Background WavePink WaveYellow Wave

GREENEPHARMA LIMITED (08697383)

GREENEPHARMA LIMITED (08697383) is an active UK company. incorporated on 19 September 2013. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. GREENEPHARMA LIMITED has been registered for 12 years.

Company Number
08697383
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
23 Oakwood Grove, Leeds, LS8 2PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENEPHARMA LIMITED

GREENEPHARMA LIMITED is an active company incorporated on 19 September 2013 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. GREENEPHARMA LIMITED was registered 12 years ago.(SIC: 47730)

Status

active

Active since 12 years ago

Company No

08697383

LTD Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 June 2025 (9 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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

23 Oakwood Grove Leeds, LS8 2PA,

Previous Addresses

C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd
From: 18 April 2018To: 23 May 2019
4th Floor, Stockdale House Victoria Road Leeds LS6 1PF
From: 11 December 2014To: 18 April 2018
12 Clarendon Road Leeds LS2 9NF
From: 19 September 2013To: 11 December 2014
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 15
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
May 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Aug 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Incorporation Company
19 September 2013
NEWINCIncorporation