LUDDENHAM LIMITED



Company Documents

DateDescription
23/12/1423 December 2014 STRUCK OFF AND DISSOLVED

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

04/09/134 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
11/10/1111 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/102 November 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WILLIAM ALLEN / 18/08/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/10/0930 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document



31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/11/068 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/09/059 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/055 April 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

05/04/055 April 2005 FIRST GAZETTE

View Document

31/03/0531 March 2005 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company