LUDLOW BIO ENERGY LTD

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 2024-08-02 with updates

View Document

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

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

08/03/248 March 2024 Termination of appointment of Philip David Dobson as a secretary 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

08/03/248 March 2024 Registered office address changed from Unit 7 Stanley Court Richard Jones Road Witney Oxfordshire OX29 0TB England 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 Christopher James Kerr on 2024-03-01

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 Peder Bratt on 2024-03-01

View Document

08/03/248 March 2024 Termination of appointment of Philip David Dobson 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 Christopher James Kerr 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 Khashayarsha Ali Mohajerani as a director on 2024-03-01

View Document

05/03/245 March 2024 Registration of charge 086353050004, created on 2024-03-01

View Document

05/03/245 March 2024 Registration of charge 086353050005, created on 2024-03-01

View Document

04/03/244 March 2024 Registration of charge 086353050001, created on 2024-03-01

View Document

04/03/244 March 2024 Registration of charge 086353050002, created on 2024-03-01

View Document

04/03/244 March 2024 Registration of charge 086353050003, 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

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

01/06/231 June 2023 Secretary's details changed for Mr Philip David Dobson on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Philip David Dobson on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Philip David Dobson on 2023-05-31

View Document

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

View Document

24/01/2324 January 2023 Secretary's details changed for Mr Philip David Dobson on 2023-01-24

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

04/08/214 August 2021 Director's details changed for Mr Philip David Dobson on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Philip David Dobson on 2021-08-03

View Document

03/08/213 August 2021 Secretary's details changed for Mr Philip David Dobson on 2021-08-03

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

02/08/212 August 2021 Registered office address changed from St Marys House Horn Hill Road West Adderbury Banbury Oxfordshire OX17 3EU United Kingdom to Unit 7 Stanley Court Richard Jones Road Witney Oxfordshire OX29 0TB on 2021-08-02

View Document

09/04/219 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUDLOW BIO ENERGY HOLDINGS LTD

View Document

01/10/201 October 2020 CESSATION OF TIMOTHY JAMES WHITING AS A PSC

View Document

01/10/201 October 2020 CESSATION OF DAVID ROBERT FFOULKES-JONES AS A PSC

View Document

01/10/201 October 2020 CESSATION OF PHILIP DAVID DOBSON AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID DOBSON / 10/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID DOBSON / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID DOBSON / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 31 BROAD STREET LUDLOW SHROPSHIRE SY8 1GR UNITED KINGDOM

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID DOBSON / 09/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

09/03/189 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALUN PRICE

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, SECRETARY ALUN PRICE

View Document

04/03/184 March 2018 SECRETARY APPOINTED MR PHILIP DAVID DOBSON

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM UPPER HOUSE FARM MIDDLETON LITTLE HEREFORD LUDLOW SHROPSHIRE SY8 4LQ

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 27/03/14 STATEMENT OF CAPITAL GBP 2850010

View Document

01/03/141 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 766670

View Document

30/11/1330 November 2013 DIRECTOR APPOINTED MR PHILIP DAVID DOBSON

View Document

13/09/1313 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 100010

View Document

09/09/139 September 2013 08/09/13 STATEMENT OF CAPITAL GBP 50010

View Document

02/08/132 August 2013 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