JEFF LUDGATE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mr Michael Ludgate on 2025-05-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

27/05/2527 May 2025 Change of details for Mr Michael Ludgate as a person with significant control on 2025-05-27

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 DIRECTOR APPOINTED MR MICHAEL LUDGATE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
3RD FLOOR
PALLADIUM HOUSE
LONDON
W1F 7LD

View Document

10/06/1510 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD DENT / 01/01/2010

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARGARET LUDGATE / 30/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD DENT / 30/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/06/02

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/9911 August 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/05/9226 May 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/882 March 1988 WD 27/01/88 AD 14/12/87--------- � SI 998@1=998 � IC 2/1000

View Document

29/01/8829 January 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/8824 January 1988 NC INC ALREADY ADJUSTED

View Document

24/01/8824 January 1988 � NC 1000/10000 17/09/87 AUTH ALLOT OF SECURITY 17/09/87

View Document

04/01/884 January 1988 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 REGISTERED OFFICE CHANGED ON 04/01/88 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

04/01/884 January 1988 ALTER MEM AND ARTS 171187

View Document

02/12/872 December 1987 COMPANY NAME CHANGED ABERCARE LIMITED CERTIFICATE ISSUED ON 03/12/87; RESOLUTION PASSED ON 17/11/87

View Document

13/11/8713 November 1987 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