FACILITIES MANAGEMENT 4 U LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Registered office address changed from Church Farm Main Street Willey Rugby CV23 0SH England to Peatling Lodge Farm Bruntingthorpe Road Peatling Parva Lutterworth LE17 5RB on 2024-05-29

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Termination of appointment of Carolina D'dores Pereira as a director on 2024-03-01

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Appointment of Sir Avtar Singh Kainth as a director on 2023-10-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-29 with updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Registered office address changed from The Counting House High Street Lutterworth LE17 4AY England to Church Farm Main Street Willey Rugby CV23 0SH on 2021-07-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

28/06/1928 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 42 CROSBY ROAD NORTH LIVERPOOL L22 4QQ ENGLAND

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM C/O HERIOT HUGHES ACCOUNTANTS 42 CROSBY ROAD NORTH LIVERPOOL MERSEYSIDE L22 4QQ

View Document

08/04/168 April 2016 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED LOCAL HEROES LTD CERTIFICATE ISSUED ON 17/03/16

View Document

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MURPHY

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MRS CAROLINA D'DORES PEREIRA

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM HORTON HOUSE 5TH FLOOR EXCHANGE FLAGS LIVERPOOL L2 3PS

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

14/05/1514 May 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 7 TH FLOOR SILKHOUSE COURT, TITHEBARN STREEY LIVERPOOL MERSEYSIDE L2 2LZ UNITED KINGDOM

View Document

02/02/122 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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