Advanced company searchLink opens in new window

L4 ENTERPRISES CIC

Company number 08694461

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
02 Oct 2023 TM02 Termination of appointment of Joanna Louise Mansell as a secretary on 1 October 2023
28 Jun 2023 AP03 Appointment of Mrs Joanne Sarah Elizabeth Beaumont as a secretary on 28 June 2023
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 AD01 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 25 October 2021
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-10
22 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
02 Oct 2019 PSC01 Notification of Thomas Hugo Herbert as a person with significant control on 2 October 2019
02 Oct 2019 PSC01 Notification of Cara Elizabeth Mansell as a person with significant control on 2 October 2019
02 Oct 2019 PSC01 Notification of Benjamin Preece Smith as a person with significant control on 2 October 2019
02 Oct 2019 PSC01 Notification of William David Mansell as a person with significant control on 2 October 2019
23 Sep 2019 PSC07 Cessation of William David Mansell as a person with significant control on 10 October 2018
30 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 AP01 Appointment of Mr Ben Preece Smith as a director on 10 October 2018
15 Oct 2018 AP01 Appointment of Mrs Cara Elizabeth Mansell as a director on 10 October 2018
24 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
19 Sep 2018 AP01 Appointment of Mr Thomas Hugo Herbert as a director on 18 September 2018