Background WavePink WaveYellow Wave

LUSH GREEN LTD (09801303)

LUSH GREEN LTD (09801303) is an active UK company. incorporated on 30 September 2015. with registered office in Hornchurch. The company operates in the Education sector, engaged in sports and recreation education and 3 other business activities. LUSH GREEN LTD has been registered for 10 years. Current directors include ABDULSAMEI, Abdullah Ahmed Abdul-Majeed, ELSAYED, Noha.

Company Number
09801303
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
92 Station Lane, Hornchurch, RM12 6LX
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ABDULSAMEI, Abdullah Ahmed Abdul-Majeed, ELSAYED, Noha
SIC Codes
85510, 85520, 85600, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUSH GREEN LTD

LUSH GREEN LTD is an active company incorporated on 30 September 2015 with the registered office located in Hornchurch. The company operates in the Education sector, specifically engaged in sports and recreation education and 3 other business activities. LUSH GREEN LTD was registered 10 years ago.(SIC: 85510, 85520, 85600, 88990)

Status

active

Active since 10 years ago

Company No

09801303

LTD Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

92 Station Lane Hornchurch, RM12 6LX,

Previous Addresses

92 Station Lane Hornchurch RM12 6LX England
From: 23 September 2022To: 31 October 2022
C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT England
From: 24 March 2016To: 23 September 2022
6 Jennings Close Dagenham RM8 1DF United Kingdom
From: 30 September 2015To: 24 March 2016
Timeline

3 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 17
New Owner
Oct 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ELSAYED, Noha

Active
Station Lane, HornchurchRM12 6LX
Secretary
Appointed 30 Sept 2015

ABDULSAMEI, Abdullah Ahmed Abdul-Majeed

Active
Jennings Close, DagenhamRM8 1DF
Born November 1976
Director
Appointed 30 Sept 2015

ELSAYED, Noha

Active
Jennings Close, DagenhamRM8 1DF
Born February 1979
Director
Appointed 17 Nov 2017

Persons with significant control

2

Mr Abdullah Ahmed Abdul-Majeed Abdulsamei

Active
Jennings Close, DagenhamRM8 1DF
Born November 1976

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

Mrs Noha Elsayed

Active
Jennings Close, DagenhamRM8 1DF
Born February 1979

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
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Incorporation Company
30 September 2015
NEWINCIncorporation