4LT LTD: Filings

  • Overview

    Company Name4LT LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 08078261
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for 4LT LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed to PO Box 4385, 08078261 - Companies House Default Address, Cardiff, CF14 8LH on Feb 26, 2026

    1 pagesRP05

    Termination of appointment of Neville Anthony Taylor as a director on Jan 01, 2025

    1 pagesTM01

    Cessation of Neville Taylor as a person with significant control on Jan 01, 2025

    1 pagesPSC07

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Mr Neville Taylor as a person with significant control on Jul 19, 2024

    2 pagesPSC04

    Director's details changed for Mr Neville Anthony Taylor on Jul 19, 2024

    2 pagesCH01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 27, 2023 with updates

    4 pagesCS01

    Appointment of Mr Neville Taylor as a director on Jan 27, 2023

    2 pagesAP01

    Notification of Neville Taylor as a person with significant control on Jan 27, 2023

    2 pagesPSC01

    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 pagesAD01

    Termination of appointment of Ian Andrew Patterson as a director on Jan 27, 2023

    1 pagesTM01

    Cessation of Ian Andrew Patterson as a person with significant control on Jan 27, 2023

    1 pagesPSC07

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Previous accounting period shortened from May 31, 2021 to Apr 30, 2021

    1 pagesAA01

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    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