Background WavePink WaveYellow Wave

GREEN CONSTRUCT (LIPHOOK) LIMITED (09244866)

GREEN CONSTRUCT (LIPHOOK) LIMITED (09244866) is an active UK company. incorporated on 2 October 2014. with registered office in Enfield. The company operates in the Construction sector, engaged in development of building projects. GREEN CONSTRUCT (LIPHOOK) LIMITED has been registered for 11 years. Current directors include HAYES, Roger Mark, HUTCHINSON, Robin Timothy, WING, Clifford Donald.

Company Number
09244866
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAYES, Roger Mark, HUTCHINSON, Robin Timothy, WING, Clifford Donald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN CONSTRUCT (LIPHOOK) LIMITED

GREEN CONSTRUCT (LIPHOOK) LIMITED is an active company incorporated on 2 October 2014 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in development of building projects. GREEN CONSTRUCT (LIPHOOK) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09244866

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

GREEN CONSTRUCT LIMITED
From: 2 October 2014To: 6 October 2015
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 20
Director Joined
Oct 20
New Owner
Dec 22
Owner Exit
Dec 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAYES, Roger Mark

Active
Beaufort Road, Kingston Upon ThamesKT1 2TH
Born June 1953
Director
Appointed 02 Oct 2014

HUTCHINSON, Robin Timothy

Active
Ellerton Road, SurbitonKT6 7TY
Born October 1958
Director
Appointed 02 Oct 2014

WING, Clifford Donald

Active
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 07 Sept 2020

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 02 Oct 2014
Resigned 03 Oct 2016

WRIGHT, Siobhan

Resigned
Thorndown Lane, WindleshamGU20 6DD
Born October 1964
Director
Appointed 03 Oct 2016
Resigned 07 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Jay Levene

Active
Walsingham Road, EnfieldEN2 6EY
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2022

Mrs Siobhan Wright

Ceased
Thorndown Lane, WindleshamGU20 6DD
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Certificate Change Of Name Company
6 October 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Incorporation Company
2 October 2014
NEWINCIncorporation