Background WavePink WaveYellow Wave

GREEN LANE NOMINEES LTD (11366637)

GREEN LANE NOMINEES LTD (11366637) is an active UK company. incorporated on 16 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREEN LANE NOMINEES LTD has been registered for 7 years. Current directors include HEITNER, Raymond.

Company Number
11366637
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEITNER, Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN LANE NOMINEES LTD

GREEN LANE NOMINEES LTD is an active company incorporated on 16 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREEN LANE NOMINEES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11366637

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 25 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Aug 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
New Owner
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Loan Secured
Jul 25
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HEITNER, Raymond

Active
North End Road, LondonNW11 7RJ
Born September 1995
Director
Appointed 26 Mar 2025

GROSZ, Tovia

Resigned
North End Road, LondonNW11 7RJ
Born September 1995
Director
Appointed 04 Sept 2023
Resigned 26 Mar 2025

HELLER, Adrian

Resigned
North End Road, LondonNW11 7RJ
Born November 1955
Director
Appointed 16 May 2018
Resigned 04 Sept 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Raymond Heitner

Active
North End Road, LondonNW11 7RJ
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2025

Mr Tovia Grosz

Ceased
North End Road, LondonNW11 7RJ
Born September 1985

Nature of Control

Significant influence or control
Notified 04 Sept 2023
Ceased 26 Mar 2025

Mr Adrian Heller

Ceased
North End Road, LondonNW11 7RJ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2019
Ceased 04 Sept 2023
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2019
Ceased 09 Sept 2019

Mr Adrian Heller

Ceased
North End Road, LondonNW11 7RJ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Ceased 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Resolution
25 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
5 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
14 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 April 2022
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Incorporation Company
16 May 2018
NEWINCIncorporation