4 LEGAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

4 LEGAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06492865

Incorporation date

04/02/2008

Size

Audit Exemption Subsidiary

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 04/02/2008)
dot icon25/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2024-11-08 with updates
dot icon25/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-03 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 icon22/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon17/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon16/01/2023
Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
dot icon20/10/2022
Satisfaction of charge 064928650003 in full
dot icon20/10/2022
Satisfaction of charge 064928650002 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 icon05/07/2022
Director's details changed for Mr Nils Ian Stoesser on 2022-07-05
dot icon05/07/2022
Appointment of Mr Nils Ian Stoesser as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of David John Ludlow Whitmore 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 icon17/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon20/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
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 icon14/02/2019
Appointment of Alison Louise Wilford as a director on 2019-01-30
dot icon14/02/2019
Termination of appointment of Kenneth John Fowlie as a director on 2019-01-30
dot icon11/02/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon08/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/02/2018
Appointment of Mr David John Ludlow Whitmore as a director on 2018-02-20
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon28/12/2017
Registration of charge 064928650003, created on 2017-12-22
dot icon07/07/2017
Termination of appointment of Andrew Alexander Grech as a director on 2017-06-29
dot icon30/03/2017
Micro company accounts 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 icon07/02/2017
Confirmation statement made on 2017-02-04 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 icon07/03/2016
Annual return made up to 2016-02-04 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 064928650002, created on 2015-05-26
dot icon26/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-06-30
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon24/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon21/03/2013
Annual return made up to 2013-02-04 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 icon10/05/2012
Termination of appointment of Jonathan Kinsella as a director
dot icon10/05/2012
Termination of appointment of John Webber as a director
dot icon10/05/2012
Termination of appointment of John Deane as a secretary
dot icon10/05/2012
Appointment of Mrs Cathy Diane Evans as a director
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
Memorandum and Articles of Association
dot icon10/04/2012
Resolutions
dot icon08/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2010
Amended accounts made up to 2009-03-31
dot icon04/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/09/2009
Registered office changed on 07/09/2009 from 80-86 gray's inn road london WC1X 8NH
dot icon16/02/2009
Capitals not rolled up
dot icon16/02/2009
Return made up to 04/02/09; full list of members
dot icon07/05/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon26/03/2008
Director appointed john martin webber
dot icon10/03/2008
Memorandum and Articles of Association
dot icon01/03/2008
Certificate of change of name
dot icon04/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
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
18/03/2008 - 30/04/2012
15
Kinsella, Jonathan Neil
Director
04/02/2008 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 LEGAL SOLUTIONS LIMITED

4 LEGAL SOLUTIONS LIMITED is an(a) Active company incorporated on 04/02/2008 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 SOLUTIONS LIMITED?

toggle

4 LEGAL SOLUTIONS LIMITED is currently Active. It was registered on 04/02/2008 .

Where is 4 LEGAL SOLUTIONS LIMITED located?

toggle

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

What does 4 LEGAL SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for 4 LEGAL SOLUTIONS LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-08 with no updates.