LUDGATE HILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Return of final meeting in a members' voluntary winding up

View Document

22/07/2422 July 2024 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-22

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2418 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Appointment of a voluntary liquidator

View Document

10/05/2410 May 2024 Registered office address changed from C/O Interpath Advisory 1 Marsden Street Manchester M2 1HW England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-05-10

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Declaration of solvency

View Document

17/02/2417 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Cessation of Mcinerney Group Limited (In Administration) as a person with significant control on 2024-01-11

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

14/01/2414 January 2024 Notification of Mcinerney Homes )in Liquidation) as a person with significant control on 2024-01-11

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

04/05/234 May 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Satisfaction of charge 7 in full

View Document

04/01/234 January 2023 Satisfaction of charge 12 in full

View Document

04/01/234 January 2023 Satisfaction of charge 13 in full

View Document

04/01/234 January 2023 Satisfaction of charge 15 in full

View Document

04/01/234 January 2023 Satisfaction of charge 14 in full

View Document

04/01/234 January 2023 Satisfaction of charge 11 in full

View Document

04/01/234 January 2023 Satisfaction of charge 9 in full

View Document

04/01/234 January 2023 Satisfaction of charge 8 in full

View Document

04/01/234 January 2023 Satisfaction of charge 10 in full

View Document

04/01/234 January 2023 Satisfaction of charge 6 in full

View Document

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

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

09/10/189 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCINERNEY HOMES LIMITED (IN ADMINISTRATION) / 25/03/2015

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM KPMG LLP ST. JAMES'S SQUARE MANCHESTER M2 6DS

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR PHILIP TALBOT

View Document

10/10/1310 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCINERNEY HOMES LIMITED (IN ADMINISTRATION) / 04/04/2011

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK RYDER

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

27/02/1227 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/12/1113 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 16 BEECHAM COURT SMITHY BROOK ROAD PEMBERTON WIGAN LANCASHIRE WN3 6PR

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/04/1112 April 2011 CORPORATE DIRECTOR APPOINTED MCINERNEY HOMES LIMITED (IN ADMINISTRATION)

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY SARA SIMPSON

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY MARK SHAKESPEARE

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP TALBOT

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR PHILIP TALBOT

View Document

11/04/1111 April 2011 ALTER ARTICLES 06/04/2011

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/10/1020 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MS. SARA SIMPSON

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRIS SEDWELL

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RYDER / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TALBOT / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RYDER / 14/04/2008

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TALBOT / 21/05/2007

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/091 April 2009 AGREEMENT 04/03/2009

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED DEREK RYDER

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR EOIN O'DONNELL

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR GERARD SWEENEY

View Document

15/12/0815 December 2008 SECRETARY APPOINTED CHRIS SEDWELL

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY DEBBIE HALE

View Document

17/11/0817 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: SWIFT HOUSE 136 BRADLEY HALL TRADING ESTATE STANDISH WIGAN WN6 0XQ

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 FACILITIES AGREEMENT 29/11/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 324 MANCHESTER ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5NB

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0416 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: SUITE 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1R 8QD

View Document

22/10/0222 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FIRST GAZETTE

View Document

05/04/015 April 2001 COMPANY NAME CHANGED RESTSPA LIMITED CERTIFICATE ISSUED ON 05/04/01

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 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