ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London Green Roof Company Limited

London Green Roof Company Limited is a dormant company incorporated on 10 December 2007 with the registered office located in Leeds, West Yorkshire. London Green Roof Company Limited was registered 17 years ago.
Status
Dormant
Dormant since incorporation
Company No
06449586
Private limited company
Age
17 years
Incorporated 10 December 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 December 2024 (10 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4 Victoria Place
Holbeck
Leeds
LS11 5AE
England
Address changed on 29 Aug 2024 (1 year 1 month ago)
Previous address was Unit 3 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1948
Director • Chief Executive Officer • American • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in Nov 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sky Garden Limited
Timothy Neil Pullen, Joseph Michael Vorih, and 1 more are mutual people.
Active
Pocket Bed Limited
Timothy Neil Pullen, Joseph Michael Vorih, and 1 more are mutual people.
Active
Grey2green Ltd
Timothy Neil Pullen, Joseph Michael Vorih, and 1 more are mutual people.
Active
Living Roof Supplies Limited
Timothy Neil Pullen, Joseph Michael Vorih, and 1 more are mutual people.
Active
Monodraught Limited
Timothy Neil Pullen and Joseph Michael Vorih are mutual people.
Active
Cistermiser Limited
Timothy Neil Pullen and Joseph Michael Vorih are mutual people.
Active
Keraflo Limited
Timothy Neil Pullen and Joseph Michael Vorih are mutual people.
Active
Salamander Pumped Shower Systems Limited
Timothy Neil Pullen and Joseph Michael Vorih are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£0
Decreased by £120 (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £120 (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 16 Sep 2025
Sky Garden Limited (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Accounting Period Shortened
1 Year 1 Month Ago on 13 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 29 Aug 2024
David Rutherford Resigned
1 Year 2 Months Ago on 5 Aug 2024
Emma Gayle Versluys Appointed
1 Year 2 Months Ago on 5 Aug 2024
Christopher John Ramstedt Resigned
1 Year 2 Months Ago on 5 Aug 2024
Joseph Michael Vorih Appointed
1 Year 2 Months Ago on 5 Aug 2024
Mr Timothy Neil Pullen Appointed
1 Year 2 Months Ago on 5 Aug 2024
Get Credit Report
Discover London Green Roof Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 16 Sep 2025
Change of details for Sky Garden Limited as a person with significant control on 15 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 10 December 2024 with no updates
Submitted on 19 Dec 2024
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 13 Sep 2024
Termination of appointment of David Rutherford as a director on 5 August 2024
Submitted on 11 Sep 2024
Registered office address changed from Unit 3 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 29 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Christopher John Ramstedt as a secretary on 5 August 2024
Submitted on 29 Aug 2024
Appointment of Emma Gayle Versluys as a secretary on 5 August 2024
Submitted on 29 Aug 2024
Appointment of Joseph Michael Vorih as a director on 5 August 2024
Submitted on 29 Aug 2024
Appointment of Mr Timothy Neil Pullen as a director on 5 August 2024
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year