4LT LTD: Filings
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 |
What are the latest filings for 4LT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed to PO Box 4385, 08078261 - Companies House Default Address, Cardiff, CF14 8LH on Feb 26, 2026 | 1 pages | RP05 | ||
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 | ||
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