4 LEADERS LIMITED
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
12/10/2212 October 2022 | Registered office address changed from Southfield House, 102 Nab Lane Mirfield West Yorkshire WF14 9QH to 68 Sherburn Street Cawood Selby YO8 3SS on 2022-10-12 |
12/10/2212 October 2022 | Change of details for Dcn & Associates Limited as a person with significant control on 2022-10-04 |
12/10/2212 October 2022 | Statement of capital following an allotment of shares on 2022-10-04 |
06/10/226 October 2022 | Notification of Dcn & Associates Limited as a person with significant control on 2022-10-04 |
06/10/226 October 2022 | Cessation of Juliette Louise Fitzmaurice as a person with significant control on 2022-10-04 |
06/10/226 October 2022 | Cessation of Mark Fitzmaurice as a person with significant control on 2022-10-04 |
05/10/225 October 2022 | Appointment of Mr Nathan Charles Mcnee as a secretary on 2022-10-04 |
05/10/225 October 2022 | Termination of appointment of Juliette Louise Fitzmaurice as a director on 2022-10-04 |
05/10/225 October 2022 | Termination of appointment of Mark Fitzmaurice as a director on 2022-10-04 |
05/10/225 October 2022 | Termination of appointment of Juliette Louise Fitzmaurice as a secretary on 2022-10-04 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
29/09/2229 September 2022 | Statement of capital following an allotment of shares on 2017-10-22 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022Analyse these accounts |
04/01/224 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-08-31 |
02/11/212 November 2021 | Appointment of Mr Nathan Mcnee as a director on 2021-11-02 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021Analyse these accounts |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020Analyse these accounts |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
31/08/1931 August 2019 | 31/08/19 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
31/08/1831 August 2018 | 31/08/18 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES |
09/11/179 November 2017 | ADOPT ARTICLES 23/10/2017 |
31/08/1731 August 2017 | 31/08/17 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
11/01/1611 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
08/01/158 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
13/05/1413 May 2014 | SUB-DIVISION 28/03/14 |
17/04/1417 April 2014 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES |
17/04/1417 April 2014 | SUB-DIVIDE SHARES 28/03/2014 |
02/01/142 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
14/01/1314 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
09/01/129 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
17/02/1117 February 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
17/11/1017 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
22/01/1022 January 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FITZMAURICE / 27/12/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE LOUISE FITZMAURICE / 27/12/2009 |
31/08/0931 August 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | PREVSHO FROM 31/12/2008 TO 31/08/2008 |
31/08/0831 August 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
27/12/0727 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company