Cross Green (Leeds) Ltd
- Active
- Incorporated on 4 Jan 2016
Reg Address: 1st Floor Front Office, 17 West Park, Harrogate HG1 1BJ, England
Company Classifications:
68100 - Buying and selling of own real estate
41100 - Development of building projects
- Summary The company with name "Cross Green (Leeds) Ltd" is a ltd and located in 1st Floor Front Office, 17 West Park, Harrogate HG1 1BJ. Cross Green (Leeds) Ltd is currently in active status and it was incorporated on 4 Jan 2016 (8 years 8 months 17 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cross Green (Leeds) Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Grant Dykes | Director | 13 Dec 2018 | British | Active |
2 | Simon Grant Dykes | Director | 13 Dec 2018 | British | Active |
3 | Timothy John Smith | Director | 13 Jul 2018 | British | Active |
4 | Timothy John Smith | Director | 13 Jul 2018 | British | Active |
5 | Tassadaq Javed | Secretary | 4 Jan 2016 | - | Resigned 20 Nov 2018 |
6 | Tassadaq Javed | Director | 4 Jan 2016 | British | Resigned 20 Nov 2018 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Timothy Smith Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 4 Jan 2019 | British | Active |
2 | Mr Timothy Smith Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 4 Jan 2019 | British | Active |
3 | Greenhill Industries Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 13 Dec 2018 | - | Active |
4 | Mr Tassadaq Javed Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Jan 2017 | British | Ceased 20 Nov 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cross Green (Leeds) Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 5 Jul 2023 | Download PDF |
2 | Accounts - Change Account Reference Date Company Previous Shortened | 15 May 2023 | Download PDF |
3 | Accounts - Change Account Reference Date Company Previous Extended | 4 May 2023 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 23 Feb 2023 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 15 Feb 2023 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 15 Feb 2023 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 15 Feb 2023 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 15 Feb 2023 | Download PDF |
9 | Confirmation Statement - No Updates | 12 Jan 2023 | Download PDF 3 Pages |
10 | Address - Change Registered Office Company With Date Old New | 6 Sep 2022 | Download PDF |
11 | Accounts - Total Exemption Full | 2 Aug 2022 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 21 Jul 2022 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 2 Mar 2021 | Download PDF 3 Pages |
14 | Accounts - Micro Entity | 29 Oct 2020 | Download PDF 8 Pages |
15 | Confirmation Statement - No Updates | 2 Jan 2020 | Download PDF 3 Pages |
16 | Accounts - Micro Entity | 28 Oct 2019 | Download PDF 2 Pages |
17 | Mortgage - Satisfy Charge Full | 20 Jun 2019 | Download PDF 4 Pages |
18 | Mortgage - Satisfy Charge Full | 20 Jun 2019 | Download PDF 4 Pages |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Jun 2019 | Download PDF 14 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Jun 2019 | Download PDF 19 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Jun 2019 | Download PDF 29 Pages |
22 | Address - Change Registered Office Company With Date Old New | 16 Apr 2019 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old New | 28 Feb 2019 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 4 Feb 2019 | Download PDF 2 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Feb 2019 | Download PDF 2 Pages |
26 | Confirmation Statement - Updates | 14 Jan 2019 | Download PDF 4 Pages |
27 | Accounts - Micro Entity | 4 Jan 2019 | Download PDF 2 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Jan 2019 | Download PDF 2 Pages |
29 | Resolution | 24 Dec 2018 | Download PDF 16 Pages |
30 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Dec 2018 | Download PDF 30 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Dec 2018 | Download PDF 34 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 26 Nov 2018 | Download PDF 1 Pages |
33 | Mortgage - Satisfy Charge Full | 26 Nov 2018 | Download PDF 1 Pages |
34 | Address - Change Registered Office Company With Date Old New | 26 Nov 2018 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 26 Nov 2018 | Download PDF 1 Pages |
36 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Nov 2018 | Download PDF 1 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Oct 2018 | Download PDF 34 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Oct 2018 | Download PDF 34 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 19 Jul 2018 | Download PDF 2 Pages |
40 | Capital - Allotment Shares | 19 Jul 2018 | Download PDF 3 Pages |
41 | Confirmation Statement - No Updates | 29 Jan 2018 | Download PDF 3 Pages |
42 | Accounts - Dormant | 16 Oct 2017 | Download PDF 2 Pages |
43 | Gazette - Filings Brought Up To Date | 1 Apr 2017 | Download PDF 1 Pages |
44 | Confirmation Statement - Updates | 31 Mar 2017 | Download PDF 5 Pages |
45 | Gazette - Notice Compulsory | 21 Mar 2017 | Download PDF 1 Pages |
46 | Incorporation - Company | 4 Jan 2016 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Keltruck Limited Mutual People: Simon Grant Dykes | Active |
2 | Greenhill Industries Limited Mutual People: Simon Grant Dykes | Active |
3 | Greenhill Smith Limited Mutual People: Simon Grant Dykes | Active |
4 | Elite Coaching Solutions Ltd Mutual People: Simon Grant Dykes | Active |
5 | Cheshire 2 Holdings Limited Mutual People: Simon Grant Dykes | Active |
6 | Cheshire 3 Holdings Limited Mutual People: Simon Grant Dykes | Active |
7 | Gayhurst Limited Mutual People: Timothy John Smith | Active |
8 | Countrylarge (Kirkstall Road) Ltd Mutual People: Timothy John Smith | Active |
9 | 42 Park Cross Street Limited Mutual People: Timothy John Smith | dissolved |
10 | Countrylarge 444 Limited Mutual People: Timothy John Smith | Active |
11 | Countrylarge (Sayner Lane) Limited Mutual People: Timothy John Smith | Active |
12 | Westeros Securities Limited Mutual People: Timothy John Smith | Active |
13 | 10 Sp Limited Mutual People: Timothy John Smith | Active |