Company NameLean Green Cleaning Machine Limited
DirectorTimothy Michael Housden
Company StatusActive
Company Number05055194
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Previous NamesKalistar Limited and Kalistar Ten Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Michael Housden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(2 weeks, 2 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kingsmill Newmarket Road
Great Chesterford
Saffron Walden
CB10 1PE
Secretary NameNicola Louise Housden
NationalityBritish
StatusResigned
Appointed12 March 2004(2 weeks, 2 days after company formation)
Appointment Duration16 years (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressHornbeams
Royston Road, Wendens Ambo
Saffron Walden
Essex
CB11 4JY
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address21 Kingsmill Newmarket Road
Great Chesterford
Saffron Walden
Essex
CB10 1PE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Timothy Michael Housden
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

30 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
5 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
2 April 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
3 July 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
31 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
27 March 2021Director's details changed for Mr Timothy Michael Housden on 1 November 2020 (2 pages)
27 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 November 2020Change of details for Mr Timothy Michael Housden as a person with significant control on 16 November 2020 (2 pages)
31 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Nicola Louise Housden as a secretary on 31 March 2020 (1 page)
18 June 2019Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 21 Kingsmill Newmarket Road Great Chesterford Saffron Walden Essex CB10 1PE on 18 June 2019 (1 page)
3 May 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
27 July 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
31 May 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
31 May 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
21 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
18 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
18 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
30 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
18 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
3 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 August 2011Director's details changed for Mr Timothy Michael Housden on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Timothy Michael Housden on 16 August 2011 (2 pages)
20 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
3 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
15 March 2010Registered office address changed from 34/40 High Street Wanstead London E11 2RJ on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Timothy Michael Housden on 11 December 2009 (2 pages)
15 March 2010Director's details changed for Mr Timothy Michael Housden on 11 December 2009 (2 pages)
15 March 2010Registered office address changed from 34/40 High Street Wanstead London E11 2RJ on 15 March 2010 (1 page)
2 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 March 2009Return made up to 25/02/09; full list of members (3 pages)
26 March 2009Return made up to 25/02/09; full list of members (3 pages)
12 June 2008Return made up to 25/02/08; full list of members (3 pages)
12 June 2008Return made up to 25/02/08; full list of members (3 pages)
9 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 December 2007Return made up to 25/02/07; full list of members (2 pages)
17 December 2007Return made up to 25/02/07; full list of members (2 pages)
29 June 2007Company name changed kalistar ten LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed kalistar ten LIMITED\certificate issued on 29/06/07 (2 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: 34 high street wanstead london E11 2RJ (1 page)
1 September 2006Return made up to 25/02/06; full list of members (2 pages)
1 September 2006Return made up to 25/02/06; full list of members (2 pages)
1 September 2006Location of register of members (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: 34 high street wanstead london E11 2RJ (1 page)
1 September 2006Director's particulars changed (1 page)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
4 May 2005Company name changed kalistar LIMITED\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed kalistar LIMITED\certificate issued on 04/05/05 (2 pages)
28 April 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 April 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
19 March 2004Nc inc already adjusted 12/03/04 (1 page)
19 March 2004Registered office changed on 19/03/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
19 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2004Nc inc already adjusted 12/03/04 (1 page)
19 March 2004Registered office changed on 19/03/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
25 February 2004Incorporation (16 pages)
25 February 2004Incorporation (16 pages)