Introduction
Watch Company
4
4GUN ESTATES LLP
4GUN ESTATES LLP is an active company incorporated on 1 February 2018 with the registered office located in York. 4GUN ESTATES LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC420873
LLP Company
Age
8 Years
Incorporated 1 February 2018
Size
N/A
Accounts
ARD: 30/4Up to Date
Last Filed
Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 31 January 2026 (2 months ago)
Next Due
Due by 14 February 2027
For period ending 31 January 2027
Address
C/O Uhy Calvert Smith Heritage House, Merton Way Osbaldwick York, YO19 5UW,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
RAMSEY, Angela Jane
ActiveMurton Way, YorkYO19 5UW
Born March 1963
Llp designated member
Appointed 25 Jul 2023
RAMSEY, Angela Jane
Murton Way, YorkYO19 5UW
Born March 1963
Llp designated member
25 Jul 2023
Active
RAMSEY, Neil
ActiveHeritage House, Merton Way, YorkYO19 5UW
Born March 1959
Llp designated member
Appointed 01 Feb 2018
RAMSEY, Neil
Heritage House, Merton Way, YorkYO19 5UW
Born March 1959
Llp designated member
01 Feb 2018
Active
FORSHAW, Darren William
ResignedHeritage House, Merton Way, YorkYO19 5UW
Born February 1972
Llp designated member
Appointed 01 Feb 2018
Resigned 25 Jul 2023
FORSHAW, Darren William
Heritage House, Merton Way, YorkYO19 5UW
Born February 1972
Llp designated member
01 Feb 2018
Resigned 25 Jul 2023
Resigned
RAMSEY, Angela Jane
ResignedHeritage House, Merton Way, YorkYO19 5UW
Born March 1964
Llp designated member
Appointed 25 Jul 2023
Resigned 25 Jul 2023
RAMSEY, Angela Jane
Heritage House, Merton Way, YorkYO19 5UW
Born March 1964
Llp designated member
25 Jul 2023
Resigned 25 Jul 2023
Resigned
WILSON, Garry
ResignedWhitehall Quay, LeedsLS1 4BF
Born June 1967
Llp designated member
Appointed 01 Feb 2018
Resigned 25 Jul 2023
WILSON, Garry
Whitehall Quay, LeedsLS1 4BF
Born June 1967
Llp designated member
01 Feb 2018
Resigned 25 Jul 2023
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mrs Angela Jane Ramsey
ActiveMurton Way, YorkYO19 5UW
Born March 1963
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 25 Jul 2023
Mrs Angela Jane Ramsey
Murton Way, YorkYO19 5UW
Born March 1963
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
25 Jul 2023
Active
Darren Forshaw
CeasedHeritage House, Merton Way, YorkYO19 5UW
Born February 1972
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 09 Feb 2018
Ceased 25 Jul 2023
Darren Forshaw
Heritage House, Merton Way, YorkYO19 5UW
Born February 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
09 Feb 2018
Ceased 25 Jul 2023
Ceased
Mr Garry Wilson
CeasedWhitehall Quay, LeedsLS1 4BF
Born June 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Feb 2018
Ceased 25 Jul 2023
Mr Garry Wilson
Whitehall Quay, LeedsLS1 4BF
Born June 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Feb 2018
Ceased 25 Jul 2023
Ceased
Mr Neil Ramsey
ActiveWhitehall Quay, LeedsLS1 4BF
Born March 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Feb 2018
Mr Neil Ramsey
Whitehall Quay, LeedsLS1 4BF
Born March 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Feb 2018
Active
Filing History
38
Description
Type
Date Filed
Document
12 February 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 February 2026
12 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 February 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 January 2026
6 January 2026
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 January 2026
4 January 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 January 2026
2 January 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 January 2026
7 November 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 November 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 August 2023
27 July 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
27 July 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 July 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 July 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 July 2023
26 July 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 July 2023
19 February 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
19 February 2018
19 February 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
19 February 2018
14 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 February 2018
14 February 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 February 2018
14 February 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 February 2018
14 February 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
14 February 2018
14 February 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 February 2018