General information

Name:

Laney Green Ltd

Office Address:

Holly Bush Farm Warstone Road Shareshill WV10 7LX Wolverhampton

Number: 06342241

Incorporation date: 2007-08-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Wolverhampton with reg. no. 06342241. This firm was started in 2007. The office of this firm is located at Holly Bush Farm Warstone Road Shareshill. The post code is WV10 7LX. The firm's registered with SIC code 47910: Retail sale via mail order houses or via Internet. Its latest annual accounts were submitted for the period up to 2022-08-31 and the most recent confirmation statement was filed on 2023-08-14.

Considering this specific firm's constant development, it was unavoidable to find more directors: Robert M. and Catherine M. who have been cooperating for 17 years to fulfil their statutory duties for the company. In order to support the directors in their duties, the company has been utilizing the skills of Catherine M. as a secretary since August 2007.

Catherine M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 14 August 2007

Latest update: 18 February 2024

Catherine M.

Role: Secretary

Appointed: 14 August 2007

Latest update: 18 February 2024

Catherine M.

Role: Director

Appointed: 14 August 2007

Latest update: 18 February 2024

People with significant control

Catherine M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 March 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 14th August 2023 (CS01)
filed on: 8th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Hamiltons Group Limited

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Similar companies nearby

Closest companies