Background WavePink WaveYellow Wave

GREEN DRIVE LIVERPOOL LTD. (09730545)

GREEN DRIVE LIVERPOOL LTD. (09730545) is an active UK company. incorporated on 13 August 2015. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. GREEN DRIVE LIVERPOOL LTD. has been registered for 10 years. Current directors include ISSLER, Robert.

Company Number
09730545
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ISSLER, Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN DRIVE LIVERPOOL LTD.

GREEN DRIVE LIVERPOOL LTD. is an active company incorporated on 13 August 2015 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. GREEN DRIVE LIVERPOOL LTD. was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09730545

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Holywell House 29 Holywell Row London EC2A 4JB United Kingdom
From: 13 August 2015To: 10 October 2018
Timeline

14 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 15
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Oct 18
Director Left
Oct 19
Director Left
Feb 20
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ISSLER, Robert

Active
Holywell Row, LondonEC2A 4JB
Born January 1971
Director
Appointed 11 Jul 2018

BARNETT, Ian Alfred, Mr.

Resigned
29 Holywell Row, LondonEC2A 4JB
Born March 1960
Director
Appointed 17 Jun 2017
Resigned 05 Oct 2018

FOX, David Julian

Resigned
29 Holywell Row, LondonEC2A 4JB
Born April 1959
Director
Appointed 17 Jun 2017
Resigned 05 Oct 2018

HYMAN, Andrew Harris

Resigned
29 Holywell Row, LondonEC2A 4JB
Born July 1962
Director
Appointed 13 Aug 2015
Resigned 05 Feb 2020

HYMAN, Jacqueline

Resigned
George Street, ManchesterM25 9WS
Born April 1934
Director
Appointed 17 Jun 2017
Resigned 29 Oct 2019

NAKHLA, Khaled Ali

Resigned
29 Holywell Row, LondonEC2A 4JB
Born November 1978
Director
Appointed 13 Aug 2015
Resigned 13 Aug 2015

NAKHLA, Khalid Ali

Resigned
George Street, ManchesterM25 9WS
Born November 1978
Director
Appointed 17 Jun 2017
Resigned 05 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 05 Oct 2018

Mr Andrew Harris Hyman

Ceased
George Street, ManchesterM25 9WS
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Memorandum Articles
7 September 2020
MAMA
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Resolution
1 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Incorporation Company
13 August 2015
NEWINCIncorporation