This company is commonly known as Four Ls Limited. The company was founded 19 years ago and was given the registration number 05321073. The firm's registered office is in LONDON. You can find them at 4 Lyme Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | FOUR LS LIMITED |
---|---|---|
Company Number | : | 05321073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Lyme Street, London, NW1 0EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Lyme Street, London, Camden, London, England, NW1 0EH | Director | 07 June 2021 | Active |
4, Lyme Street, London, England, NW1 0EH | Director | 24 June 2021 | Active |
4a, Lyme Street, London, England, NW1 0EH | Director | 26 June 2021 | Active |
4, Lyme Street, London, England, NW1 0EH | Secretary | 24 December 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 24 December 2004 | Active |
4a Lyme Street, Camden, London, NW1 0EH | Director | 24 December 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 24 December 2004 | Active |
4, Lyme Street, London, England, NW1 0EH | Director | 22 November 2013 | Active |
Court Place 33 Oxford Road, Old Marston, Oxford, OX3 0PQ | Director | 24 December 2004 | Active |
Ms Anna Rachel Morgan | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4a, Lyme Street, Camden, England, NW1 0EH |
Nature of control | : |
|
Mr David Alan Owen Lace-Evans | ||
Notified on | : | 29 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Lyme Street, London, England, NW1 0EH |
Nature of control | : |
|
Mrs Virginia Mabelle Lace-Evans | ||
Notified on | : | 29 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Lyme Street, London, England, NW1 0EH |
Nature of control | : |
|
Mr Andrew James Powell | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Lyme Street, London, England, NW1 0EH |
Nature of control | : |
|
Mr Peter James Nicholson | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Address | : | 4, Lyme Street, London, NW1 0EH |
Nature of control | : |
|
Mr Richard Basil Guy Handford | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Lyme Street, London, England, NW1 0EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.