Laira Green Trust PLYMOUTH


Laira Green Trust started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07110815. The Laira Green Trust company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Plymouth at Laira Green Primary Bramley Road. Postal code: PL3 6BP.

The firm has 3 directors, namely Craig E., Selina W. and Claira K.. Of them, Claira K. has been with the company the longest, being appointed on 10 January 2019 and Craig E. has been with the company for the least time - from 26 April 2022. As of 25 April 2024, there were 19 ex directors - Sharon M., Maria R. and others listed below. There were no ex secretaries.

Laira Green Trust Address / Contact

Office Address Laira Green Primary Bramley Road
Office Address2 Laira
Town Plymouth
Post code PL3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07110815
Date of Incorporation Tue, 22nd Dec 2009
Industry Primary education
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Craig E.

Position: Director

Appointed: 26 April 2022

Selina W.

Position: Director

Appointed: 27 January 2022

Claira K.

Position: Director

Appointed: 10 January 2019

Sharon M.

Position: Director

Appointed: 17 October 2022

Resigned: 01 May 2023

Maria R.

Position: Director

Appointed: 27 January 2022

Resigned: 02 December 2022

Danuta G.

Position: Director

Appointed: 15 October 2018

Resigned: 12 October 2022

Lisa B.

Position: Director

Appointed: 30 June 2017

Resigned: 17 December 2021

Kirsty B.

Position: Director

Appointed: 30 June 2017

Resigned: 15 October 2018

Lorna B.

Position: Director

Appointed: 30 June 2017

Resigned: 08 February 2018

Otto J.

Position: Director

Appointed: 16 December 2015

Resigned: 31 March 2020

Claire T.

Position: Director

Appointed: 02 October 2015

Resigned: 01 April 2017

Rebecca F.

Position: Director

Appointed: 13 February 2014

Resigned: 30 June 2017

Sharon H.

Position: Director

Appointed: 06 November 2013

Resigned: 03 September 2014

Emma L.

Position: Director

Appointed: 08 January 2013

Resigned: 03 September 2018

Katusha E.

Position: Director

Appointed: 14 April 2012

Resigned: 27 March 2015

Patrick A.

Position: Director

Appointed: 22 December 2009

Resigned: 25 April 2011

Gillian A.

Position: Director

Appointed: 22 December 2009

Resigned: 20 November 2010

Julie C.

Position: Director

Appointed: 22 December 2009

Resigned: 01 May 2010

Mahala M.

Position: Director

Appointed: 22 December 2009

Resigned: 03 February 2013

Michael W.

Position: Director

Appointed: 22 December 2009

Resigned: 11 December 2013

Heather C.

Position: Director

Appointed: 22 December 2009

Resigned: 24 February 2011

Daisy B.

Position: Director

Appointed: 22 December 2009

Resigned: 17 December 2014

People with significant control

The list of PSCs that own or control the company is made up of 7 names. As BizStats discovered, there is Claire K. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Danuta G. This PSC and has 25-50% voting rights. The third one is Lisa B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Claire K.

Notified on 6 January 2020
Ceased on 7 December 2022
Nature of control: 25-50% voting rights

Danuta G.

Notified on 28 March 2019
Ceased on 12 October 2022
Nature of control: 25-50% voting rights

Lisa B.

Notified on 12 September 2018
Ceased on 17 December 2021
Nature of control: 25-50% voting rights

Otto J.

Notified on 20 December 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Emma L.

Notified on 20 December 2016
Ceased on 3 September 2018
Nature of control: significiant influence or control

Claire T.

Notified on 20 December 2016
Ceased on 1 May 2017
Nature of control: significiant influence or control

Rebecca F.

Notified on 20 December 2016
Ceased on 7 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, July 2023
Free Download (22 pages)

Company search

Advertisements