About

Registered Number: 06913887
Date of Incorporation: 22/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Guiness Road Trading Estate Guiness Road, Trafford Park, Manchester, M17 1SB,

 

Founded in 2009, Grono Lawns Ltd has its registered office in Manchester, it's status at Companies House is "Active". The current directors of this organisation are listed as Gilmartin, Lionel William, Boardman, John Paul, Gilmartin, James Ryan, Gilmartin, Lionel William, Gilmartin, Lionel William, Welsh, Kaaron Ann. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMARTIN, Lionel William 08 June 2017 - 1
GILMARTIN, James Ryan 01 June 2013 01 March 2018 1
GILMARTIN, Lionel William 29 June 2015 19 July 2016 1
GILMARTIN, Lionel William 22 May 2009 01 July 2009 1
WELSH, Kaaron Ann 01 September 2010 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
BOARDMAN, John Paul 01 September 2010 01 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 26 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 07 October 2018
MR04 - N/A 14 June 2018
TM01 - Termination of appointment of director 12 March 2018
PSC04 - N/A 30 January 2018
CS01 - N/A 30 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 November 2017
PSC01 - N/A 20 November 2017
AA - Annual Accounts 17 July 2017
AP01 - Appointment of director 08 June 2017
CS01 - N/A 30 January 2017
AD01 - Change of registered office address 04 November 2016
RP04AR01 - N/A 11 August 2016
TM01 - Termination of appointment of director 25 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 10 July 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 16 March 2015
MR01 - N/A 20 February 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AA01 - Change of accounting reference date 02 September 2013
TM01 - Termination of appointment of director 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 14 February 2013
AR01 - Annual Return 20 December 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AA - Annual Accounts 07 December 2011
AA01 - Change of accounting reference date 04 November 2011
AR01 - Annual Return 23 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 23 July 2011
TM01 - Termination of appointment of director 23 July 2011
AA - Annual Accounts 17 February 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM02 - Termination of appointment of secretary 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AD01 - Change of registered office address 28 October 2010
AP01 - Appointment of director 22 September 2010
AP03 - Appointment of secretary 22 September 2010
AR01 - Annual Return 09 September 2010
SH01 - Return of Allotment of shares 12 August 2010
AP01 - Appointment of director 23 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
MEM/ARTS - N/A 25 June 2009
CERTNM - Change of name certificate 20 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
NEWINC - New incorporation documents 22 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2015 Outstanding

N/A

All assets debenture 29 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.