4 LEGAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06492865 |
Category | Private Limited Company |
Incorporated | 04 Feb 2008 |
Age | 16 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
4 LEGAL SOLUTIONS LIMITED is an active private limited company with number 06492865. It was incorporated 16 years, 3 months, 27 days ago, on 04 February 2008. The company address is First Floor, Lee House First Floor, Lee House, Manchester, M1 5JW, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 13 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 13 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 13 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 13 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Change sail address company with old address new address
Date: 20 Sep 2023
Category: Address
Type: AD02
Old address: 58 Mosley Street Manchester M2 3HZ England
New address: 22 Chancery Lane London WC2A 1LS
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Address
Type: AD01
New address: First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW
Change date: 2023-09-20
Old address: 58 Mosley Street Manchester M2 3HZ England
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 22 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 22 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 07 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 07 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 07 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change sail address company with old address new address
Date: 16 Jan 2023
Category: Address
Type: AD02
New address: 58 Mosley Street Manchester M2 3HZ
Old address: 90 High Holborn London WC1V 6LJ England
Documents
Mortgage satisfy charge full
Date: 20 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064928650003
Documents
Mortgage satisfy charge full
Date: 20 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064928650002
Documents
Mortgage satisfy charge full
Date: 20 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 01 Sep 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mrs Elizabeth Sarah Comley
Documents
Change person director company with change date
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nils Ian Stoesser
Change date: 2022-07-05
Documents
Appoint person director company with name date
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nils Ian Stoesser
Appointment date: 2022-07-01
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: David John Ludlow Whitmore
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-08
Officer name: Mrs Elizabeth Sarah Comley
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Alison Louise Wilford
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 14 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 14 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 14 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 13 Feb 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 20 Dec 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 20 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 20 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 03 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 03 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 03 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 03 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 07 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 07 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 18 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-11
Officer name: Alison Louise Wilford
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-11
Officer name: Mr David John Ludlow Whitmore
Documents
Move registers to sail company with new address
Date: 11 Mar 2019
Category: Address
Type: AD03
New address: 90 High Holborn London WC1V 6LJ
Documents
Change sail address company with old address new address
Date: 11 Mar 2019
Category: Address
Type: AD02
New address: 90 High Holborn London WC1V 6LJ
Old address: 22 Chancery Lane London WC2A 1LS England
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: 50-52 Chancery Lane London WC2A 1HL
New address: 58 Mosley Street Manchester M2 3HZ
Change date: 2019-03-11
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Louise Wilford
Appointment date: 2019-01-30
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-30
Officer name: Kenneth John Fowlie
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Change account reference date company current extended
Date: 08 Jun 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Ludlow Whitmore
Appointment date: 2018-02-20
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Dec 2017
Action Date: 22 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064928650003
Charge creation date: 2017-12-22
Documents
Termination director company with name termination date
Date: 07 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Alexander Grech
Termination date: 2017-06-29
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Move registers to registered office company with new address
Date: 23 Feb 2017
Category: Address
Type: AD04
New address: 50-52 Chancery Lane London WC2A 1HL
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-15
Officer name: Mr Andrew Alexander Grech
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Legacy
Date: 10 May 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/15
Documents
Legacy
Date: 10 May 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/15
Documents
Legacy
Date: 10 May 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/15
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cathy Diane Evans
Termination date: 2016-03-24
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth John Fowlie
Appointment date: 2016-03-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Move registers to sail company with new address
Date: 04 Dec 2015
Category: Address
Type: AD03
New address: 22 Chancery Lane London WC2A 1LS
Documents
Change sail address company with new address
Date: 03 Dec 2015
Category: Address
Type: AD02
New address: 22 Chancery Lane London WC2A 1LS
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2015
Action Date: 26 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-26
Charge number: 064928650002
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type full
Date: 08 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type full
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type full
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Legacy
Date: 18 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 26 Jun 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-06-30
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Kinsella
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Webber
Documents
Termination secretary company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Deane
Documents
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cathy Diane Evans
Documents
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Alexander Grech
Documents
Statement of companys objects
Date: 10 Apr 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 10 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts amended with made up date
Date: 12 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 07/09/2009 from 80-86 gray's inn road london WC1X 8NH
Documents
Legacy
Date: 16 Feb 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john martin webber
Documents
Some Companies
BE SAFE TRAINING SERVICES LIMITED
5 BUXTON CRESCENT,LEICESTER,LE9 6TA
Number: | 06943648 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ALBERT DRIVE,BURGESS HILL,RH15 9TN
Number: | 05932729 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARBON TRUST ASSURANCE LIMITED
4TH FLOOR,LONDON,SE1 9NT
Number: | 06547658 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIRWAUN HOUSE HIRWAUN INDUSTRIAL ESTATE,ABERDARE,CF44 9UL
Number: | 08894952 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18, THE GRANGE 18,BARNET,EN4 9HR
Number: | 09632401 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAFTON HOUSE,BOLTON,BL1 3AJ
Number: | 10683441 |
Status: | ACTIVE |
Category: | Private Limited Company |