4l'S Products Limited

DataGardener
4l's products limited
live
Micro

4l's Products Limited

05352569Private Limited With Share Capital

Un9 Armstrong House, First Avenue, Doncaster, DN93GA
Incorporated

04/02/2005

Company Age

21 years

Directors

1

Employees

2

SIC Code

52103

Risk

low risk

Company Overview

Registration, classification & business activity

4l's Products Limited (05352569) is a private limited with share capital incorporated on 04/02/2005 (21 years old) and registered in doncaster, DN93GA. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

4l's products limited is a warehousing company based out of 4l's products ltd coulman street thorne, doncaster, united kingdom.

Private Limited With Share Capital
SIC: 52103
Micro
Incorporated 04/02/2005
DN93GA
2 employees

Financial Overview

Total Assets

£439.2K

Liabilities

£275.8K

Net Assets

£163.3K

Est. Turnover

£1.35M

AI Estimated
Unreported
Cash

£8.4K

Key Metrics

2

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

81
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2019
Termination Secretary Company
Category:Officers
Date:07-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2012
Legacy
Category:Mortgage
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2010
Legacy
Category:Mortgage
Date:19-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Legacy
Category:Mortgage
Date:12-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2009
Legacy
Category:Address
Date:01-06-2009
Legacy
Category:Mortgage
Date:11-04-2009
Legacy
Category:Annual Return
Date:06-03-2009
Legacy
Category:Mortgage
Date:19-09-2008
Legacy
Category:Mortgage
Date:19-09-2008
Legacy
Category:Mortgage
Date:19-09-2008
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2008
Legacy
Category:Mortgage
Date:13-06-2008
Legacy
Category:Mortgage
Date:03-06-2008
Legacy
Category:Annual Return
Date:18-02-2008
Legacy
Category:Annual Return
Date:22-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2007
Legacy
Category:Annual Return
Date:27-02-2006
Legacy
Category:Address
Date:27-02-2006
Legacy
Category:Mortgage
Date:24-02-2006
Resolution
Category:Resolution
Date:20-02-2006
Resolution
Category:Resolution
Date:20-02-2006
Legacy
Category:Capital
Date:20-02-2006
Accounts With Accounts Type Small
Category:Accounts
Date:17-02-2006
Legacy
Category:Officers
Date:14-02-2006
Legacy
Category:Officers
Date:04-11-2005
Legacy
Category:Mortgage
Date:15-06-2005
Legacy
Category:Mortgage
Date:11-06-2005
Legacy
Category:Accounts
Date:16-03-2005
Incorporation Company
Category:Incorporation
Date:04-02-2005

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/12/2026
Filing Date23/03/2026
Latest Accounts31/03/2025

Trading Addresses

Un9 Armstrong House, First Avenue, Doncaster, Dn9 3Ga, DN93GARegistered
4L'S, Products Ltd Coulman Street, Thorne, Doncaster, South Yorkshire, DN85JS

Related Companies

2

Contact

01405740235
www.4lsproducts.co.uk
Un9 Armstrong House, First Avenue, Doncaster, DN93GA