Company NameGreen Lion Insights And Solutions Limited
DirectorsPenelope Katherine Lynch and Andrew Parsley
Company StatusActive
Company Number04420220
CategoryPrivate Limited Company
Incorporation Date18 April 2002(21 years, 11 months ago)
Previous NameCreativity In Business Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMs Penelope Katherine Lynch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleLinguist
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Barug
Ysceifiog
Holywell
Flintshire
CH8 8NJ
Wales
Director NameMr Andrew Parsley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Barug
Ysceifiog
Holywell
Flintshire
CH8 8NJ
Wales
Secretary NameMr Andrew Parsley
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Barug
Ysceifiog
Holywell
Flintshire
CH8 8NJ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegreenlion.co.uk
Telephone01352 721171
Telephone regionMold

Location

Registered AddressBryn Barug, Ysceifiog
Holywell
Flintshire
CH8 8NJ
Wales
ConstituencyDelyn
ParishYsceifiog
WardCaerwys

Shareholders

51 at £1Andrew Parsley
51.00%
Ordinary
49 at £1Penelope Katherine Lynch
49.00%
Ordinary

Financials

Year2014
Net Worth£24,153
Cash£12,141
Current Liabilities£34,041

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Filing History

13 August 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
8 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Penelope Katherine Lynch on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Andrew Parsley on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Andrew Parsley on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Penelope Katherine Lynch on 18 April 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 18/04/09; full list of members (4 pages)
11 May 2009Return made up to 18/04/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Return made up to 18/04/07; full list of members (2 pages)
2 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 May 2006Return made up to 18/04/06; full list of members (2 pages)
16 May 2006Return made up to 18/04/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 April 2005Return made up to 18/04/05; full list of members (3 pages)
21 April 2005Return made up to 18/04/05; full list of members (3 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 June 2004Return made up to 18/04/04; full list of members (7 pages)
4 June 2004Return made up to 18/04/04; full list of members (7 pages)
21 April 2004Company name changed creativity in business LIMITED\certificate issued on 21/04/04 (2 pages)
21 April 2004Company name changed creativity in business LIMITED\certificate issued on 21/04/04 (2 pages)
10 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 May 2003Return made up to 18/04/03; full list of members (7 pages)
3 May 2003Return made up to 18/04/03; full list of members (7 pages)
15 May 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
18 April 2002Incorporation (19 pages)
18 April 2002Incorporation (19 pages)