LUD DESIGN LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
08/05/248 May 2024 | Termination of appointment of Benjamin Richard Coleman-Lewis as a director on 2024-05-08 |
08/05/248 May 2024 | Application to strike the company off the register |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
03/11/233 November 2023 | Registered office address changed from 3rd Floor Bourlet Close London W1W 7BR England to 3rd Floor, 10-12 Bourlet Close London W1W 7BR on 2023-11-03 |
31/10/2331 October 2023 | Registered office address changed from 3rd Floor Bourlet Close London W1W 7BR England to 3rd Floor Bourlet Close London W1W 7BR on 2023-10-31 |
31/10/2331 October 2023 | Registered office address changed from Elder House Brooklands Road Weybridge KT13 0TS England to 3rd Floor Bourlet Close London W1W 7BR on 2023-10-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
05/07/235 July 2023 | Micro company accounts made up to 2022-07-31 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/06/2122 June 2021 | Registered office address changed from 3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom to Elder House Brooklands Road Weybridge KT13 0TS on 2021-06-22 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
04/11/204 November 2020 | REGISTERED OFFICE CHANGED ON 04/11/2020 FROM RUSSELL SQUARE 3RD FLOOR, SUITE 31 AND 32 58 RUSSELL SQUARE LONDON WC1B 4HS ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
16/04/2016 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM WS.V108 VOX STUDIOS 1-45, DURHAM STREET LONDON SE11 5JH UNITED KINGDOM |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/07/1819 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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