Company Information for 4LT LTD
Somerset House D-F, York Road, Wetherby, WEST YORKSHIRE, LS22 7SU,
|
Company Registration Number
08078261
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
4LT LTD | |
Legal Registered Office | |
Somerset House D-F York Road Wetherby WEST YORKSHIRE LS22 7SU Other companies in NE23 | |
Company Number | 08078261 | |
---|---|---|
Company ID Number | 08078261 | |
Date formed | 2012-05-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-04-30 | |
Account next due | 2023-04-30 | |
Latest return | 2024-01-27 | |
Return next due | 2025-02-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-11 08:45:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Director's details changed for Mr Neville Anthony Taylor on 2024-07-19 | ||
Change of details for Mr Neville Taylor as a person with significant control on 2024-07-19 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/09/23 FROM 61 Bridge Street Kington HR5 3DJ England | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CESSATION OF IAN ANDREW PATTERSON AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW PATTERSON | ||
REGISTERED OFFICE CHANGED ON 27/01/23 FROM Amberley 20 Heather Close Woodhall Spa Amberley 20 Heather Close Woodhall Spa LN10 6YD England | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE TAYLOR | ||
DIRECTOR APPOINTED MR NEVILLE TAYLOR | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEVILLE TAYLOR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/23 FROM Amberley 20 Heather Close Woodhall Spa Amberley 20 Heather Close Woodhall Spa LN10 6YD England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW PATTERSON | |
PSC07 | CESSATION OF IAN ANDREW PATTERSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/05/21 TO 30/04/21 | ||
AA01 | Previous accounting period shortened from 31/05/21 TO 30/04/21 | |
31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/21 FROM Little Acres St. Leonards Close Woodhall Spa LN10 6SX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/20 FROM 12 Otley Close Cramlington Northumberland NE23 2YP England | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/18 FROM 33 North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDREW PATTERSON | |
LATEST SOC | 15/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM UNIT 29 GRASMERE WAY GRASMERE WAY BLYTH RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 4RR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM UNIT 29 GRASMERE WAY GRASMERE WAY BLYTH RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 4RR UNITED KINGDOM | |
LATEST SOC | 19/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/15 FROM 12 Otley Close Cramlington Northumberland NE23 2YP | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Creditors Due Within One Year | 2012-05-22 | £ 24,493 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4LT LTD
Called Up Share Capital | 2012-05-22 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-22 | £ 23,118 |
Current Assets | 2012-05-22 | £ 28,967 |
Debtors | 2012-05-22 | £ 5,849 |
Fixed Assets | 2012-05-22 | £ 3,200 |
Shareholder Funds | 2012-05-22 | £ 7,674 |
Tangible Fixed Assets | 2012-05-22 | £ 3,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as 4LT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |