LUDLOW HUNT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-04-30

View Document

11/02/2511 February 2025 Appointment of Mark Jonathan Nock as a director on 2025-01-16

View Document

22/01/2522 January 2025 Appointment of David John Palmer as a director on 2025-01-16

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

09/05/239 May 2023 Memorandum and Articles of Association

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Registered office address changed from Great Blakes Shelsley Beauchamp Worcester WR6 6RB England to Corton House Nash Presteigne LD8 2LE on 2022-09-22

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/07/1731 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

01/05/161 May 2016 DIRECTOR APPOINTED MRS JANET MARY REYNOLDS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/01/163 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIALL WALSH

View Document

01/01/161 January 2016 DIRECTOR APPOINTED MR COLIN HEYWOOD PERRY

View Document

01/01/161 January 2016 REGISTERED OFFICE CHANGED ON 01/01/2016 FROM WHITE HOUSE LUSTON LEOMINSTER HEREFORDSHIRE HR6 0EB

View Document

08/08/158 August 2015 07/08/15 NO MEMBER LIST

View Document

26/07/1526 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/08/1412 August 2014 07/08/14 NO MEMBER LIST

View Document

22/06/1422 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/08/1327 August 2013 07/08/13 NO MEMBER LIST

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL ANDREW WALSH / 01/08/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREWES

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MRS FRANCES MARY MEIER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM KENNEL HUNTSMAN'S COTTAGE THE KENNELS CAYNHAM LUDLOW SHROPSHIRE SY8 4JZ UNITED KINGDOM

View Document

07/08/127 August 2012 CURRSHO FROM 31/08/2013 TO 30/04/2013

View Document

07/08/127 August 2012 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