LUDLOW CONSTRUCTION LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/08/2311 August 2023 Director's details changed for Mr Jacob Andrew Kirby Ludlow on 2023-08-11

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CESSATION OF JACOB ANDREW KIRBY LUDLOW AS A PSC

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUDLOW PROPERTIES LIMITED

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 5 DOWNTON ROAD SALISBURY WILTSHIRE SP2 8AR ENGLAND

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ANDREW KIRBY LUDLOW / 20/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR JACOB ANDREW KIRBY LUDLOW / 20/07/2020

View Document

20/07/2020 July 2020 CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

02/07/202 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ANDREW KIRBY LUDLOW / 16/06/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE STABLES SNELL FARM LIVERY ROAD WINTERSLOW SALISBURY SP5 1RJ ENGLAND

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR JACOB ANDREW KIRBY LUDLOW / 21/05/2019

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ANDREW KIRBY LUDLOW / 01/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR JACOB ANDREW KIRBY LUDLOW / 01/10/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 6 LODER LANE WILTON SALISBURY SP2 0FT ENGLAND

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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