LUDLOW BOOKBINDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Notification of Emma Charlotte Kate Kidson as a person with significant control on 2024-12-05 |
03/09/253 September 2025 New | Notification of Paul Leonard Kidson as a person with significant control on 2024-12-05 |
03/09/253 September 2025 New | Cessation of Paul Leonard Kidson as a person with significant control on 2024-12-04 |
03/09/253 September 2025 New | Cessation of Emma Charlotte Kate Kidson as a person with significant control on 2024-12-04 |
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
17/07/2517 July 2025 New | Notification of Ludlow Bb Holdings Ltd as a person with significant control on 2024-12-04 |
22/04/2522 April 2025 | Statement of capital following an allotment of shares on 2024-12-04 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
09/08/249 August 2024 | Satisfaction of charge 058184480002 in full |
09/08/249 August 2024 | Satisfaction of charge 058184480001 in full |
04/06/244 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/02/1512 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058184480002 |
13/11/1413 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058184480001 |
28/05/1428 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
27/03/1327 March 2013 | RETURN OF PURCHASE OF OWN SHARES |
27/03/1327 March 2013 | 27/03/13 STATEMENT OF CAPITAL GBP 5000 |
27/03/1327 March 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SETTLE |
05/03/135 March 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE SETTLE |
05/03/135 March 2013 | DIRECTOR APPOINTED PAUL LEONARD KIDSON |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SETTLE / 15/05/2012 |
12/06/1212 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
11/06/1211 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BRENDA SETTLE / 15/05/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM UNIT 5 LOWER BARNS BUSINESS PARK LUDFORD LUDLOW SHROPSHIRE SY7 4DS |
03/06/113 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SETTLE / 16/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA CHARLOTTE KATE KIDSON / 16/05/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM UNIT 8 LOWER BARNS BUSINESS PARK LUDFORD LUDLOW SHROPSHIRE SY7 4DS |
20/05/0920 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SETTLE / 20/12/2008 |
20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SETTLE / 20/12/2008 |
20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA KIDSON / 12/05/2009 |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/05/0718 May 2007 | SECRETARY'S PARTICULARS CHANGED |
17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: THE COACH HOUSE, CORFTON MANOR LOWER CORFTON CRAVEN ARMS SHROPSHIRE SY7 9LD |
17/05/0717 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0717 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | SECRETARY'S PARTICULARS CHANGED |
18/05/0618 May 2006 | SECRETARY RESIGNED |
16/05/0616 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LUDLOW BOOKBINDERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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