CF4 LIMITED

Register to unlock more data on OkredoRegister

CF4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08171148

Incorporation date

07/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 20 Earlsfield Close, Lincoln, Lincolnshire LN6 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2012)
dot icon10/07/2025
Appointment of Mr Julio Rebollar as a director on 2025-07-10
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon08/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon07/05/2024
Director's details changed for Miss Kristen Hager on 2024-04-23
dot icon07/05/2024
Secretary's details changed for Miss Kristen Hager on 2024-04-23
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon07/05/2024
Director's details changed for Miss Kristen Raylene Ingraham-Morgan on 2024-04-21
dot icon07/05/2024
Secretary's details changed for Miss Kristen Raylene Ingraham-Morgan on 2024-04-21
dot icon09/11/2023
Director's details changed for Ms Keira Beverley Jones on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Keith Robert Jones on 2023-11-09
dot icon09/11/2023
Director's details changed for Ms Keira Beverley Jones on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Keith Robert Jones on 2023-11-09
dot icon24/04/2023
Notification of Keith Robert Jones as a person with significant control on 2023-02-18
dot icon24/04/2023
Cessation of Kristen Raylene Hager as a person with significant control on 2023-02-18
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon22/02/2023
Micro company accounts made up to 2022-08-31
dot icon17/02/2023
Appointment of Ms Keira Beverley Jones as a director on 2022-02-18
dot icon17/02/2023
Appointment of Mr Keith Robert Jones as a director on 2023-02-18
dot icon12/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon26/01/2023
Appointment of Mr Lee Mcginlay Cooper as a director on 2023-01-27
dot icon10/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon27/03/2022
Micro company accounts made up to 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon27/06/2021
Micro company accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-08-31
dot icon10/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon01/07/2018
Registered office address changed from Unit 8 Sadler Park Earlsfield Close, Off Sadler Road Lincoln Lincs LN6 3RT to Unit 20 Earlsfield Close Lincoln Lincolnshire LN6 3RT on 2018-07-01
dot icon22/10/2017
Micro company accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon07/08/2017
Cessation of Kieren Jon Mawer as a person with significant control on 2017-05-30
dot icon07/08/2017
Notification of Kristen Raylene Hager as a person with significant control on 2017-05-30
dot icon10/06/2017
Micro company accounts made up to 2016-08-31
dot icon09/06/2017
Termination of appointment of Kieren Jon Mawer as a director on 2017-05-31
dot icon09/06/2017
Termination of appointment of Thomas Charles Hopewell Bonner as a director on 2017-05-31
dot icon09/06/2017
Termination of appointment of Kieren Jon Mawer as a secretary on 2017-05-31
dot icon09/06/2017
Appointment of Miss Kristen Hager as a secretary on 2017-05-30
dot icon21/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon15/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon10/06/2015
Appointment of Miss Kristen Hager as a director on 2015-06-01
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/05/2015
Appointment of Mr Kieren Jon Mawer as a secretary on 2015-03-15
dot icon17/05/2015
Termination of appointment of Neale Sutton as a secretary on 2015-03-15
dot icon15/03/2015
Termination of appointment of Robert Giles Leighton as a director on 2015-03-12
dot icon15/03/2015
Termination of appointment of Neale Sutton as a director on 2015-03-10
dot icon03/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon03/09/2014
Registered office address changed from Conroi House Brunel Drive Newark Nottinghamshire NG24 2EG United Kingdom to Unit 8 Sadler Park Earlsfield Close, Off Sadler Road Lincoln Lincs LN6 3RT on 2014-09-03
dot icon06/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon01/09/2013
Appointment of Mr Robert Giles Leighton as a director
dot icon29/08/2013
Appointment of Mr Thomas Charles Hopewell Bonner as a director
dot icon29/08/2013
Appointment of Mr Kieren Jon Mawer as a director
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-27
dot icon22/08/2013
Termination of appointment of Anthony Sutton as a director
dot icon21/08/2013
Certificate of change of name
dot icon21/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon21/08/2013
Registered office address changed from Conroi House Brunel Drive Newark Nottinghamshire NH24 2EG England on 2013-08-21
dot icon07/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.43K
-
0.00
-
-
2022
2
5.85K
-
0.00
-
-
2022
2
5.85K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.85K £Descended-9.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Keith Robert
Director
18/02/2023 - Present
4
Cooper, Lee Mcginlay
Director
27/01/2023 - Present
1
Jones, Keira Beverley
Director
18/02/2022 - Present
3
Ingraham-Morgan, Kristen Raylene
Director
01/06/2015 - Present
1
Ingraham-Morgan, Kristen Raylene
Secretary
30/05/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CF4 LIMITED

CF4 LIMITED is an(a) Active company incorporated on 07/08/2012 with the registered office located at Unit 20 Earlsfield Close, Lincoln, Lincolnshire LN6 3RT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CF4 LIMITED?

toggle

CF4 LIMITED is currently Active. It was registered on 07/08/2012 .

Where is CF4 LIMITED located?

toggle

CF4 LIMITED is registered at Unit 20 Earlsfield Close, Lincoln, Lincolnshire LN6 3RT.

What does CF4 LIMITED do?

toggle

CF4 LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does CF4 LIMITED have?

toggle

CF4 LIMITED had 2 employees in 2022.

What is the latest filing for CF4 LIMITED?

toggle

The latest filing was on 10/07/2025: Appointment of Mr Julio Rebollar as a director on 2025-07-10.