Advanced company searchLink opens in new window

L4 ENTERPRISES CIC

Company number 08694461

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)
24 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
19 Sep 2018 AP01 Appointment of Mr Thomas Hugo Herbert as a director on 18 September 2018
28 Feb 2018 TM01 Termination of appointment of Barrie Edward Voyce as a director on 28 February 2018
28 Feb 2018 PSC07 Cessation of Barrie Edward Voyce as a person with significant control on 28 February 2018
20 Feb 2018 TM01 Termination of appointment of Bryan Christopher Court as a director on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Christopher John Doran as a director on 20 February 2018
20 Feb 2018 PSC07 Cessation of Bryan Christopher Court as a person with significant control on 20 February 2018
25 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
25 Sep 2017 PSC07 Cessation of Amanda Jayne Scott as a person with significant control on 18 November 2016
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 AP01 Appointment of Mr Christopher John Doran as a director on 28 February 2017
18 Nov 2016 TM01 Termination of appointment of Amanda Jayne Scott as a director on 18 November 2016
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
16 Aug 2016 AP01 Appointment of Mr Barrie Edward Voyce as a director on 18 July 2016
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AP03 Appointment of Miss Joanna Louise Mansell as a secretary on 19 April 2016
05 Oct 2015 AR01 Annual return made up to 17 September 2015 no member list
05 Oct 2015 AD01 Registered office address changed from 72 Glebe Road Minchinhampton Stroud Gloucestershire GL6 9LQ to Unit 2a Brimscombe Port Business Park Brimscombe Stroud Gloucestershire GL5 2QQ on 5 October 2015
26 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Jun 2015 AA01 Current accounting period extended from 31 August 2015 to 31 March 2016
08 Jan 2015 CH01 Director's details changed for Mr William David Mansell on 8 January 2015
12 Dec 2014 CERTNM Company name changed the grace network LTD\certificate issued on 12/12/14
  • RES15 ‐ Change company name resolution on 2014-11-20
12 Dec 2014 CICCON Change of name
12 Dec 2014 CONNOT Change of name notice
03 Nov 2014 AP01 Appointment of Mrs Amanda Jayne Scott as a director on 3 November 2014