Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
L.Green NDT Limited
L.Green NDT Limited is an active company incorporated on 8 February 2018 with the registered office located in Nottingham, Nottinghamshire. L.Green NDT Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11195526
Private limited company
Age
7 years
Incorporated
8 February 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
636 days
Dated
30 January 2023
(2 years 9 months ago)
Next confirmation dated
30 January 2024
Was due on
13 February 2024
(1 year 9 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
711 days
For period
1 Mar
⟶
28 Feb 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2023
Was due on
30 November 2023
(1 year 11 months ago)
Learn more about L.Green NDT Limited
Contact
Update Details
Address
18 The Ropewalk
Nottingham
NG1 5DT
England
Address changed on
13 Sep 2023
(2 years 1 month ago)
Previous address was
19 Milner Avenue Draycott Derby DE72 3nd England
Companies in NG1 5DT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Victoria Green
PSC • Director • British • Lives in UK • Born in Nov 1988
Louis Ashley Green
Director • British • Lives in UK • Born in Apr 1986
Mr Louis Ashley Green
PSC • British • Lives in UK • Born in Apr 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
28 Feb 2022
For period
28 Feb
⟶
28 Feb 2022
Traded for
12 months
Cash in Bank
£3.61K
Increased by £425 (+13%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£106.68K
Increased by £22.33K (+26%)
Total Liabilities
-£105.81K
Increased by £21.62K (+26%)
Net Assets
£868
Increased by £713 (+460%)
Debt Ratio (%)
99%
Decreased by 0.63% (-1%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 9 Feb 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 30 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 13 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 31 Jan 2023
Registered Address Changed
3 Years Ago on 1 Aug 2022
Full Accounts Submitted
3 Years Ago on 15 Mar 2022
Confirmation Submitted
3 Years Ago on 25 Feb 2022
Micro Accounts Submitted
4 Years Ago on 27 Jul 2021
Confirmation Submitted
4 Years Ago on 24 Feb 2021
Miss Victoria White Details Changed
4 Years Ago on 10 Dec 2020
Get Alerts
Get Credit Report
Discover L.Green NDT Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jan 2024
Registered office address changed from 19 Milner Avenue Draycott Derby DE72 3nd England to 18 the Ropewalk Nottingham NG1 5DT on 13 September 2023
Submitted on 13 Sep 2023
Confirmation statement made on 30 January 2023 with no updates
Submitted on 31 Jan 2023
Registered office address changed from 259a Sunnyside Morley Road Oakwood Derby Derbyshire DE21 4TD to 19 Milner Avenue Draycott Derby DE72 3nd on 1 August 2022
Submitted on 1 Aug 2022
Total exemption full accounts made up to 28 February 2022
Submitted on 15 Mar 2022
Confirmation statement made on 7 February 2022 with no updates
Submitted on 25 Feb 2022
Micro company accounts made up to 28 February 2021
Submitted on 27 Jul 2021
Director's details changed for Miss Victoria White on 10 December 2020
Submitted on 24 Feb 2021
Confirmation statement made on 7 February 2021 with no updates
Submitted on 24 Feb 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs