Company NameFourleaf Construction Ltd
DirectorsSteven Spencer and Charlie Elai Boi
Company StatusActive - Proposal to Strike off
Company Number13313814
CategoryPrivate Limited Company
Incorporation Date6 April 2021(3 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Spencer
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Durnford Street
Middleton
Manchester
M24 5UD
Director NameMr Charlie Elai Boi
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nord Ronnis Mount
Ashton-Under-Lyne
OL7 9PE
Director NameMr Richie Charles Clark
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Oldham Road
Manchester
M4 5EE
Director NameMr Joshua James Lee
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Oldham Road
Manchester
M4 5EE

Location

Registered AddressThe Nord
Ronnis Mount
Ashton-Under-Lyne
OL7 9PE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 January 2023 (1 year, 3 months ago)
Next Return Due19 January 2024 (overdue)

Filing History

14 April 2023Termination of appointment of Joshua James Lee as a director on 12 April 2023 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
30 October 2022Appointment of Mr Charlie Elai Boi as a director on 28 October 2022 (2 pages)
30 October 2022Notification of a person with significant control statement (2 pages)
28 October 2022Cessation of Richie Charles Clark as a person with significant control on 12 August 2022 (1 page)
28 October 2022Termination of appointment of Richie Charles Clark as a director on 16 October 2022 (1 page)
14 June 2022Registered office address changed from Thenord Ronnis Mount Ashton-Under-Lyne Greater Manchester OL7 9PE United Kingdom to 48 Oldham Road Manchester M4 5EE on 14 June 2022 (1 page)
16 May 2022Micro company accounts made up to 31 March 2022 (6 pages)
13 May 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
22 November 2021Appointment of Mr Joshua James Lee as a director on 17 November 2021 (2 pages)
8 June 2021Appointment of Mr Steven Spencer as a director on 1 June 2021 (2 pages)
6 April 2021Incorporation
Statement of capital on 2021-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)