GREENWOOD & LYLE CORPORATION LIMITED

Register to unlock more data on OkredoRegister

GREENWOOD & LYLE CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10206450

Incorporation date

31/05/2016

Size

Full

Contacts

Registered address

Registered address

4385, 10206450 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2020)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon12/11/2025
Registered office address changed to PO Box 4385, 10206450 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-12
dot icon12/11/2025
Address of officer Mr John James changed to 10206450 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-12
dot icon29/07/2025
Appointment of Mr John James as a director on 2025-07-16
dot icon29/07/2025
Termination of appointment of Saqib Bitta Khan as a director on 2025-07-16
dot icon29/07/2025
Confirmation statement made on 2025-06-02 with updates
dot icon25/03/2025
Compulsory strike-off action has been discontinued
dot icon24/03/2025
Full accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Termination of appointment of Wayne Ashley Clifton as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Saqib Bitta Khan as a director on 2024-10-25
dot icon30/10/2024
Cessation of Wayne Ashley Clifton as a person with significant control on 2024-10-24
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon12/09/2024
Registered office address changed from , PO Box 4385, 10206450 - Companies House Default Address, Cardiff, CF14 8LH to 210 Church Road London E10 7JQ on 2024-09-12
dot icon10/09/2024
Cessation of Saqib Bitta Khan as a person with significant control on 2024-09-10
dot icon05/07/2024
Registered office address changed to PO Box 4385, 10206450 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-05
dot icon05/07/2024
Address of officer Mr Wayne Ashley Clifton changed to 10206450 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-05
dot icon05/07/2024
Address of person with significant control Mr Wayne Ashley Clifton changed to 10206450 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-05
dot icon05/07/2024
Address of person with significant control Mr Saqib Bitta Khan changed to 10206450 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-05
dot icon03/07/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon11/09/2023
Registered office address changed from , 88 North Street, Hornchurch, RM11 1SR, England to 210 Church Road London E10 7JQ on 2023-09-11
dot icon11/09/2023
Termination of appointment of Saqib Bitta Khan as a director on 2023-09-01
dot icon17/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon14/07/2023
Confirmation statement made on 2023-01-25 with updates
dot icon26/04/2023
Full accounts made up to 2023-03-31
dot icon24/01/2023
Appointment of Mr Saqib Bitta Khan as a director on 2023-01-13
dot icon24/01/2023
Notification of Saqib Bitta Khan as a person with significant control on 2023-01-13
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2020
Registered office address changed from , 3rd Floor 210 South Street, Romford, Essex, RM1 1TG, England to 210 Church Road London E10 7JQ on 2020-03-30
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2021
-
2.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, John
Director
16/07/2025 - Present
-
Clifton, Wayne Ashley
Director
14/04/2021 - 31/10/2024
-
Mr Darryl Wayne Sacke
Director
31/05/2016 - 14/04/2021
6
Khan, Saqib Bitta
Director
13/01/2023 - 01/09/2023
-
Berkowitz, Joshua Lionel, Dr
Director
31/05/2016 - 14/04/2021
9

Persons with Significant Control

6
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 GREENWOOD & LYLE CORPORATION LIMITED

GREENWOOD & LYLE CORPORATION LIMITED is an(a) Active company incorporated on 31/05/2016 with the registered office located at 4385, 10206450 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREENWOOD & LYLE CORPORATION LIMITED?

toggle

GREENWOOD & LYLE CORPORATION LIMITED is currently Active. It was registered on 31/05/2016 .

Where is GREENWOOD & LYLE CORPORATION LIMITED located?

toggle

GREENWOOD & LYLE CORPORATION LIMITED is registered at 4385, 10206450 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does GREENWOOD & LYLE CORPORATION LIMITED do?

toggle

GREENWOOD & LYLE CORPORATION LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for GREENWOOD & LYLE CORPORATION LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.