Background WavePink WaveYellow Wave

GREEN-MOVES ADDS & CHANGES LIMITED (07641811)

GREEN-MOVES ADDS & CHANGES LIMITED (07641811) is an active UK company. incorporated on 20 May 2011. with registered office in Telford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREEN-MOVES ADDS & CHANGES LIMITED has been registered for 14 years. Current directors include LINGARD-LANE, Anthony, LINGARD-LANE, Jane Margaret.

Company Number
07641811
Status
active
Type
ltd
Incorporated
20 May 2011
Age
14 years
Address
Unit G, Telford, TF3 3BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LINGARD-LANE, Anthony, LINGARD-LANE, Jane Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN-MOVES ADDS & CHANGES LIMITED

GREEN-MOVES ADDS & CHANGES LIMITED is an active company incorporated on 20 May 2011 with the registered office located in Telford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREEN-MOVES ADDS & CHANGES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07641811

LTD Company

Age

14 Years

Incorporated 20 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

CONTROLLED ASSETS (FF&E) LIMITED
From: 21 October 2016To: 13 February 2020
GREEN-TRACK MOVES LIMITED
From: 20 May 2011To: 21 October 2016
Contact
Address

Unit G Stafford Park 15 Telford, TF3 3BB,

Previous Addresses

1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 20 May 2011To: 22 January 2024
Timeline

3 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Dec 18
Owner Exit
Feb 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LINGARD-LANE, Anthony

Active
Stafford Park 15, TelfordTF3 3BB
Born December 1951
Director
Appointed 20 May 2011

LINGARD-LANE, Jane Margaret

Active
Stafford Park 15, TelfordTF3 3BB
Born January 1966
Director
Appointed 20 May 2011

HOPLEY, Martin Steven

Resigned
Stafford Park 15, TelfordTF3 3BB
Secretary
Appointed 31 May 2023
Resigned 19 Aug 2024

LINGARD-LANE, Jane

Resigned
Stafford Park 17, TelfordTF3 3DG
Secretary
Appointed 20 May 2011
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
Stafford Park 15, TelfordTF3 3BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2020
Old Potts Way, ShrewsburySY3 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
15 January 2025
RP04PSC02RP04PSC02
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 November 2016
AA01Change of Accounting Reference Date
Resolution
21 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2014
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
4 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Incorporation Company
20 May 2011
NEWINCIncorporation