LUDLOW BIO ENERGY HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Registered office address changed from 50 Pall Mall 6th Floor London SW1Y 5JH England to 110-114 Duke Street Liverpool L1 5AG on 2025-01-30

View Document

11/11/2411 November 2024 Director's details changed for Mr Peder Bratt on 2024-10-22

View Document

28/08/2428 August 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

14/03/2414 March 2024 Memorandum and Articles of Association

View Document

08/03/248 March 2024 Registered office address changed from Riverdale the Sheet Ludlow SY8 4JT United Kingdom to 50 Pall Mall 6th Floor London SW1Y 5JH on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr Neil Robert Adair on 2024-03-01

View Document

08/03/248 March 2024 Director's details changed for Mr Christopher James Kerr on 2024-03-01

View Document

08/03/248 March 2024 Director's details changed for Mr Peder Bratt on 2024-03-01

View Document

08/03/248 March 2024 Director's details changed for Mr Khashayarsha Ali Mohajerani on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Russell Carl Mulliner as a director on 2024-03-01

View Document

07/03/247 March 2024 Appointment of Mr Peder Bratt as a director on 2024-03-01

View Document

07/03/247 March 2024 Appointment of Mr Neil Robert Adair as a director on 2024-03-01

View Document

07/03/247 March 2024 Appointment of Mr Christopher James Kerr as a director on 2024-03-01

View Document

07/03/247 March 2024 Appointment of Mr Khashayarsha Ali Mohajerani as a director on 2024-03-01

View Document

07/03/247 March 2024 Notification of Energy Acquisitions Group Limited as a person with significant control on 2024-03-01

View Document

07/03/247 March 2024 Cessation of Russell Carl Mulliner as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Registration of charge 128072270002, created on 2024-03-01

View Document

04/03/244 March 2024 Registration of charge 128072270001, created on 2024-03-01

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

17/05/2317 May 2023 Statement of capital on 2023-05-05

View Document

17/05/2317 May 2023 Statement of capital on 2023-05-05

View Document

17/05/2317 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/08/2012 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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