Background WavePink WaveYellow Wave

4LT LTD (08078261)

4LT LTD (08078261) is an active UK company. incorporated on 22 May 2012. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. 4LT LTD has been registered for 13 years.

Company Number
08078261
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
08078261 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4LT LTD

4LT LTD is an active company incorporated on 22 May 2012 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. 4LT LTD was registered 13 years ago.(SIC: 77390)

Status

active

Active since 13 years ago

Company No

08078261

LTD Company

Age

13 Years

Incorporated 22 May 2012

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2021 (4 years ago)
Submitted on 11 April 2022 (3 years ago)
Period: 1 June 2020 - 30 April 2021(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2023
Period: 1 May 2021 - 30 April 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 January 2024 (2 years ago)
Submitted on 4 March 2024 (2 years ago)

Next Due

Due by 10 February 2025
For period ending 27 January 2025
Contact
Address

08078261 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Office 10 15a Market Street Oakengates Telford TF2 6EL England
From: 11 September 2023To: 15 July 2024
61 Bridge Street Kington HR5 3DJ England
From: 27 January 2023To: 11 September 2023
Amberley 20 Heather Close Woodhall Spa Amberley 20 Heather Close Woodhall Spa LN10 6YD England
From: 5 January 2021To: 27 January 2023
Little Acres St. Leonards Close Woodhall Spa LN10 6SX England
From: 10 February 2020To: 5 January 2021
12 Otley Close Cramlington Northumberland NE23 2YP England
From: 21 September 2018To: 10 February 2020
33 North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ United Kingdom
From: 18 July 2016To: 21 September 2018
Unit 29 Grasmere Way Grasmere Way Blyth Riverside Business Park Blyth Northumberland NE24 4RR United Kingdom
From: 15 September 2015To: 18 July 2016
12 Otley Close Cramlington Northumberland NE23 2YP
From: 22 May 2012To: 15 September 2015
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
New Owner
Aug 17
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

PATTERSON, Ian Andrew

Resigned
Otley Close, CramlingtonNE23 2YP
Born June 1965
Director
Appointed 22 May 2012
Resigned 27 Jan 2023

TAYLOR, Neville Anthony

Resigned
D-F, WetherbyLS22 7SU
Born April 1967
Director
Appointed 27 Jan 2023
Resigned 01 Jan 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Neville Taylor

Ceased
D-F, WetherbyLS22 7SU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2023
Ceased 01 Jan 2025

Mr Ian Andrew Patterson

Ceased
12 Otley Close, CramlingtonNE23 2YP
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 12 May 2016
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

46

Default Companies House Registered Office Address Applied
26 February 2026
RP05RP05
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
12 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Incorporation Company
22 May 2012
NEWINCIncorporation