4LT LTD
Overview
| Company Name | 4LT LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08078261 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 4LT LTD?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is 4LT LTD located?
| Registered Office Address | Somerset House D-F York Road LS22 7SU Wetherby West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 4LT LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2022 |
| Next Accounts Due On | Apr 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2021 |
What is the status of the latest confirmation statement for 4LT LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 27, 2025 |
| Next Confirmation Statement Due | Feb 10, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2024 |
| Overdue | Yes |
What are the latest filings for 4LT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Neville Anthony Taylor as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Cessation of Neville Taylor as a person with significant control on Jan 01, 2025 | 1 pages | PSC07 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Mr Neville Taylor as a person with significant control on Jul 19, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Neville Anthony Taylor on Jul 19, 2024 | 2 pages | CH01 | ||
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on Jul 15, 2024 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on Sep 11, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 27, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Neville Taylor as a director on Jan 27, 2023 | 2 pages | AP01 | ||
Notification of Neville Taylor as a person with significant control on Jan 27, 2023 | 2 pages | PSC01 | ||
Registered office address changed from Amberley 20 Heather Close Woodhall Spa Amberley 20 Heather Close Woodhall Spa LN10 6YD England to 61 Bridge Street Kington HR5 3DJ on Jan 27, 2023 | 1 pages | AD01 | ||
Termination of appointment of Ian Andrew Patterson as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Cessation of Ian Andrew Patterson as a person with significant control on Jan 27, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Previous accounting period shortened from May 31, 2021 to Apr 30, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Little Acres St. Leonards Close Woodhall Spa LN10 6SX England to Amberley 20 Heather Close Woodhall Spa Amberley 20 Heather Close Woodhall Spa LN10 6YD on Jan 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of 4LT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATTERSON, Ian Andrew | Director | Otley Close NE23 2YP Cramlington 12 Northumberland England | United Kingdom | English | 169318910001 | |||||
| TAYLOR, Neville Anthony | Director | D-F York Road LS22 7SU Wetherby Somerset House West Yorkshire England | England | British | 299528800001 |
Who are the persons with significant control of 4LT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neville Taylor | Jan 27, 2023 | D-F York Road LS22 7SU Wetherby Somerset House West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Andrew Patterson | May 12, 2016 | 12 Otley Close NE23 2YP NE23 2YP Cramlington 12 Northumberland United Kingdom | Yes |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0