About

Registered Number: 08171148
Date of Incorporation: 07/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Unit 20 Earlsfield Close, Lincoln, Lincolnshire, LN6 3RT,

 

Cf4 Ltd was founded on 07 August 2012 and has its registered office in Lincoln in Lincolnshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Hager, Kristen, Hager, Kristen, Mawer, Kieren Jon, Sutton, Neale, Bonner, Thomas Charles Hopewell, Leighton, Robert Giles, Mawer, Kieren Jon, Sutton, Neale Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGER, Kristen 01 June 2015 - 1
BONNER, Thomas Charles Hopewell 29 August 2013 31 May 2017 1
LEIGHTON, Robert Giles 01 September 2013 12 March 2015 1
MAWER, Kieren Jon 29 August 2013 31 May 2017 1
SUTTON, Neale Anthony 07 August 2012 10 March 2015 1
Secretary Name Appointed Resigned Total Appointments
HAGER, Kristen 30 May 2017 - 1
MAWER, Kieren Jon 15 March 2015 31 May 2017 1
SUTTON, Neale 07 August 2012 15 March 2015 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 31 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 10 August 2018
AD01 - Change of registered office address 01 July 2018
AA - Annual Accounts 22 October 2017
CS01 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 10 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
AP03 - Appointment of secretary 09 June 2017
CS01 - N/A 21 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 15 August 2015
AP01 - Appointment of director 10 June 2015
AA - Annual Accounts 28 May 2015
AP03 - Appointment of secretary 17 May 2015
TM02 - Termination of appointment of secretary 17 May 2015
TM01 - Termination of appointment of director 15 March 2015
TM01 - Termination of appointment of director 15 March 2015
AR01 - Annual Return 03 September 2014
AD01 - Change of registered office address 03 September 2014
AA - Annual Accounts 06 May 2014
AP01 - Appointment of director 01 September 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 29 August 2013
SH01 - Return of Allotment of shares 27 August 2013
TM01 - Termination of appointment of director 22 August 2013
CERTNM - Change of name certificate 21 August 2013
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 21 August 2013
NEWINC - New incorporation documents 07 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.