LUDGATE LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Termination of appointment of Harry Bhavnani as a director on 2025-03-18 |
19/03/2519 March 2025 | Appointment of Mr. Thomas David Wilson as a director on 2025-03-18 |
06/03/256 March 2025 | Termination of appointment of Mark Jonathan Shanahan as a director on 2025-03-06 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
31/10/2431 October 2024 | Full accounts made up to 2024-06-30 |
13/08/2413 August 2024 | Appointment of Ms Tracey Denise Anderson as a director on 2024-08-13 |
23/07/2423 July 2024 | Termination of appointment of Michael Storm Back as a director on 2024-07-15 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-02 with updates |
06/02/246 February 2024 | Full accounts made up to 2023-06-30 |
30/01/2430 January 2024 | Satisfaction of charge 138919880001 in full |
30/11/2330 November 2023 | Termination of appointment of Katherine Anne Cross as a director on 2023-11-30 |
02/10/232 October 2023 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 2023-09-25 |
25/09/2325 September 2023 | Appointment of Ms Katherine Anne Cross as a director on 2023-09-25 |
25/09/2325 September 2023 | Appointment of Mr Michael Storm Back as a director on 2023-09-25 |
25/09/2325 September 2023 | Appointment of Mr Harry Bhavnani as a director on 2023-09-25 |
22/08/2322 August 2023 | Termination of appointment of Clive Stephen Buesnel as a director on 2023-08-22 |
03/04/233 April 2023 | Termination of appointment of Sian Woods as a secretary on 2023-03-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-02 with updates |
17/10/2217 October 2022 | Director's details changed for Mr Michael Patrick Cheere Emmett on 2022-10-17 |
17/10/2217 October 2022 | Secretary's details changed for Elizabeth Mary Mcgregor on 2022-10-17 |
13/10/2213 October 2022 | Appointment of Mr Mark Jonathan Shanahan as a director on 2022-10-13 |
13/10/2213 October 2022 | Appointment of Mr Andrew Thomas Karl Westenberger as a director on 2022-10-13 |
13/10/2213 October 2022 | Appointment of Mr Clive Stephen Buesnel as a director on 2022-10-13 |
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 |
13/10/2213 October 2022 | Appointment of Ms Sian Woods as a secretary on 2022-10-13 |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
30/09/2230 September 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
29/09/2229 September 2022 | Registration of charge 138919880001, created on 2022-09-24 |
16/09/2216 September 2022 | Resolutions |
16/09/2216 September 2022 | Memorandum and Articles of Association |
16/09/2216 September 2022 | Resolutions |
14/02/2214 February 2022 | Current accounting period extended from 2023-02-28 to 2023-06-30 |
03/02/223 February 2022 | Incorporation |
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