4L LTD
CO ANTRIM


Company number NI043385
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address 184 RASHEE ROAD, BALLYCLARE, CO ANTRIM, BT39 9JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of receiver or manager; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of 4L LTD are www.4l.co.uk, and www.4l.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. 4l Ltd is a Private Limited Company. The company registration number is NI043385. 4l Ltd has been working since 31 May 2002. The present status of the company is Active. The registered address of 4l Ltd is 184 Rashee Road Ballyclare Co Antrim Bt39 9jb. . THOMPSON, Samuel Herbert is a Director of the company. Secretary DAVIS, Leslie has been resigned. Secretary DAVIS, Lindsay Cathleen has been resigned. Secretary DAVIS, Lisa Ann has been resigned. Secretary DAVIS, Patricia Ann has been resigned. Secretary THOMPSON, Karen Lois has been resigned. Director DAVIS, Lisa Anne has been resigned. Director DAVIS, Patricia Ann has been resigned. Director PALMER, Robert Desmond has been resigned. Director THOMPSON HERBERT, Samuel has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
THOMPSON, Samuel Herbert
Appointed Date: 27 February 2007
60 years old

Resigned Directors

Secretary
DAVIS, Leslie
Resigned: 27 February 2007
Appointed Date: 29 December 2006

Secretary
DAVIS, Lindsay Cathleen
Resigned: 13 September 2005
Appointed Date: 31 May 2002

Secretary
DAVIS, Lisa Ann
Resigned: 28 December 2006
Appointed Date: 13 September 2005

Secretary
DAVIS, Patricia Ann
Resigned: 26 June 2008
Appointed Date: 27 February 2007

Secretary
THOMPSON, Karen Lois
Resigned: 05 November 2010
Appointed Date: 02 July 2008

Director
DAVIS, Lisa Anne
Resigned: 27 February 2007
Appointed Date: 28 December 2006
38 years old

Director
DAVIS, Patricia Ann
Resigned: 26 June 2008
Appointed Date: 27 February 2007
66 years old

Director
PALMER, Robert Desmond
Resigned: 18 June 2002
Appointed Date: 31 May 2002
84 years old

Director
THOMPSON HERBERT, Samuel
Resigned: 28 December 2006
Appointed Date: 18 June 2002
60 years old

4L LTD Events

03 Mar 2016
Appointment of receiver or manager
03 Mar 2016
Notice of ceasing to act as receiver or manager
03 Mar 2016
Notice of ceasing to act as receiver or manager
03 Mar 2016
Appointment of receiver or manager
09 Sep 2013
Appointment of receiver or manager
...
... and 48 more events
31 May 2002
Articles
31 May 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 May 2002
Memorandum
31 May 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 May 2002
Incorporation

4L LTD Charges

7 October 2005
Mortgage or charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies. 118 beltoy road, carrickfergus, co…
7 October 2005
Debenture
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. 1. by way of specific…
7 October 2005
Mortgage or charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies. 1 all that the lands and premises…
7 October 2005
Mortgage or charge
Delivered: 20 October 2005
Status: Satisfied on 24 February 2010
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies. 83 ellis street, carrickfergus…
7 October 2005
Mortgage or charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies. 1. the lands and premses situate to…
22 April 2003
Mortgage or charge
Delivered: 25 April 2003
Status: Satisfied on 3 September 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture 1. the hereitaments and…
24 June 2002
Mortgage or charge
Delivered: 28 June 2002
Status: Satisfied on 3 September 2013
Persons entitled: Aib Group (UK) P.L.C Belfast
Description: All monies debenture. The hereditaments and premises…