LUDHAM CONSTRUCTION AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Alan Roy Tedder as a director on 2025-05-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

25/09/2425 September 2024 Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Depot 3 Sutton Road Catfield Great Yarmouth Norfolk NR29 5BG on 2024-09-25

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-02-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2023-02-28

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-02-28

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2021-02-28

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

27/05/2027 May 2020 15/04/20 STATEMENT OF CAPITAL GBP 1000

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

28/04/2028 April 2020 CESSATION OF SIMON PETER BROWN AS A PSC

View Document

28/04/2028 April 2020 CESSATION OF JACQUELINE BROWN AS A PSC

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROWN

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM PLAISTOW GREEN FARM LOVEL ROAD WINKFIELD WINDSOR BERKSHIRE SL4 2ES UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CURREXT FROM 30/09/2019 TO 29/02/2020

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX UNITED KINGDOM

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BROWN

View Document

25/09/1825 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE BROWN

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BROWN

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ROY TEDDER

View Document

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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