About

Registered Number: 05026476
Date of Incorporation: 26/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 93 Tabernacle Street, London, EC2A 4BA,

 

Green Lanes Projects Ltd was founded on 26 January 2004, it has a status of "Active". We do not know the number of employees at the business. Mabhena, Pangisani, Mabhena, Angela are the current directors of Green Lanes Projects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MABHENA, Pangisani 26 January 2004 - 1
MABHENA, Angela 26 January 2004 01 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 07 February 2020
PSC04 - N/A 05 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 11 February 2019
AD01 - Change of registered office address 20 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 28 November 2017
AD01 - Change of registered office address 15 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 30 January 2017
AA01 - Change of accounting reference date 31 October 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
RESOLUTIONS - N/A 02 November 2015
AA - Annual Accounts 22 October 2015
MR04 - N/A 02 October 2015
MR01 - N/A 30 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 15 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 04 February 2005
395 - Particulars of a mortgage or charge 09 June 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2015 Outstanding

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.