General information

Name:

Greenbox Living Ltd

Office Address:

The Point No.1 Lower Railway Road LS29 8FL Ilkley

Number: 07211210

Incorporation date: 2010-04-01

Dissolution date: 2022-07-26

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Greenbox Living started conducting its operations in the year 2010 as a Private Limited Company with reg. no. 07211210. The company's headquarters was situated in Ilkley at The Point. This particular Greenbox Living Limited business had been offering its services for at least twelve years. The registered name of this business got changed in the year 2010 to Greenbox Living Limited. The firm former name was Newpride Properties.

As found in this specific enterprise's directors directory, there were three directors including: David H. and Adam C..

Executives who controlled the firm include: Adam C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Greenbox Living Limited 2010-05-13
  • Newpride Properties Limited 2010-04-01

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 09 April 2010

Latest update: 24 March 2025

Adam C.

Role: Director

Appointed: 09 April 2010

Latest update: 24 March 2025

People with significant control

Adam C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 15 April 2022
Confirmation statement last made up date 01 April 2021
Annual Accounts 2 September 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 2 September 2013
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 May 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 31 July 2015
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 6 January 2017
Annual Accounts 26 October 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 26 October 2017
Annual Accounts 18 June 2018
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Date Approval Accounts 18 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age