LONDON GREEN WOOD C.I.C.

Register to unlock more data on OkredoRegister

LONDON GREEN WOOD C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11619000

Incorporation date

12/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Hackney City Farm, Goldsmiths Row, London E2 8QACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2018)
dot icon03/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon10/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/12/2024
Termination of appointment of Cyriaque Lefebvre as a director on 2024-12-31
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon27/10/2024
Appointment of Wing Wah Pun as a director on 2024-05-24
dot icon24/10/2024
Appointment of Mr Sean Patrick Wolohan as a director on 2024-05-24
dot icon25/03/2024
Termination of appointment of Josephine Clarke as a secretary on 2024-03-25
dot icon25/03/2024
Termination of appointment of Samuel Alexander as a director on 2024-03-25
dot icon25/03/2024
Termination of appointment of Spencer Jon Martin as a director on 2024-03-25
dot icon25/03/2024
Termination of appointment of David Stanley Evers as a director on 2024-03-25
dot icon25/03/2024
Termination of appointment of Esther Robinson as a director on 2024-03-25
dot icon21/11/2023
Termination of appointment of Josephine Clarke as a director on 2023-03-15
dot icon21/11/2023
Director's details changed for Mr Samuel Peter Alexander Downie on 2023-11-11
dot icon21/11/2023
Termination of appointment of Samuel Alexander as a secretary on 2023-11-11
dot icon21/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Secretary's details changed for Mr Samuel Peter Alexander Downie on 2023-08-24
dot icon13/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Director's details changed for Mr Samuel Peter Alexander Downie on 2022-05-14
dot icon09/03/2022
Termination of appointment of Roger William Chapman as a director on 2022-03-03
dot icon29/11/2021
Registered office address changed from 50 Summerlee Avenue East Finchley London N2 9QP to 1a Hackney City Farm Goldsmiths Row London E2 8QA on 2021-11-29
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Appointment of Mr Samuel Peter Alexander Downie as a secretary on 2021-05-11
dot icon11/05/2021
Appointment of Mr Samuel Peter Alexander Downie as a director on 2021-05-11
dot icon11/05/2021
Appointment of Mr Spencer Jon Martin as a director on 2021-05-11
dot icon11/05/2021
Termination of appointment of David Alexander Walters as a director on 2021-05-11
dot icon11/05/2021
Appointment of Miss Esther Robinson as a director on 2021-05-11
dot icon10/03/2021
Director's details changed for Mr David Alexander Walters on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Cyriaque Lefebvre on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr David Stanley Evers on 2021-03-10
dot icon10/03/2021
Director's details changed for Ms Josephine Clarke on 2021-03-10
dot icon10/03/2021
Termination of appointment of Richard Paul Roberts as a director on 2021-03-08
dot icon12/02/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon09/10/2020
Micro company accounts made up to 2019-10-31
dot icon04/02/2020
Appointment of Mr Cyriaque Lefebvre as a director on 2020-02-04
dot icon25/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon30/04/2019
Appointment of Mr Richard Paul Roberts as a director on 2019-04-21
dot icon28/04/2019
Termination of appointment of Jane Stables as a director on 2019-04-21
dot icon28/04/2019
Termination of appointment of Julian Edward Mark Weston as a director on 2019-04-21
dot icon12/10/2018
Incorporation of a Community Interest Company
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
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.43K
-
0.00
9.45K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Spencer Jon
Director
11/05/2021 - 25/03/2024
3
Evers, David Stanley
Director
12/10/2018 - 25/03/2024
7
Alexander, Samuel
Secretary
11/05/2021 - 11/11/2023
-
Clarke, Josephine
Director
12/10/2018 - 15/03/2023
-
Alexander, Samuel
Director
11/05/2021 - 25/03/2024
-

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 LONDON GREEN WOOD C.I.C.

LONDON GREEN WOOD C.I.C. is an(a) Active company incorporated on 12/10/2018 with the registered office located at 1a Hackney City Farm, Goldsmiths Row, London E2 8QA. There are currently 2 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 LONDON GREEN WOOD C.I.C.?

toggle

LONDON GREEN WOOD C.I.C. is currently Active. It was registered on 12/10/2018 .

Where is LONDON GREEN WOOD C.I.C. located?

toggle

LONDON GREEN WOOD C.I.C. is registered at 1a Hackney City Farm, Goldsmiths Row, London E2 8QA.

What does LONDON GREEN WOOD C.I.C. do?

toggle

LONDON GREEN WOOD C.I.C. operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for LONDON GREEN WOOD C.I.C.?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-11 with no updates.