Background WavePink WaveYellow Wave

4 LEGAL LIMITED (06466579)

4 LEGAL LIMITED (06466579) is an active UK company. incorporated on 8 January 2008. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 4 LEGAL LIMITED has been registered for 18 years.

Company Number
06466579
Status
active
Type
ltd
Incorporated
8 January 2008
Age
18 years
Address
First Floor, Lee House, Manchester, M1 5JW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 LEGAL LIMITED

4 LEGAL LIMITED is an active company incorporated on 8 January 2008 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 4 LEGAL LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06466579

LTD Company

Age

18 Years

Incorporated 8 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

RJW REGISTRARS LIMITED
From: 3 March 2008To: 25 November 2009
4 LEGAL SOLUTIONS LIMITED
From: 8 January 2008To: 3 March 2008
Contact
Address

First Floor, Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Previous Addresses

58 Mosley Street Manchester M2 3HZ England
From: 11 March 2019To: 20 September 2023
50-52 Chancery Lane London WC2A 1HL
From: 8 January 2008To: 11 March 2019
Timeline

23 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 17
Director Joined
Nov 17
Loan Secured
Dec 17
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
17 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
29 June 2021
AAMDAAMD
Accounts Amended With Accounts Type Dormant
29 June 2021
AAMDAAMD
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
11 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 March 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
23 February 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2016
AAAnnual Accounts
Legacy
10 May 2016
PARENT_ACCPARENT_ACC
Legacy
10 May 2016
AGREEMENT2AGREEMENT2
Legacy
10 May 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Move Registers To Sail Company With New Address
4 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 December 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Resolution
13 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Legacy
18 July 2012
MG01MG01
Change Account Reference Date Company Current Extended
26 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Statement Of Companys Objects
10 April 2012
CC04CC04
Resolution
10 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 February 2010
AR01AR01
Memorandum Articles
7 December 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
7 September 2009
287Change of Registered Office
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
363aAnnual Return
Legacy
7 May 2008
225Change of Accounting Reference Date
Memorandum Articles
7 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2008
NEWINCIncorporation