LUDLOW LEWIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

20/11/2220 November 2022 Micro company accounts made up to 2021-12-31

View Document

20/11/2220 November 2022 Registered office address changed from Unit 1 Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT Wales to 11 Ty-Gwyn Road Penylan Cardiff CF23 5JF on 2022-11-20

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

26/07/2126 July 2021 Director's details changed for Mr William Allan Jones on 2020-08-17

View Document

24/06/2124 June 2021 Registered office address changed from 5th Floor, Harlech Court West Bute Terrace Cardiff CF10 2FE to Unit 1 Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT on 2021-06-24

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

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

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 DIRECTOR APPOINTED MR WILLIAM ALLAN JONES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALLETT

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

09/05/169 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055654670003

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

29/09/1429 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY LYNDSAY WILLIAMS

View Document

10/06/1410 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055654670003

View Document

16/05/1316 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON MALLETT / 28/08/2012

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLAN JONES / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN LEWIS / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC RICHARD LEWIS / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MALLETT / 01/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDSAY ANNE WILLIAMS / 01/01/2010

View Document

22/10/0922 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/07/0721 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0721 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/0721 July 2007 CONVE 12/07/07

View Document

21/07/0721 July 2007 CONVE 12/07/07

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/06/074 June 2007 COMPANY NAME CHANGED LUDLOW REED (DEVELOPMENTS) LIMIT ED CERTIFICATE ISSUED ON 04/06/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 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