Company NameGreen Light Print Solutions Limited
DirectorDamon Lewis Charles Langlois
Company StatusActive
Company Number06452546
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Damon Lewis Charles Langlois
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(same day as company formation)
RolePrint Management
Country of ResidenceEngland
Correspondence AddressImperial House, Imperial Park 46-48, Towerfield Ro
Shoeburyness
Southend-On-Sea
Essex
SS3 9QT
Secretary NameLouise Elizabeth Langlois
NationalityBritish
StatusCurrent
Appointed13 December 2007(same day as company formation)
RolePrint Management
Correspondence AddressC/O McL Accountants 29-31
Shoebury Road
Southend-On-Sea
SS1 3RP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitegreenlightprintsolutions.com
Telephone01702 292161
Telephone regionSouthend-on-Sea

Location

Registered AddressC/O McL Accountants 29-31
Shoebury Road
Southend-On-Sea
SS1 3RP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Damon Lewis Charles Langlois
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,528
Cash£10,771
Current Liabilities£33,262

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Filing History

16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
12 October 2020Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 12 October 2020 (1 page)
7 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 May 2020Director's details changed for Mr Damon Lewis Charles Langlois on 15 May 2020 (2 pages)
15 May 2020Secretary's details changed for Louise Elizabeth Langlois on 15 May 2020 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
11 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
15 January 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
15 November 2013Director's details changed for Mr Damon Lewis Charles Langlois on 15 November 2013 (2 pages)
15 November 2013Secretary's details changed for Louise Elizabeth Langlois on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Mr Damon Lewis Charles Langlois on 15 November 2013 (2 pages)
15 November 2013Secretary's details changed for Louise Elizabeth Langlois on 15 November 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Registered office address changed from Castle & Co 51 Milton Road Westcliff on Sea Essex SS0 7JP on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Castle & Co 51 Milton Road Westcliff on Sea Essex SS0 7JP on 11 July 2012 (1 page)
13 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Mr Damon Lewis Charles Langlois on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Damon Lewis Charles Langlois on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Damon Lewis Charles Langlois on 1 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 January 2009Return made up to 13/12/08; full list of members (3 pages)
7 January 2009Return made up to 13/12/08; full list of members (3 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 December 2007Secretary resigned (1 page)
13 December 2007Incorporation (6 pages)
13 December 2007Incorporation (6 pages)