Background WavePink WaveYellow Wave

GREENWOODS LEGAL SERVICES LIMITED (16115882)

GREENWOODS LEGAL SERVICES LIMITED (16115882) is an active UK company. incorporated on 3 December 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. GREENWOODS LEGAL SERVICES LIMITED has been registered for 1 year. Current directors include CHAPMAN, Ian Greg, DILLARSTONE, Robert, HARRIS, Clare Elizabeth and 1 others.

Company Number
16115882
Status
active
Type
ltd
Incorporated
3 December 2024
Age
1 years
Address
Queens House, London, WC2A 3LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CHAPMAN, Ian Greg, DILLARSTONE, Robert, HARRIS, Clare Elizabeth, WALLIS, Owen Huw
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWOODS LEGAL SERVICES LIMITED

GREENWOODS LEGAL SERVICES LIMITED is an active company incorporated on 3 December 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. GREENWOODS LEGAL SERVICES LIMITED was registered 1 year ago.(SIC: 69102)

Status

active

Active since 1 years ago

Company No

16115882

LTD Company

Age

1 Years

Incorporated 3 December 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 23 November 2025 (5 months ago)

Next Due

Due by 3 September 2026
Period: 3 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 7 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

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Sept 25
Director Joined
Sept 25
Share Issue
Oct 25
Funding Round
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ARALOVA, Narkess

Active
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Secretary
Appointed 03 Oct 2025

CHAPMAN, Ian Greg

Active
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born October 1978
Director
Appointed 26 Sept 2025

DILLARSTONE, Robert

Active
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born October 1961
Director
Appointed 03 Dec 2024

HARRIS, Clare Elizabeth

Active
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born December 1984
Director
Appointed 03 Oct 2025

WALLIS, Owen Huw

Active
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born January 1973
Director
Appointed 22 Jul 2025

DILLARSTONE, Robert

Resigned
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Secretary
Appointed 03 Dec 2024
Resigned 03 Oct 2025

MACAULAY, John

Resigned
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born May 1966
Director
Appointed 22 Jul 2025
Resigned 03 Oct 2025

Persons with significant control

4

1 Active
3 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 03 Oct 2025

Mr Robert Dillarstone

Ceased
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024
Ceased 03 Oct 2025

Mr John Macaulay

Ceased
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024
Ceased 03 Oct 2025

Mr Owen Huw Wallis

Ceased
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024
Ceased 03 Oct 2025
Fundings
Financials
Latest Activities

Filing History

24

Change Account Reference Date Company Current Extended
23 November 2025
AA01Change of Accounting Reference Date
Memorandum Articles
20 October 2025
MAMA
Resolution
20 October 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Resolution
6 October 2025
RESOLUTIONSResolutions
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
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 October 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Incorporation Company
3 December 2024
NEWINCIncorporation