notification of strike-off action in london gazette 7549...
Registry Mar 25, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 28, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 25, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 25, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 25, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 7549... Declaration of satisfaction in full or in part of a mortgage or charge 7549...
Registry Apr 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 7549... Declaration of satisfaction in full or in part of a mortgage or charge 7549...
Registry Apr 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 21, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Nov 21, 2006 Annual return Annual return
Registry Nov 21, 2006 Register of members Register of members
Registry Nov 21, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 9, 2006 Annual accounts Annual accounts
Registry Oct 5, 2005 Annual return Annual return
Financials Oct 4, 2005 Annual accounts Annual accounts
Financials Oct 6, 2004 Annual accounts 7549... Annual accounts 7549...
Registry Oct 6, 2004 Annual return Annual return
Registry Mar 9, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 7, 2003 Annual return Annual return
Financials Sep 15, 2003 Annual accounts Annual accounts
Registry May 29, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 28, 2002 Particulars of a mortgage or charge 7549... Particulars of a mortgage or charge 7549...
Registry Oct 30, 2002 Annual return Annual return
Financials Oct 11, 2002 Annual accounts Annual accounts
Registry Nov 7, 2001 Annual return Annual return
Registry Oct 10, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Aug 10, 2001 Annual accounts Annual accounts
Registry Mar 23, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 28, 2000 Annual accounts Annual accounts
Registry Oct 10, 2000 Annual return Annual return
Registry Dec 3, 1999 Resignation of a director Resignation of a director
Registry Dec 3, 1999 Resignation of a director 7549... Resignation of a director 7549...
Financials Dec 3, 1999 Annual accounts Annual accounts
Registry Oct 28, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 28, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 7549... Declaration of satisfaction in full or in part of a mortgage or charge 7549...
Registry Oct 22, 1999 Annual return Annual return
Registry Sep 30, 1999 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Nov 18, 1998 Annual return Annual return
Financials Oct 9, 1998 Annual accounts Annual accounts
Registry Jul 23, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 17, 1997 Annual accounts Annual accounts
Registry Oct 9, 1997 Annual return Annual return
Registry Jun 9, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 27, 1996 Annual accounts Annual accounts
Registry Sep 25, 1996 Annual return Annual return
Registry Aug 3, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 1, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 11, 1996 Director resigned, new director appointed 7549... Director resigned, new director appointed 7549...
Registry Oct 13, 1995 Annual return Annual return
Financials Sep 21, 1995 Annual accounts Annual accounts
Registry Mar 8, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 6, 1994 Annual accounts Annual accounts
Registry Oct 6, 1994 Annual return Annual return
Registry Oct 6, 1994 Director's particulars changed Director's particulars changed
Registry Sep 6, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 22, 1993 Annual accounts Annual accounts
Registry Sep 30, 1993 Annual return Annual return
Registry Sep 15, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 1, 1993 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 5, 1992 Annual return Annual return
Financials Sep 29, 1992 Annual accounts Annual accounts
Registry Sep 25, 1991 Annual return Annual return
Financials Sep 25, 1991 Annual accounts Annual accounts
Registry Sep 21, 1991 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Jul 16, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 3, 1990 Annual accounts Annual accounts
Registry Oct 3, 1990 Annual return Annual return
Registry Apr 30, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 5, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 21, 1990 Annual return Annual return
Financials Jan 21, 1990 Annual accounts Annual accounts
Registry Sep 21, 1988 Annual return Annual return
Financials Sep 21, 1988 Annual accounts Annual accounts
Registry Mar 18, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 1987 Annual return Annual return
Financials Nov 3, 1987 Annual accounts Annual accounts
Registry Sep 18, 1986 Annual return Annual return
Financials Sep 18, 1986 Annual accounts Annual accounts
Registry Dec 11, 1985 Annual return Annual return
Financials Nov 30, 1984 Annual accounts Annual accounts
Registry Nov 30, 1984 Annual return Annual return
Financials Dec 29, 1983 Annual accounts Annual accounts
Registry Dec 29, 1983 Annual return Annual return
Registry Nov 15, 1982 Annual return 7549... Annual return 7549...
Registry Nov 25, 1981 Annual return Annual return
Registry Jan 6, 1981 Annual return 7549... Annual return 7549...
Registry Feb 28, 1980 Annual return Annual return
Registry Mar 27, 1979 Annual return 7549... Annual return 7549...
Registry Oct 25, 1977 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)