You are here: bizstats.co.uk > a-z index > G list > G4 list

G4 Group Limited MARKET RASEN


G4 Group Limited is a private limited company registered at Orford Hall Brookenby Park, Brookenby, Market Rasen LN8 6HF. Its net worth is estimated to be roughly -1540 pounds, and the fixed assets that belong to the company amount to 1000 pounds. Incorporated on 2005-12-16, this 18-year-old company is run by 1 director.
Director Lincoln F., appointed on 11 October 2021.
The company is classified as "development of building projects" (Standard Industrial Classification: 41100). According to CH information there was a change of name on 2022-04-04 and their previous name was Lotharingia Limited.
The last confirmation statement was filed on 2022-12-16 and the due date for the next filing is 2023-12-30. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

G4 Group Limited Address / Contact

Office Address Orford Hall Brookenby Park
Office Address2 Brookenby
Town Market Rasen
Post code LN8 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05656621
Date of Incorporation Fri, 16th Dec 2005
Industry Development of building projects
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Lincoln F.

Position: Director

Appointed: 11 October 2021

Paul E.

Position: Director

Appointed: 05 May 2020

Resigned: 11 October 2021

Lynda B.

Position: Director

Appointed: 30 March 2017

Resigned: 05 May 2020

Dudley B.

Position: Director

Appointed: 01 April 2015

Resigned: 30 March 2017

Charles N.

Position: Director

Appointed: 01 September 2009

Resigned: 01 April 2015

Christine P.

Position: Director

Appointed: 27 January 2006

Resigned: 26 March 2009

Philip H.

Position: Director

Appointed: 27 January 2006

Resigned: 03 February 2010

Philip H.

Position: Secretary

Appointed: 27 January 2006

Resigned: 03 February 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2005

Resigned: 27 January 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 December 2005

Resigned: 27 January 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Lincoln F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lynda B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Lincoln F.

Notified on 11 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul E.

Notified on 5 May 2020
Ceased on 11 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynda B.

Notified on 30 March 2017
Ceased on 5 May 2020
Nature of control: 75,01-100% shares

Dudley B.

Notified on 1 July 2016
Ceased on 30 March 2017
Nature of control: 75,01-100% shares

Company previous names

Lotharingia April 4, 2022
Lincoln Green Properties January 26, 2010
Puma Watch January 27, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 540-3 845-4 002-4 002-4 002    
Balance Sheet
Current Assets   111111
Net Assets Liabilities     1 0011 0011 0011 001
Tangible Fixed Assets1 0001 0001 0001 0001 000    
Cash Bank In Hand1111     
Reserves/Capital
Called Up Share Capital11111    
Profit Loss Account Reserve-1 541-3 846-4 003-4 003-4 003    
Shareholder Funds-1 540-3 845-4 002-4 002-4 002    
Other
Version Production Software      2 021 2 024
Fixed Assets     1 0001 0001 0001 000
Net Current Assets Liabilities-2 540-4 845-5 002-5 002-5 0021111
Total Assets Less Current Liabilities-1 540-3 845-4 002-4 002 1 0011 0011 0011 001
Creditors Due Within One Year2 5414 8465 0035 0035 003    
Net Assets Liability Excluding Pension Asset Liability   -4 002-4 002    
Number Shares Allotted 1111    
Par Value Share 1111    
Share Capital Allotted Called Up Paid11111    
Tangible Fixed Assets Cost Or Valuation1 0001 0001 000 1 000    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (5 pages)

Company search