289 GREEN LANES LIMITED

Register to unlock more data on OkredoRegister

289 GREEN LANES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03097127

Incorporation date

31/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

289 Green Lanes, London N4 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1995)
dot icon23/03/2026
Appointment of Mr Noah Wise as a director on 2026-03-20
dot icon10/03/2026
Director's details changed for Katherine Louise Rollings on 2026-03-10
dot icon10/03/2026
Director's details changed for Hannah Perryman on 2026-03-10
dot icon09/01/2026
Termination of appointment of Rachael Monica Plews as a director on 2026-01-08
dot icon03/10/2025
Micro company accounts made up to 2025-03-31
dot icon24/09/2025
Amended micro company accounts made up to 2024-03-31
dot icon17/09/2025
Amended micro company accounts made up to 2023-03-31
dot icon09/09/2025
Amended micro company accounts made up to 2022-03-31
dot icon31/08/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon01/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon01/09/2024
Micro company accounts made up to 2024-03-31
dot icon31/01/2024
Termination of appointment of Adam Thomas Langston as a director on 2024-01-31
dot icon01/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon25/08/2023
Micro company accounts made up to 2023-03-31
dot icon14/11/2022
Micro company accounts made up to 2022-03-31
dot icon26/09/2022
Registered office address changed from 289 Green Lanes London N2 2TU England to 289 Green Lanes London N4 2TU on 2022-09-26
dot icon26/09/2022
Registered office address changed from 289 Green Lanes Green Lanes London N4 2TU England to 289 Green Lanes London N2 2TU on 2022-09-26
dot icon26/09/2022
Registered office address changed from 289 Green Lanes Limited Fao Company Secretary 289 Green Lanes London N4 2TU England to 289 Green Lanes Green Lanes London N4 2TU on 2022-09-26
dot icon26/09/2022
Termination of appointment of Alice Elaine Byrum as a director on 2022-09-26
dot icon26/09/2022
Termination of appointment of Alice Elaine Byrum as a secretary on 2022-09-26
dot icon26/09/2022
Registered office address changed from 289 Green Lanes Fao Comp. Sec. 289 Green Lanes Limited 289 Green Lanes London N4 2TU United Kingdom to 289 Green Lanes Limited Fao Company Secretary 289 Green Lanes London N4 2TU on 2022-09-26
dot icon26/09/2022
Registered office address changed from Fao Company Secretary 289 Green Lanes Green Lanes London N4 2TU England to 289 Green Lanes Fao Comp. Sec. 289 Green Lanes Limited 289 Green Lanes London N4 2TU on 2022-09-26
dot icon26/09/2022
Registered office address changed from Elaine Byrum 289 Green Lanes London N4 2TU to Fao Company Secretary 289 Green Lanes Green Lanes London N4 2TU on 2022-09-26
dot icon26/09/2022
Termination of appointment of Malcolm Charles Perryman as a director on 2022-09-26
dot icon08/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon19/03/2019
Termination of appointment of Emma Jane Hopkin as a director on 2019-02-13
dot icon18/03/2019
Termination of appointment of Simon David Hopkin as a director on 2019-02-13
dot icon18/10/2018
Appointment of Katherine Louise Rollings as a director on 2018-09-12
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon08/01/2018
Termination of appointment of Roger Preston Hadwen as a director on 2017-10-24
dot icon13/12/2017
Appointment of Adam Thomas Langston as a director on 2017-10-24
dot icon13/12/2017
Appointment of Rachael Monica Plews as a director on 2017-10-24
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/09/2015
Annual return made up to 2015-08-31
dot icon29/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-08-31
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-31
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/09/2012
Director's details changed for Emma Jane Hopkin on 2012-08-28
dot icon24/09/2012
Annual return made up to 2012-08-31
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-08-31
dot icon01/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/09/2010
Annual return made up to 2010-08-31
dot icon16/09/2010
Appointment of Emma Jane Hopkin as a director
dot icon10/06/2010
Termination of appointment of Robin Harris as a director
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/09/2009
Annual return made up to 31/08/09
dot icon26/09/2009
Director and secretary's change of particulars / alice byrum / 24/08/2009
dot icon26/09/2009
Director's change of particulars / roger hadwen / 01/08/2009
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/09/2008
Annual return made up to 31/08/08
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/09/2007
Annual return made up to 31/08/07
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon05/06/2007
Director resigned
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/09/2006
Annual return made up to 31/08/06
dot icon07/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
Annual return made up to 31/08/05
dot icon06/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon03/09/2004
Annual return made up to 31/08/04
dot icon12/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon26/08/2003
Annual return made up to 31/08/03
dot icon27/06/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon03/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon30/08/2002
Annual return made up to 31/08/02
dot icon17/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/09/2001
Annual return made up to 31/08/01
dot icon05/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon07/09/2000
Annual return made up to 31/08/00
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon09/09/1999
Annual return made up to 31/08/99
dot icon09/09/1999
Return made up to 31/08/98; amending return
dot icon09/09/1999
Return made up to 31/08/97; amending return
dot icon28/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/09/1998
Annual return made up to 31/08/98
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon08/01/1998
New director appointed
dot icon06/11/1997
Annual return made up to 31/08/97
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon24/01/1997
New director appointed
dot icon12/12/1996
Director resigned
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New secretary appointed;new director appointed
dot icon06/11/1996
Annual return made up to 31/08/96
dot icon06/11/1996
New director appointed
dot icon09/01/1996
Accounting reference date notified as 31/03
dot icon14/09/1995
Registered office changed on 14/09/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon31/08/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.41K
-
0.00
-
-
2023
0
1.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perryman, Hannah
Director
20/12/2002 - Present
-
Plews, Rachael Monica
Director
24/10/2017 - 08/01/2026
-
Langston, Adam Thomas
Director
24/10/2017 - 31/01/2024
-
Rollings, Katherine Louise
Director
12/09/2018 - Present
-
Wise, Noah
Director
20/03/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 289 GREEN LANES LIMITED

289 GREEN LANES LIMITED is an(a) Active company incorporated on 31/08/1995 with the registered office located at 289 Green Lanes, London N4 2TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 289 GREEN LANES LIMITED?

toggle

289 GREEN LANES LIMITED is currently Active. It was registered on 31/08/1995 .

Where is 289 GREEN LANES LIMITED located?

toggle

289 GREEN LANES LIMITED is registered at 289 Green Lanes, London N4 2TU.

What does 289 GREEN LANES LIMITED do?

toggle

289 GREEN LANES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 289 GREEN LANES LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Noah Wise as a director on 2026-03-20.