About

Registered Number: 04694222
Date of Incorporation: 12/03/2003 (22 years ago)
Company Status: Active
Registered Address: 147 Scudamore Road, Leicester, LE3 1UQ,

 

4dm Holdings Ltd was founded on 12 March 2003 and are based in Leicester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lisser, Simon Shaun, Moore, Caron Louise, Hill, Lance Ralph John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Lance Ralph John 01 March 2007 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
LISSER, Simon Shaun 08 February 2017 28 March 2017 1
MOORE, Caron Louise 29 October 2015 08 February 2017 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 11 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
CS01 - N/A 04 May 2017
RESOLUTIONS - N/A 03 March 2017
CC04 - Statement of companies objects 03 March 2017
AA01 - Change of accounting reference date 20 February 2017
AD01 - Change of registered office address 17 February 2017
AP03 - Appointment of secretary 17 February 2017
AP01 - Appointment of director 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
MR01 - N/A 17 February 2017
MR01 - N/A 10 February 2017
MR01 - N/A 09 February 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 17 March 2016
AP03 - Appointment of secretary 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AA - Annual Accounts 04 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 30 July 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 20 August 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 03 April 2013
AUD - Auditor's letter of resignation 19 December 2012
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA01 - Change of accounting reference date 08 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 30 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2011
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
RESOLUTIONS - N/A 04 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2008
363a - Annual Return 09 April 2008
RESOLUTIONS - N/A 07 March 2008
AA - Annual Accounts 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2007
353 - Register of members 24 October 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 04 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2007
353 - Register of members 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
RESOLUTIONS - N/A 22 May 2006
169 - Return by a company purchasing its own shares 22 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
RESOLUTIONS - N/A 20 March 2006
363a - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
395 - Particulars of a mortgage or charge 29 December 2005
AA - Annual Accounts 13 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
363a - Annual Return 30 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 14 May 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
RESOLUTIONS - N/A 07 July 2003
RESOLUTIONS - N/A 07 July 2003
RESOLUTIONS - N/A 07 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 2003
123 - Notice of increase in nominal capital 07 July 2003
225 - Change of Accounting Reference Date 07 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
CERTNM - Change of name certificate 25 April 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2017 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

Guarantee & debenture 16 December 2005 Fully Satisfied

N/A

Guarantee & debenture 28 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.