4 LEADERS LIMITED



Company Documents

DateDescription
24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

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

View Document

12/10/2212 October 2022 Change of details for Dcn & Associates Limited as a person with significant control on 2022-10-04

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

06/10/226 October 2022 Notification of Dcn & Associates Limited as a person with significant control on 2022-10-04

View Document

06/10/226 October 2022 Cessation of Juliette Louise Fitzmaurice as a person with significant control on 2022-10-04

View Document

06/10/226 October 2022 Cessation of Mark Fitzmaurice as a person with significant control on 2022-10-04

View Document

05/10/225 October 2022 Appointment of Mr Nathan Charles Mcnee as a secretary on 2022-10-04

View Document

05/10/225 October 2022 Termination of appointment of Juliette Louise Fitzmaurice as a director on 2022-10-04

View Document

05/10/225 October 2022 Termination of appointment of Mark Fitzmaurice as a director on 2022-10-04

View Document

05/10/225 October 2022 Termination of appointment of Juliette Louise Fitzmaurice as a secretary on 2022-10-04

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2017-10-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
04/01/224 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

02/11/212 November 2021 Appointment of Mr Nathan Mcnee as a director on 2021-11-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/08/1931 August 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/08/1831 August 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document



09/11/179 November 2017 ADOPT ARTICLES 23/10/2017

View Document

31/08/1731 August 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/01/1611 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/158 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1413 May 2014 SUB-DIVISION 28/03/14

View Document

17/04/1417 April 2014 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

17/04/1417 April 2014 SUB-DIVIDE SHARES 28/03/2014

View Document

02/01/142 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1314 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/01/129 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/02/1117 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/01/1022 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FITZMAURICE / 27/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE LOUISE FITZMAURICE / 27/12/2009

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/12/0727 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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