LUDLOWTHOMPSON.COM LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

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

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Amended audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 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

18/06/2418 June 2024 Change of details for Ludlow Thompson Holdings Limited as a person with significant control on 2016-04-06

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

17/06/2417 June 2024 Change of details for Ludlow Thompson Holdings Limited as a person with significant control on 2022-10-05

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 Stephen John Haines Ludlow as a director on 2023-11-06

View Document

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

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with no updates

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

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN COLLEDGE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAWLINSON

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLLEDGE

View Document

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

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

09/01/179 January 2017 APPROVED 12/12/2016

View Document

03/01/173 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

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Document

03/07/153 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VALENTINE

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

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

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR PAUL GRAY

View Document

24/07/1324 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GRAY

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

28/08/1228 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SECRETARY APPOINTED MRS SUSAN ELIZABETH COLLEDGE

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA MATHIAS

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY LAURA MATHIAS

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR EDVIS STEPANI

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM GROUND FLOOR UNIT 3 APEX PARK WAINWRIGHT ROAD WORCESTER W4 9FN UNITED KINGDOM

View Document

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

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 43-45 WIMBLEDON HILL ROAD LONDON SW19 7NA

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR PRABAL GURUNG

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GARLICK

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY ROGER GARLICK

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD RICHARD RAWLINSON / 01/08/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES VALENTINE / 01/08/2011

View Document

17/10/1117 October 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MRS LAURA ELIZABETH MATHIAS

View Document

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

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES VALENTINE / 14/06/2010

View Document

12/03/1012 March 2010 PREVSHO FROM 31/07/2010 TO 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR PRABAL MAN SINGH GURUNG

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR ALEXANDER EDWARD RICHARD RAWLINSON

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR CHRISTOPHER COLIN DEAN

View Document

10/07/0910 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information