Background WavePink WaveYellow Wave

GREENLEES & SONS (EASIEPHIT FOOTWEAR) LIMITED (04085019)

GREENLEES & SONS (EASIEPHIT FOOTWEAR) LIMITED (04085019) is an active UK company. incorporated on 6 October 2000. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREENLEES & SONS (EASIEPHIT FOOTWEAR) LIMITED has been registered for 25 years. Current directors include GREENLEES, James Robert Spencer.

Company Number
04085019
Status
active
Type
ltd
Incorporated
6 October 2000
Age
25 years
Address
Woodside House, Leicester, LE2 1NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREENLEES, James Robert Spencer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENLEES & SONS (EASIEPHIT FOOTWEAR) LIMITED

GREENLEES & SONS (EASIEPHIT FOOTWEAR) LIMITED is an active company incorporated on 6 October 2000 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREENLEES & SONS (EASIEPHIT FOOTWEAR) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04085019

LTD Company

Age

25 Years

Incorporated 6 October 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

MEWSGOLD LIMITED
From: 6 October 2000To: 21 December 2000
Contact
Address

Woodside House 218 London Road Leicester, LE2 1NE,

Previous Addresses

Stamford Buildings Stamford Street Leicester LE1 6NJ
From: 6 October 2000To: 5 August 2014
Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jun 18
Director Left
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GREENLEES, James Robert Spencer

Active
218 London Road, LeicesterLE2 1NE
Secretary
Appointed 31 Mar 2004

GREENLEES, James Robert Spencer

Active
218 London Road, LeicesterLE2 1NE
Born October 1968
Director
Appointed 02 Nov 2000

HERBERT, Richard Davis

Resigned
Laughton, LutterworthLE17 6QE
Secretary
Appointed 02 Nov 2000
Resigned 31 Mar 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Oct 2000
Resigned 02 Nov 2000

GREENLEES, George Grahame Dickson

Resigned
218 London Road, LeicesterLE2 1NE
Born June 1942
Director
Appointed 02 Nov 2000
Resigned 12 May 2022

HERBERT, Richard Davis

Resigned
Laughton, LutterworthLE17 6QE
Born October 1942
Director
Appointed 02 Nov 2000
Resigned 31 Mar 2004

WILSON, Allison Grahame

Resigned
Grey Ladies, Billesdon
Born March 1935
Director
Appointed 02 Nov 2000
Resigned 01 May 2002

WILSON, James Ryland

Resigned
218 London Road, LeicesterLE2 1NE
Born August 1931
Director
Appointed 02 Nov 2000
Resigned 10 May 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Oct 2000
Resigned 02 Nov 2000

Persons with significant control

1

London Road, LeicesterLE2 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
287Change of Registered Office
Incorporation Company
6 October 2000
NEWINCIncorporation