L4 ENTERPRISES CIC

Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Joanna Louise Mansell as a secretary on 2023-10-01

View Document

28/06/2328 June 2023 Appointment of Mrs Joanne Sarah Elizabeth Beaumont as a secretary on 2023-06-28

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Registered office address changed from Unit 2a Brimscombe Port Business Park Brimscombe Stroud Gloucestershire GL5 2QQ to The West Suite, the Mill Brimscombe Hill Brimscombe Stroud GL5 2QG on 2021-10-25

View Document

30/04/1930 April 2019 ADOPT ARTICLES 22/01/2019

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR BEN PREECE SMITH

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS CARA ELIZABETH MANSELL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR THOMAS HUGO HERBERT

View Document

28/02/1828 February 2018 CESSATION OF BARRIE EDWARD VOYCE AS A PSC

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARRIE VOYCE

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DORAN

View Document

20/02/1820 February 2018 CESSATION OF BRYAN CHRISTOPHER COURT AS A PSC

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN COURT

View Document

25/09/1725 September 2017 CESSATION OF AMANDA JAYNE SCOTT AS A PSC

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DORAN

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA SCOTT

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR BARRIE EDWARD VOYCE

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 SECRETARY APPOINTED MISS JOANNA LOUISE MANSELL

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 72 GLEBE ROAD MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9LQ

View Document

05/10/155 October 2015 17/09/15 NO MEMBER LIST

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/06/1518 June 2015 CURREXT FROM 31/08/2015 TO 31/03/2016

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MANSELL / 08/01/2015

View Document

12/12/1412 December 2014 COMPANY NAME CHANGED THE GRACE NETWORK LTD CERTIFICATE ISSUED ON 12/12/14

View Document

12/12/1412 December 2014 CONVERSION TO A CIC

View Document

12/12/1412 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/143 November 2014 CURRSHO FROM 30/09/2015 TO 31/08/2015

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MRS AMANDA JAYNE SCOTT

View Document

30/09/1430 September 2014 17/09/14 NO MEMBER LIST

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR BRYAN CHRISTOPHER COURT

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM GARDEN COTTAGE LOWER NEW MARKET NAILSWORTH GLOUCESTERSHIRE GL6 0RW

View Document

17/09/1317 September 2013 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