Company NameGreentree Legal Limited
DirectorWaqas Anees
Company StatusActive
Company Number10906982
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Waqas Anees
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 - 11 Prescott St First Floor, Block A
Bolton
BL3 3LZ
Secretary NameMr Waqas Anees
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address9 - 11 Prescott St First Floor, Block A
Bolton
BL3 3LZ

Location

Registered AddressRegus 2nd Floor, Lowry Mill
Lees Street
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

27 December 2023Confirmation statement made on 27 December 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
2 March 2022Registered office address changed from Hq - Hamil at the Quays Clippers Quay Salford M50 3XP United Kingdom to Regus 2nd Floor, Lowry Mill Lees Street Manchester M27 6DB on 2 March 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
14 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
13 January 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 100
(3 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
15 April 2019Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
10 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
15 December 2017Registered office address changed from Office 24 Second Floor Clippers Quay Salford M50 3XP England to Hq - Hamil at the Quays Clippers Quay Salford M50 3XP on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Office 24 Second Floor Clippers Quay Salford M50 3XP England to Hq - Hamil at the Quays Clippers Quay Salford M50 3XP on 15 December 2017 (1 page)
7 November 2017Registered office address changed from 9 -11 Prescott Street First Floor, Block a Bolton BL3 3LZ England to Office 24 Second Floor Clippers Quay Salford M50 3XP on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 9 -11 Prescott Street First Floor, Block a Bolton BL3 3LZ England to Office 24 Second Floor Clippers Quay Salford M50 3XP on 7 November 2017 (1 page)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 1
(28 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 1
(28 pages)