Background WavePink WaveYellow Wave

GREEN LEEDS LIMITED (03438238)

GREEN LEEDS LIMITED (03438238) is an active UK company. incorporated on 17 September 1997. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREEN LEEDS LIMITED has been registered for 28 years. Current directors include BLACKBURN, David, Councillor, CURTIS, Adrian Nicholas.

Company Number
03438238
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 1997
Age
28 years
Address
Civic Hall, Leeds, LS1 1UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLACKBURN, David, Councillor, CURTIS, Adrian Nicholas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN LEEDS LIMITED

GREEN LEEDS LIMITED is an active company incorporated on 17 September 1997 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREEN LEEDS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03438238

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 17 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Civic Hall Calverley Street Leeds, LS1 1UR,

Timeline

19 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jul 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

LEEDS CITY COUNCIL

Active
Hall Lane, LeedsLS12 5HA
Corporate secretary
Appointed 28 Jan 1998

BLACKBURN, David, Councillor

Active
9 Cobden Grove, LeedsLS12 5PA
Born May 1951
Director
Appointed 13 Jul 2004

CURTIS, Adrian Nicholas

Active
Marriners Drive, BradfordBD9 4JT
Born June 1965
Director
Appointed 01 Apr 2002

PRITCHARD, Robert

Resigned
16 Catherine Slack, BrighouseHD6 2LL
Secretary
Appointed 17 Sept 1997
Resigned 28 Jan 1998

ANDERSON, Barry John, Cllr

Resigned
30 Dale Park Walk, LeedsLS16 7PS
Born February 1960
Director
Appointed 20 Dec 2005
Resigned 22 Jul 2010

BARBER, Paul Richard

Resigned
7a Linton Avenue, WetherbyLS22 6SQ
Born June 1959
Director
Appointed 19 Sept 1997
Resigned 07 Apr 2000

BATE, Vivienne

Resigned
Sefton Terrace, LeedsLS11 6LY
Born September 1932
Director
Appointed 02 Oct 2015
Resigned 17 Sept 2019

BENTLEY, Susan Mary, Cllr

Resigned
51 Alwoodley Lane, LeedsLS17 7PU
Born January 1946
Director
Appointed 13 Jul 2004
Resigned 01 May 2018

BROCKBANK, James Edward

Resigned
20 Outwood Lane, LeedsLS18 4HX
Born January 1952
Director
Appointed 06 Jul 2001
Resigned 08 Dec 2006

CAMM, Paul Beverley

Resigned
18 St Martins Road, HullHU12 9PS
Born July 1946
Director
Appointed 19 Sept 1997
Resigned 20 Sept 2006

CARTER, Andrew

Resigned
15 Clarke Street, PudseyLS28 5NH
Born April 1949
Director
Appointed 13 Jul 2004
Resigned 20 Dec 2005

DUNN, Jack, Cllr

Resigned
Middleton Park Mount, LeedsLS10 4BB
Born March 1938
Director
Appointed 28 Oct 2014
Resigned 01 Oct 2015

GRAHAM, John Alistair, Sir

Resigned
Lower Old Hall Norland Town Road, Sowerby BridgeHX6 3RQ
Born August 1942
Director
Appointed 19 Sept 1997
Resigned 07 Apr 2000

HARINGTON, Roger John Urquhart

Resigned
21 Spencer Place, LeedsLS7 4DQ
Born March 1948
Director
Appointed 01 Jul 2009
Resigned 07 May 2010

HARRIS, Roger

Resigned
8 Cragg Wood Close, LeedsLS18 4RL
Born April 1947
Director
Appointed 19 Sept 1997
Resigned 08 Jul 1999

HATHAWAY, Martin John

Resigned
69a High Street, LeedsLS25 5AF
Born January 1966
Director
Appointed 01 Aug 2000
Resigned 01 Feb 2001

HISCOTT, Philip

Resigned
39 Lulworth Avenue, LeedsLS15 8LW
Born December 1971
Director
Appointed 05 Mar 2007
Resigned 23 Jan 2008

HOWDEN, John, Dr

Resigned
6 Low Farm, LeedsLS26 8AD
Born April 1943
Director
Appointed 19 Sept 1997
Resigned 31 Mar 2002

ILLINGWORTH, John Anthony, Councillor

Resigned
Civic Hall, LeedsLS1 1UR
Born April 1946
Director
Appointed 12 Jul 2010
Resigned 10 Oct 2014

MIDDLETON-POWELL, Ruth

Resigned
Croftholme, 107 Station Street, DoncasterDN10 4DB
Born June 1969
Director
Appointed 07 Apr 2000
Resigned 09 Jul 2001

NASH, Elizabeth Anne, Councillor

Resigned
Hark To Rover Cottages, LeedsLS5 3EN
Born September 1942
Director
Appointed 19 Sept 1997
Resigned 13 Jul 2004

OGILVIE, Adam Patrick

Resigned
125 Cross Flatts Grove, LeedsLS11 7BN
Born November 1969
Director
Appointed 28 Jul 2006
Resigned 01 Jul 2009

PARKER, John Keith, Councillor

Resigned
6 Lyndale, LeedsLS25 7LF
Born October 1935
Director
Appointed 17 Sept 1997
Resigned 13 Jul 2004

PRESTON, John

Resigned
2 Mayville Avenue, LeedsLS6 1NQ
Born January 1964
Director
Appointed 09 Jan 2009
Resigned 17 Sept 2019

RAGAN, Denise

Resigned
Civic Hall, LeedsLS1 1UR
Born March 1957
Director
Appointed 08 Aug 2017
Resigned 17 Sept 2019

SMITH, David Stewart

Resigned
Sowood Court, OssettWF5 0TJ
Born June 1957
Director
Appointed 19 Mar 2009
Resigned 15 Apr 2014

SMITH, Michael Edward

Resigned
89 Harrison Drive, ColneBB8 9SJ
Born November 1962
Director
Appointed 08 Dec 2006
Resigned 26 Sept 2008

SOBEL, Alex David

Resigned
Ls6
Born April 1975
Director
Appointed 01 Oct 2015
Resigned 08 Aug 2017

WAKEFIELD, Keith Ivor

Resigned
35 Beech Grove Avenue, LeedsLS25 1EF
Born July 1948
Director
Appointed 06 Jun 2003
Resigned 28 Jul 2006

WALKER, Brian, Councillor

Resigned
34 Park Lane, LeedsLS26 0EP
Born September 1933
Director
Appointed 19 Sept 1997
Resigned 01 May 2003

WARD, Stephen John

Resigned
31 Eshald Place, LeedsLS26 8LX
Born June 1967
Director
Appointed 08 Dec 2006
Resigned 18 Apr 2013

WILKINSON, Gerald, Councillor

Resigned
Civic Hall, LeedsLS1 1UR
Born December 1933
Director
Appointed 22 Jul 2010
Resigned 01 Oct 2019

Persons with significant control

1

Councillor David Blackburn

Active
Cobden Grove, LeedsLS12 5PA
Born May 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
9 October 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 September 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 October 2009
AR01AR01
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
13 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
26 October 2004
288cChange of Particulars
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288cChange of Particulars
Legacy
21 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288bResignation of Director or Secretary
Memorandum Articles
7 July 1999
MEM/ARTSMEM/ARTS
Resolution
7 July 1999
RESOLUTIONSResolutions
Resolution
7 July 1999
RESOLUTIONSResolutions
Resolution
7 July 1999
RESOLUTIONSResolutions
Resolution
7 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
225Change of Accounting Reference Date
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Incorporation Company
17 September 1997
NEWINCIncorporation