LUDLOWTHOMPSON SLM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2025-08-05

View Document

14/08/2514 August 2025 NewCessation of Ludlow Thompson Holdings Limited as a person with significant control on 2025-08-05

View Document

14/08/2514 August 2025 NewNotification of Foxtons Limited as a person with significant control on 2025-08-05

View Document

08/05/258 May 2025 Registered office address changed from Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP England to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 2025-05-08

View Document

31/10/2431 October 2024 Change of details for Ludlow Thompson Holdings Ltd as a person with significant control on 2022-10-05

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/10/2431 October 2024 Change of details for Ludlow Thompson Holdings Limited as a person with significant control on 2023-11-06

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Amended audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

09/11/239 November 2023 Appointment of Mr Guy Stewart Gittins as a director on 2023-11-06

View Document

09/11/239 November 2023 Appointment of Christopher James Hough as a director on 2023-11-06

View Document

09/11/239 November 2023 Termination of appointment of David Harry Simon Thompson as a director on 2023-11-06

View Document

09/11/239 November 2023 Termination of appointment of Christopher James Hough as a director on 2023-11-06

View Document

09/11/239 November 2023 Cessation of Stephen John Haines Ludlow as a person with significant control on 2023-11-06

View Document

09/11/239 November 2023 Cessation of David Harry Simon Thompson as a person with significant control on 2023-11-06

View Document

09/11/239 November 2023 Termination of appointment of Stephen John Haines Ludlow as a director on 2023-11-06

View Document

09/11/239 November 2023 Appointment of Mr Christopher James Hough as a director on 2023-11-06

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

05/10/225 October 2022 Registered office address changed from Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FX United Kingdom to Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP on 2022-10-05

View Document

04/10/224 October 2022 Registered office address changed from 4 Berkeley Business Park Wainwright Road Worcester WR4 9FA to Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FX on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059553090001

View Document

09/10/179 October 2017 COMPANY NAME CHANGED LTH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/10/17

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

04/01/174 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM, APEX HOUSE 4 BERKELEY WAY, WAINWRIGHT ROAD, WORCESTER, WR4 9FA, ENGLAND

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM, GROUND FLOOR UNIT 3 APEX PARK, WAINWRIGHT ROAD, WORCESTER, WR4 9FN, UNITED KINGDOM

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY APPOINTED MRS SUSAN COLLEDGE

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH MCGREGOR

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual return made up to 4 October 2011 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM, 12 CLAPHAM ROAD, LONDON, SW9 0JG

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY ROGER GARLICK

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GARLICK

View Document

23/03/1123 March 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

10/03/1110 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1110 March 2011 COMPANY NAME CHANGED LUDLOW THOMPSON HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/03/11

View Document

17/02/1117 February 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/03/1012 March 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

12/10/0912 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

09/03/099 March 2009 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 £ NC 1000/161776 04/10

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 04/10/06

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 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