Download leads from Nexok and grow your business. Find out more

Green Lane Solar Limited

Documents

Total Documents100
Total Pages565

Filing History

6 June 2023Accounts for a small company made up to 31 December 2022
23 March 2023Confirmation statement made on 13 March 2023 with no updates
27 July 2022Accounts for a small company made up to 31 December 2021
29 April 2022Confirmation statement made on 13 March 2022 with no updates
8 July 2021Accounts for a small company made up to 31 December 2020
12 May 2021Confirmation statement made on 13 March 2021 with no updates
15 December 2020Accounts for a small company made up to 31 December 2019
26 March 2020Confirmation statement made on 13 March 2020 with no updates
4 November 2019Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 30 October 2019
4 November 2019Termination of appointment of Patrick Jude O'kane as a director on 30 October 2019
11 July 2019Accounts for a small company made up to 31 December 2018
24 April 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018
18 March 2019Confirmation statement made on 13 March 2019 with no updates
5 February 2019Accounts for a small company made up to 30 April 2018
28 June 2018Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 7th Floor 33 Holborn London EC1N 2HU on 28 June 2018
22 May 2018Confirmation statement made on 9 May 2018 with updates
16 May 2018Termination of appointment of Paul Mccartie as a director on 4 May 2018
16 May 2018Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to 12 Throgmorton Avenue London EC2N 2DL on 16 May 2018
16 May 2018Notification of Ri Income Uk Holdings Limited as a person with significant control on 4 May 2018
16 May 2018Cessation of Lightsource Spv 286 Limited as a person with significant control on 4 May 2018
16 May 2018Appointment of Mr Stephane Christophe Tetot as a director on 4 May 2018
16 May 2018Appointment of Mr Patrick Jude O'kane as a director on 4 May 2018
16 May 2018Termination of appointment of Kareen Boutonnat as a director on 4 May 2018
16 May 2018Termination of appointment of Ian David Hardie as a director on 4 May 2018
4 May 2018Satisfaction of charge 090345250001 in full
4 May 2018Satisfaction of charge 090345250002 in full
12 February 2018Current accounting period extended from 1 December 2017 to 30 April 2018
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 August 2017Registration of charge 090345250002, created on 1 August 2017
21 August 2017Registration of charge 090345250001, created on 1 August 2017
21 August 2017Registration of charge 090345250001, created on 1 August 2017
21 August 2017Registration of charge 090345250002, created on 1 August 2017
9 August 2017Appointment of Mr Ian David Hardie as a director on 1 August 2017
9 August 2017Change of details for Lightsource Spv 286 as a person with significant control on 1 August 2017
9 August 2017Registered office address changed from 32 Hermes Street London N1 9JD England to 7th Floor 33 Holborn London EC1N 2HU on 9 August 2017
9 August 2017Change of details for Lightsource Spv 286 as a person with significant control on 1 August 2017
9 August 2017Termination of appointment of Eleftherios Pliakos as a director on 1 August 2017
9 August 2017Termination of appointment of Paul James Smith as a director on 1 August 2017
9 August 2017Cessation of Mytilineos Holdings S.A. as a person with significant control on 1 August 2017
9 August 2017Notification of Lightsource Spv 286 as a person with significant control on 1 August 2017
9 August 2017Appointment of Paul Mccartie as a director on 1 August 2017
9 August 2017Termination of appointment of Paul James Smith as a director on 1 August 2017
9 August 2017Notification of Lightsource Spv 286 as a person with significant control on 9 August 2017
9 August 2017Appointment of Paul Mccartie as a director on 1 August 2017
9 August 2017Cessation of Mytilineos Holdings S.A. as a person with significant control on 9 August 2017
9 August 2017Appointment of Ms Kareen Boutonnat as a director on 1 August 2017
9 August 2017Termination of appointment of Eleftherios Pliakos as a director on 1 August 2017
9 August 2017Registered office address changed from 32 Hermes Street London N1 9JD England to 7th Floor 33 Holborn London EC1N 2HU on 9 August 2017
9 August 2017Appointment of Ms Kareen Boutonnat as a director on 1 August 2017
9 August 2017Cessation of Mytilineos Holdings S.A. as a person with significant control on 1 August 2017
9 August 2017Notification of Lightsource Spv 286 as a person with significant control on 1 August 2017
9 August 2017Appointment of Mr Ian David Hardie as a director on 1 August 2017
25 July 2017Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017
25 July 2017Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017
25 July 2017Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017
25 July 2017Cessation of Metka Industrial - Construction S.A. as a person with significant control on 25 July 2017
25 July 2017Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017
25 July 2017Notification of Mytilineos Holdings S.A. as a person with significant control on 25 July 2017
18 July 2017Change of details for Metka Industrial - Construction S.A. as a person with significant control on 23 January 2017
18 July 2017Cessation of Tgc Renewables Group Limited as a person with significant control on 18 July 2017
18 July 2017Cessation of Tgc Renewables Group Limited as a person with significant control on 23 January 2017
18 July 2017Cessation of Tgc Renewables Group Limited as a person with significant control on 23 January 2017
18 July 2017Change of details for Metka Industrial - Construction S.A. as a person with significant control on 23 January 2017
10 May 2017Confirmation statement made on 9 May 2017 with updates
10 May 2017Confirmation statement made on 9 May 2017 with updates
5 April 2017Total exemption full accounts made up to 1 December 2016
5 April 2017Total exemption full accounts made up to 1 December 2016
27 March 2017Previous accounting period shortened from 31 May 2017 to 1 December 2016
27 March 2017Previous accounting period shortened from 31 May 2017 to 1 December 2016
22 March 2017Total exemption small company accounts made up to 31 May 2016
22 March 2017Total exemption small company accounts made up to 31 May 2016
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 December 2016Appointment of Mr Paul James Smith as a director on 8 December 2016
9 December 2016Appointment of Mr Paul James Smith as a director on 8 December 2016
8 December 2016Termination of appointment of Robert Charles Denman as a director on 2 December 2016
8 December 2016Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 2 December 2016
8 December 2016Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 2 December 2016
8 December 2016Appointment of Mr Eleftherios Pliakos as a director on 2 December 2016
8 December 2016Termination of appointment of Roy Melville Amner as a director on 2 December 2016
8 December 2016Registered office address changed from 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW England to 32 Hermes Street London N1 9JD on 8 December 2016
8 December 2016Termination of appointment of Robert Charles Denman as a director on 2 December 2016
8 December 2016Appointment of Mr Eleftherios Pliakos as a director on 2 December 2016
8 December 2016Registered office address changed from 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW England to 32 Hermes Street London N1 9JD on 8 December 2016
8 December 2016Termination of appointment of Roy Melville Amner as a director on 2 December 2016
30 September 2016Registered office address changed from Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ to 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW on 30 September 2016
30 September 2016Registered office address changed from Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ to 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW on 30 September 2016
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
20 November 2015Total exemption small company accounts made up to 31 May 2015
20 November 2015Total exemption small company accounts made up to 31 May 2015
22 September 2015Company name changed tgc solar misterton LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
22 September 2015Company name changed tgc solar misterton LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
16 December 2014Company name changed tgc solar beige LTD\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
16 December 2014Company name changed tgc solar beige LTD\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
Sign up now to grow your client base. Plans & Pricing