LUDGATE LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Termination of appointment of Harry Bhavnani as a director on 2025-03-18

View Document

19/03/2519 March 2025 Appointment of Mr. Thomas David Wilson as a director on 2025-03-18

View Document

06/03/256 March 2025 Termination of appointment of Mark Jonathan Shanahan as a director on 2025-03-06

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/10/2431 October 2024 Full accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Appointment of Ms Tracey Denise Anderson as a director on 2024-08-13

View Document

23/07/2423 July 2024 Termination of appointment of Michael Storm Back as a director on 2024-07-15

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

06/02/246 February 2024 Full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Satisfaction of charge 138919880001 in full

View Document

30/11/2330 November 2023 Termination of appointment of Katherine Anne Cross as a director on 2023-11-30

View Document

02/10/232 October 2023 Termination of appointment of Andrew Thomas Karl Westenberger as a director on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Ms Katherine Anne Cross as a director on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr Michael Storm Back as a director on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr Harry Bhavnani as a director on 2023-09-25

View Document

22/08/2322 August 2023 Termination of appointment of Clive Stephen Buesnel as a director on 2023-08-22

View Document

03/04/233 April 2023 Termination of appointment of Sian Woods as a secretary on 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

17/10/2217 October 2022 Director's details changed for Mr Michael Patrick Cheere Emmett on 2022-10-17

View Document

17/10/2217 October 2022 Secretary's details changed for Elizabeth Mary Mcgregor on 2022-10-17

View Document

13/10/2213 October 2022 Appointment of Mr Mark Jonathan Shanahan as a director on 2022-10-13

View Document

13/10/2213 October 2022 Appointment of Mr Andrew Thomas Karl Westenberger as a director on 2022-10-13

View Document

13/10/2213 October 2022 Appointment of Mr Clive Stephen Buesnel as a director on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 71 Fenchurch Street London EC3M 4BS on 2022-10-13

View Document

13/10/2213 October 2022 Appointment of Ms Sian Woods as a secretary on 2022-10-13

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

29/09/2229 September 2022 Registration of charge 138919880001, created on 2022-09-24

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Resolutions

View Document

14/02/2214 February 2022 Current accounting period extended from 2023-02-28 to 2023-06-30

View Document

03/02/223 February 2022 Incorporation

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