4 LEGAL LIMITED

Register to unlock more data on OkredoRegister

4 LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06466579

Incorporation date

08/01/2008

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2008)
dot icon27/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon26/01/2026
-
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/02/2024
Accounts for a dormant company made up to 2022-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon20/09/2023
Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 2023-09-20
dot icon20/09/2023
Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
dot icon23/01/2023
Register inspection address has been changed from 58 Mosley Street Mosley Street Manchester M2 3HZ England to 58 Mosley Street Manchester M2 3HZ
dot icon23/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon17/01/2023
Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Mosley Street Manchester M2 3HZ
dot icon10/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon20/10/2022
Satisfaction of charge 064665790003 in full
dot icon20/10/2022
Satisfaction of charge 064665790002 in full
dot icon20/10/2022
Satisfaction of charge 1 in full
dot icon01/09/2022
Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
dot icon04/07/2022
Termination of appointment of David John Ludlow Whitmore as a director on 2022-07-01
dot icon04/07/2022
Appointment of Nils Ian Stoesser as a director on 2022-07-01
dot icon08/02/2022
Appointment of Mrs Elizabeth Sarah Comley as a director on 2022-02-08
dot icon08/02/2022
Termination of appointment of Alison Louise Wilford as a director on 2022-01-31
dot icon21/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon29/06/2021
Amended accounts for a dormant company made up to 2018-12-31
dot icon29/06/2021
Amended accounts for a dormant company made up to 2019-12-31
dot icon18/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon30/09/2020
Change of details for Slater &Gordon (Uk) 1 Limited as a person with significant control on 2019-03-11
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/03/2019
Director's details changed for Alison Louise Wilford on 2019-03-11
dot icon25/03/2019
Director's details changed for Mr David John Ludlow Whitmore on 2019-03-11
dot icon11/03/2019
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ
dot icon11/03/2019
Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ
dot icon11/03/2019
Registered office address changed from 50-52 Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 2019-03-11
dot icon13/02/2019
Appointment of Alison Louise Wilford as a director on 2019-01-30
dot icon06/02/2019
Termination of appointment of Kenneth John Fowlie as a director on 2019-02-06
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon12/07/2018
Termination of appointment of Simon Barry Prew as a director on 2018-06-28
dot icon08/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon28/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon16/03/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon22/02/2018
Appointment of Mr David John Ludlow Whitmore as a director on 2018-02-20
dot icon28/12/2017
Registration of charge 064665790003, created on 2017-12-22
dot icon07/11/2017
Appointment of Mr Simon Barry Prew as a director on 2017-10-25
dot icon07/07/2017
Termination of appointment of Andrew Alexander Grech as a director on 2017-06-29
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/02/2017
Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL
dot icon20/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon22/06/2016
Director's details changed for Mr Andrew Alexander Grech on 2015-12-15
dot icon10/05/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon10/05/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon10/05/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon10/05/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon01/04/2016
Termination of appointment of Cathy Diane Evans as a director on 2016-03-24
dot icon23/03/2016
Appointment of Mr Kenneth John Fowlie as a director on 2016-03-23
dot icon28/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon04/12/2015
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
dot icon03/12/2015
Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
dot icon09/06/2015
Registration of charge 064665790002, created on 2015-05-26
dot icon13/04/2015
Resolutions
dot icon31/03/2015
Micro company accounts made up to 2014-06-30
dot icon26/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon05/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon30/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2012
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon18/06/2012
Termination of appointment of John Webber as a director
dot icon14/06/2012
Appointment of Mr John Webber as a director
dot icon10/05/2012
Termination of appointment of Jonathan Kinsella as a director
dot icon10/05/2012
Appointment of Mrs Cathy Diane Evans as a director
dot icon10/05/2012
Termination of appointment of John Deane as a secretary
dot icon10/05/2012
Appointment of Mr Andrew Alexander Grech as a director
dot icon10/04/2012
Statement of company's objects
dot icon10/04/2012
Resolutions
dot icon24/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-08
dot icon07/12/2009
Memorandum and Articles of Association
dot icon25/11/2009
Certificate of change of name
dot icon25/11/2009
Change of name notice
dot icon10/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/09/2009
Registered office changed on 07/09/2009 from 80-86 grays inn road london WC1X 8NH
dot icon16/01/2009
Capitals not rolled up
dot icon16/01/2009
Return made up to 08/01/09; full list of members
dot icon07/05/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon07/03/2008
Memorandum and Articles of Association
dot icon01/03/2008
Certificate of change of name
dot icon08/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comley, Elizabeth Sarah
Director
08/02/2022 - Present
34
Whitmore, David John Ludlow
Director
20/02/2018 - 01/07/2022
46
Webber, John Martin
Director
30/04/2012 - 30/04/2012
15
Kinsella, Jonathan Neil
Director
08/01/2008 - 30/04/2012
14
Wilford, Alison Louise
Director
30/01/2019 - 31/01/2022
99

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 LEGAL LIMITED

4 LEGAL LIMITED is an(a) Active company incorporated on 08/01/2008 with the registered office located at First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 LEGAL LIMITED?

toggle

4 LEGAL LIMITED is currently Active. It was registered on 08/01/2008 .

Where is 4 LEGAL LIMITED located?

toggle

4 LEGAL LIMITED is registered at First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JW.

What does 4 LEGAL LIMITED do?

toggle

4 LEGAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 4 LEGAL LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-08 with no updates.