Background WavePink WaveYellow Wave

GREENED GROUP LIMITED (07830670)

GREENED GROUP LIMITED (07830670) is an active UK company. incorporated on 1 November 2011. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREENED GROUP LIMITED has been registered for 14 years. Current directors include LINGARD-LANE, Anthony, LINGARD-LANE, Jane Margaret.

Company Number
07830670
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
Unit G Stafford Park 15, Telford, TF3 3BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LINGARD-LANE, Anthony, LINGARD-LANE, Jane Margaret
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENED GROUP LIMITED

GREENED GROUP LIMITED is an active company incorporated on 1 November 2011 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREENED GROUP LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07830670

LTD Company

Age

14 Years

Incorporated 1 November 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 30 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

GREENED LIMITED
From: 1 November 2011To: 2 October 2020
Contact
Address

Unit G Stafford Park 15 Stafford Park Telford, TF3 3BB,

Previous Addresses

C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 8 July 2014To: 22 January 2024
55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
From: 11 February 2014To: 8 July 2014
73/75 Mortimer Street London W1W 7SQ
From: 1 November 2011To: 11 February 2014
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Jul 17
New Owner
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Capital Reduction
Nov 20
Share Buyback
Mar 21
Loan Secured
Nov 24
Loan Secured
Nov 24
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LINGARD-LANE, Anthony

Active
Stafford Park 15, TelfordTF3 3BB
Born December 1951
Director
Appointed 11 Nov 2011

LINGARD-LANE, Jane Margaret

Active
Stafford Park 15, TelfordTF3 3BB
Born January 1966
Director
Appointed 11 Nov 2011

HOPLEY, Martin Steven

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

SONING, Andrew Mark

Resigned
Brassey Road, ShrewsburySY3 7FA
Born February 1966
Director
Appointed 11 Nov 2011
Resigned 18 Feb 2016

SONING, Harvey Murray

Resigned
Brassey Road, ShrewsburySY3 7FA
Born November 1944
Director
Appointed 11 Nov 2011
Resigned 18 Feb 2016

ZISSMAN, Derek

Resigned
Viceroy Court, LondonNW8 7PR
Born April 1944
Director
Appointed 01 Nov 2011
Resigned 18 Feb 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Jane Margaret Lingard-Lane

Active
Stafford Park 15, TelfordTF3 3BB
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2020

Mr Anthony Lingard-Lane

Active
Stafford Park 15, TelfordTF3 3BB
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2020
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
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
Change Sail Address Company With Old Address New Address
23 January 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
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
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
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
29 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
29 March 2021
RP04PSC01RP04PSC01
Capital Return Purchase Own Shares
12 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 December 2020
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
19 November 2020
RP04PSC01RP04PSC01
Capital Cancellation Shares
10 November 2020
SH06Cancellation of Shares
Resolution
2 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Move Registers To Sail Company With New Address
11 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Resolution
22 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 November 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Incorporation Company
1 November 2011
NEWINCIncorporation