LUDOM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
| 02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-01-31 |
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 02/06/232 June 2023 | Director's details changed for Mr Keith Alex Byrne on 2023-03-31 |
| 02/06/232 June 2023 | Change of details for Keith Alex Byrne as a person with significant control on 2023-03-31 |
| 28/01/2328 January 2023 | Total exemption full accounts made up to 2022-01-31 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
| 30/08/1830 August 2018 | SECRETARY APPOINTED MRS RHIANNON JOLYNE BYRNE |
| 07/06/187 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
| 16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH BYRNE / 16/01/2018 |
| 14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 22/12/1622 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALEX BYRNE / 22/12/2016 |
| 22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM UNIT 20 BARLEYFIELD INDUSTRIAL ESTATE BRYNMAWR EBBW VALE GWENT NP23 4LU WALES |
| 22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM M&N BUILDING UNIT 2 BARLEYFIELD INDUSTRIAL ESTATE BRYNMAWR EBBW VALE GWENT NP23 4LU |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 12/10/1612 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083543900002 |
| 12/10/1612 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083543900001 |
| 21/01/1621 January 2016 | 10/01/16 NO CHANGES |
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 14/01/1514 January 2015 | 10/01/15 NO CHANGES |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 23/01/1423 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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