LUDORUM LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 15/01/2515 January 2025 | Appointment of Mr Andrew Paul Kay as a director on 2025-01-15 |
| 15/01/2515 January 2025 | Appointment of Ms Catherine Frances Simpson as a director on 2025-01-15 |
| 15/01/2515 January 2025 | Appointment of Mr Kenneth Clive Underwood as a director on 2025-01-15 |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-07 with updates |
| 15/01/2515 January 2025 | Resolutions |
| 15/01/2515 January 2025 | Memorandum and Articles of Association |
| 15/01/2515 January 2025 | Change of details for Alastair David Waddington as a person with significant control on 2025-01-14 |
| 14/01/2514 January 2025 | Statement of capital following an allotment of shares on 2025-01-14 |
| 14/01/2514 January 2025 | Statement of company's objects |
| 25/01/2425 January 2024 | Registered office address changed from Laines Lodge Stock Lane Aldbourne Marlborough SN8 2NW England to One St. Peters Road Maidenhead SL6 7QU on 2024-01-25 |
| 08/01/248 January 2024 | Incorporation |
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