Advanced company searchLink opens in new window

4 LEGAL LIMITED

Company number 06466579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
01 Apr 2016 TM01 Termination of appointment of Cathy Diane Evans as a director on 24 March 2016
23 Mar 2016 AP01 Appointment of Mr Kenneth John Fowlie as a director on 23 March 2016
28 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
04 Dec 2015 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
03 Dec 2015 AD02 Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
09 Jun 2015 MR01 Registration of charge 064665790002, created on 26 May 2015
13 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/03/2015
31 Mar 2015 AA Micro company accounts made up to 30 June 2014
26 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
05 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
30 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jun 2012 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
18 Jun 2012 TM01 Termination of appointment of John Webber as a director
14 Jun 2012 AP01 Appointment of Mr John Webber as a director
10 May 2012 TM01 Termination of appointment of Jonathan Kinsella as a director
10 May 2012 AP01 Appointment of Mrs Cathy Diane Evans as a director
10 May 2012 TM02 Termination of appointment of John Deane as a secretary
10 May 2012 AP01 Appointment of Mr Andrew Alexander Grech as a director
10 Apr 2012 CC04 Statement of company's objects
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders