UKBizDB.co.uk

CL NUMBER FOUR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cl Number Four Limited. The company was founded 8 years ago and was given the registration number 09691774. The firm's registered office is in HOOK. You can find them at Lance Levy Farmhouse, Wildmoor Lane, Hook, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CL NUMBER FOUR LIMITED
Company Number:09691774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lance Levy Farmhouse, Wildmoor Lane, Hook, Hampshire, England, RG27 0HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Alexandra Terrace, Sherfield-On-Loddon, Hook, England, RG27 0BY

Director02 September 2016Active
Green Cottage, Angel Road, Thames Ditton, England, KT7 0AU

Director17 July 2015Active
9, Church Street, Hampton, United Kingdom, TW12 2EB

Director17 July 2015Active
Lamce Levy Farmhouse, Wildmoor Lane, Hook, England, RG27 0HB

Director23 September 2015Active

People with Significant Control

Ms Kate Mary-Lou O'Donovan
Notified on:06 September 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:3, Alexandra Terrace, Hook, England, RG27 0BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Joseph Louis Bush
Notified on:06 April 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Green Cottage, Angel Road, Thames Ditton, England, KT7 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-09Dissolution

Dissolution application strike off company.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.