UKBizDB.co.uk

FOUR LS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Lyme Street, London, NW1 0EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Lyme Street, London, Camden, London, England, NW1 0EH

Director07 June 2021Active
4, Lyme Street, London, England, NW1 0EH

Director24 June 2021Active
4a, Lyme Street, London, England, NW1 0EH

Director26 June 2021Active
4, Lyme Street, London, England, NW1 0EH

Secretary24 December 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary24 December 2004Active
4a Lyme Street, Camden, London, NW1 0EH

Director24 December 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director24 December 2004Active
4, Lyme Street, London, England, NW1 0EH

Director22 November 2013Active
Court Place 33 Oxford Road, Old Marston, Oxford, OX3 0PQ

Director24 December 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.