LUDLOW WEALTH MANAGEMENT GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Termination of appointment of David James Hardman as a director on 2025-06-30 |
20/05/2520 May 2025 | Full accounts made up to 2024-05-31 |
28/04/2528 April 2025 | Director's details changed for Mr Ravi Singh Tara on 2024-09-06 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
16/04/2516 April 2025 | Second filing for the appointment of Mr Michael David Wright as a director |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
12/03/2412 March 2024 | Full accounts made up to 2023-05-31 |
03/07/233 July 2023 | Termination of appointment of Gordon Mark Flower as a director on 2023-06-30 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
21/02/2321 February 2023 | Full accounts made up to 2022-05-31 |
19/07/2219 July 2022 | Appointment of Mr Michael David Wright as a director on 2022-06-21 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Change of details for Hamsard 3431 Limited as a person with significant control on 2019-04-11 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
26/11/2126 November 2021 | Current accounting period shortened from 2022-09-30 to 2022-05-31 |
12/11/2112 November 2021 | Satisfaction of charge 031933920002 in full |
12/11/2112 November 2021 | Satisfaction of charge 031933920003 in full |
24/09/2124 September 2021 | Termination of appointment of Michael David Wright as a director on 2021-09-24 |
24/09/2124 September 2021 | Termination of appointment of Ravi Singh Tara as a director on 2021-09-24 |
24/09/2124 September 2021 | Termination of appointment of Ian Thomas Mattioli as a director on 2021-09-24 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
17/05/1617 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/06/152 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/11/1427 November 2014 | APPOINTMENT TERMINATED, SECRETARY JANE LUDLOW |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
15/05/1415 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/05/131 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
20/09/1220 September 2012 | COMPANY NAME CHANGED LUDLOW INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/12 |
12/09/1212 September 2012 | CHANGE OF NAME 03/09/2012 |
12/09/1212 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN HEMINGWAY / 31/01/2012 |
18/05/1218 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/05/1119 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY JOHN LUDLOW / 24/04/2010 |
20/05/1020 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN HEMINGWAY / 24/04/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARDMAN / 24/04/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | SECRETARY APPOINTED JANE AMANDA LUDLOW |
08/04/098 April 2009 | SECRETARY RESIGNED IAN HEMINGWAY |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/05/0816 May 2008 | DIRECTOR'S PARTICULARS DAVID HARDMAN |
16/05/0816 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | 30/09/07 TOTAL EXEMPTION FULL |
29/05/0729 May 2007 | RETURN MADE UP TO 26/04/07; CHANGE OF MEMBERS |
20/03/0720 March 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
24/10/0624 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/05/0626 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
06/05/056 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
28/01/0528 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
30/10/0430 October 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 |
01/10/041 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/0423 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/05/0410 May 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/04/0318 April 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
20/09/0220 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
22/11/0122 November 2001 | NEW SECRETARY APPOINTED |
22/11/0122 November 2001 | SECRETARY RESIGNED |
14/11/0114 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/05/013 May 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
23/05/0023 May 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
16/03/0016 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
28/05/9928 May 1999 | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS |
26/10/9826 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
29/05/9829 May 1998 | RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS |
16/10/9716 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
07/05/977 May 1997 | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS |
13/12/9613 December 1996 | DIRECTOR RESIGNED |
04/12/964 December 1996 | NEW SECRETARY APPOINTED |
04/12/964 December 1996 | SECRETARY RESIGNED |
19/05/9619 May 1996 | NEW DIRECTOR APPOINTED |
19/05/9619 May 1996 | SECRETARY RESIGNED |
19/05/9619 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/9619 May 1996 | DIRECTOR RESIGNED |
19/05/9619 May 1996 | REGISTERED OFFICE CHANGED ON 19/05/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
01/05/961 May 1996 | 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 WEALTH MANAGEMENT GROUP LTD
- 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