Background WavePink WaveYellow Wave

GREEN LANE GOOSE LIMITED (10583534)

GREEN LANE GOOSE LIMITED (10583534) is an active UK company. incorporated on 25 January 2017. with registered office in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREEN LANE GOOSE LIMITED has been registered for 9 years. Current directors include NEEDHAM, Andrew Stewart.

Company Number
10583534
Status
active
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
Nexus House, Sidcup, DA14 5DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEEDHAM, Andrew Stewart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN LANE GOOSE LIMITED

GREEN LANE GOOSE LIMITED is an active company incorporated on 25 January 2017 with the registered office located in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREEN LANE GOOSE LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10583534

LTD Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

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

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Nexus House 2 Cray Road Sidcup, DA14 5DA,

Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Director Joined
Aug 17
Loan Secured
May 18
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Dec 23
Loan Secured
Aug 24
Loan Secured
Oct 24
Director Left
Nov 24
Loan Cleared
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEEDHAM, Andrew Stewart

Active
2 Cray Road, SidcupDA14 5DA
Born January 1970
Director
Appointed 25 Jan 2017

AHLUWALIA, Madhu

Resigned
2 Cray Road, SidcupDA14 5DA
Born May 1966
Director
Appointed 27 Jul 2017
Resigned 29 Oct 2024

Persons with significant control

1

Mr Andrew Stewart Needham

Active
2 Cray Road, SidcupDA14 5DA
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Incorporation Company
25 January 2017
NEWINCIncorporation