Company NameCy4Or Legal Limited
Company StatusActive
Company Number06295131
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)
Previous NameBenjarron Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 80300Investigation activities

Directors

Director NameMr Joel Spencer Tobias
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Secretary NameBeverley Fairbanks
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameMr Paul Michael Beechinor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameMr Lawrence James Perret-Hall
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameAndrea Tobias
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Heythrop Close
Whitefield
Manchester
Lancashire
M45 7YB
Director NameMr Keith Cottenden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2019)
RoleForensic Services Director
Country of ResidenceEngland
Correspondence AddressUnit F2 Waterfold Park
Bury
BL9 7BR
Director NameMr Ryan Simon Farber
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitecy4or.co.uk
Telephone020 74382045
Telephone regionLondon

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1J. Tobias
95.24%
Ordinary
5 at £1Ryan Farber
4.76%
Ordinary B

Financials

Year2014
Net Worth£98,038
Cash£75,876
Current Liabilities£367,631

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Charges

16 January 2019Delivered on: 16 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 January 2019Delivered on: 16 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 April 2014Delivered on: 28 April 2014
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
23 December 2019Appointment of Mr Lawrence James Perret-Hall as a director on 20 December 2019 (2 pages)
8 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 June 2019Registered office address changed from Unit F2 Waterfold Park Bury BL9 7BR England to 7 st. Petersgate Stockport SK1 1EB on 5 June 2019 (1 page)
29 April 2019Termination of appointment of Keith Cottenden as a director on 29 April 2019 (1 page)
16 January 2019Registration of charge 062951310003, created on 16 January 2019 (32 pages)
16 January 2019Registration of charge 062951310002, created on 16 January 2019 (43 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
2 August 2018Appointment of Mr Paul Michael Beechinor as a director on 1 August 2018 (2 pages)
2 August 2018Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Unit F2 Waterfold Park Bury BL9 7BR on 2 August 2018 (1 page)
18 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
10 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
25 November 2016Termination of appointment of Ryan Simon Farber as a director on 1 November 2016 (1 page)
25 November 2016Termination of appointment of Ryan Simon Farber as a director on 1 November 2016 (1 page)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 105
(5 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 105
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 105
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 105
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 105
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
24 September 2014Appointment of Mr Ryan Simon Farber as a director on 23 September 2014 (2 pages)
24 September 2014Appointment of Mr Ryan Simon Farber as a director on 23 September 2014 (2 pages)
28 April 2014Registration of charge 062951310001 (24 pages)
28 April 2014Registration of charge 062951310001 (24 pages)
28 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
27 February 2014Director's details changed for Joel Tobias on 2 December 2013 (2 pages)
27 February 2014Director's details changed for Joel Tobias on 2 December 2013 (2 pages)
27 February 2014Director's details changed for Joel Tobias on 2 December 2013 (2 pages)
13 February 2014Annual return made up to 1 December 2013 with a full list of shareholders (4 pages)
13 February 2014Annual return made up to 1 December 2013 with a full list of shareholders (4 pages)
13 February 2014Annual return made up to 1 December 2013 with a full list of shareholders (4 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (4 pages)
3 December 2013Appointment of Mr Keith Cottenden as a director (2 pages)
3 December 2013Appointment of Mr Keith Cottenden as a director (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (4 pages)
8 November 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
8 November 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
16 August 2013Secretary's details changed for Andrea Tobias on 5 August 2013 (2 pages)
16 August 2013Secretary's details changed for Andrea Tobias on 5 August 2013 (2 pages)
16 August 2013Secretary's details changed for Andrea Tobias on 5 August 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
25 March 2013Termination of appointment of Andrea Tobias as a director (1 page)
25 March 2013Termination of appointment of Andrea Tobias as a director (1 page)
12 December 2012Company name changed benjarron estates LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Company name changed benjarron estates LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Andrea Tobias on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Andrea Tobias on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Andrea Tobias on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 August 2009Return made up to 27/06/09; full list of members (4 pages)
10 August 2009Return made up to 27/06/09; full list of members (4 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New secretary appointed;new director appointed (2 pages)
10 July 2007Ad 27/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Ad 27/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2007Registered office changed on 10/07/07 from: benjarron estates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2007Registered office changed on 10/07/07 from: benjarron estates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
27 June 2007Incorporation (18 pages)
27 June 2007Incorporation (18 pages)