Background WavePink WaveYellow Wave

GREENWOODS LEGAL TRUST CORPORATION LIMITED (15282912)

GREENWOODS LEGAL TRUST CORPORATION LIMITED (15282912) is an active UK company. incorporated on 14 November 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activities. GREENWOODS LEGAL TRUST CORPORATION LIMITED has been registered for 2 years. Current directors include BILES, Matthew David, DILLARSTONE, Robert, HARRIS, Clare Elizabeth and 1 others.

Company Number
15282912
Status
active
Type
ltd
Incorporated
14 November 2023
Age
2 years
Address
Queens House 55-56 Lincoln's Inn Fields, London, WC2A 3LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BILES, Matthew David, DILLARSTONE, Robert, HARRIS, Clare Elizabeth, MESSENGER, Melanie Jane
SIC Codes
69109, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWOODS LEGAL TRUST CORPORATION LIMITED

GREENWOODS LEGAL TRUST CORPORATION LIMITED is an active company incorporated on 14 November 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activity. GREENWOODS LEGAL TRUST CORPORATION LIMITED was registered 2 years ago.(SIC: 69109, 96090)

Status

active

Active since 2 years ago

Company No

15282912

LTD Company

Age

2 Years

Incorporated 14 November 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 14 November 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 December 2024 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Queens House 55-56 Lincoln's Inn Fields London, WC2A 3LJ,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ARALOVA, Narkess

Active
Lincoln's Inn Fields, LondonWC2A 3LJ
Secretary
Appointed 02 Dec 2025

BILES, Matthew David

Active
Lincoln's Inn Fields, LondonWC2A 3LJ
Born February 1981
Director
Appointed 26 Jun 2024

DILLARSTONE, Robert

Active
Lincoln's Inn Fields, LondonWC2A 3LJ
Born October 1961
Director
Appointed 14 Nov 2023

HARRIS, Clare Elizabeth

Active
Lincoln's Inn Fields, LondonWC2A 3LJ
Born December 1984
Director
Appointed 14 Nov 2023

MESSENGER, Melanie Jane

Active
Lincoln's Inn Fields, LondonWC2A 3LJ
Born July 1969
Director
Appointed 14 Nov 2023

CHAPMAN, Ian Greg

Resigned
Lincoln's Inn Fields, LondonWC2A 3LJ
Secretary
Appointed 14 Nov 2023
Resigned 02 Dec 2025

AUSTIN, Rebecca

Resigned
Lincoln's Inn Fields, LondonWC2A 3LJ
Born August 1975
Director
Appointed 14 Nov 2023
Resigned 13 Oct 2025

MACAULAY, John

Resigned
Lincoln's Inn Fields, LondonWC2A 3LJ
Born May 1966
Director
Appointed 14 Nov 2023
Resigned 13 Oct 2025

WALLIS, Owen Huw

Resigned
Lincoln's Inn Fields, LondonWC2A 3LJ
Born January 1973
Director
Appointed 14 Nov 2023
Resigned 13 Oct 2025

WILLIAMS, Keith Alan

Resigned
Lincoln's Inn Fields, LondonWC2A 3LJ
Born April 1973
Director
Appointed 26 Jun 2024
Resigned 13 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Lincoln's Inn Fields, LondonWC2A 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2023
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
23 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Resolution
23 June 2025
RESOLUTIONSResolutions
Memorandum Articles
23 June 2025
MAMA
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Incorporation Company
14 November 2023
NEWINCIncorporation