LUDWICK PRECISION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-12-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/09/2411 September 2024 | Appointment of Mrs Nicola Louise Ludwick as a director on 2024-09-01 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Cessation of Nicola Louise Ludwick as a person with significant control on 2023-03-25 |
20/02/2420 February 2024 | Notification of Nicola Louise Ludwick as a person with significant control on 2023-03-25 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/08/215 August 2021 | Registered office address changed from Mercers Manor Barns Mercers Manor Barns Sherington Newport Pagnell MK16 9PU England to Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 2021-08-05 |
05/08/215 August 2021 | Secretary's details changed for Mr Ryan Thomas Ludwick on 2021-08-05 |
05/08/215 August 2021 | Change of details for Ludwick Precision Holdings Limited as a person with significant control on 2021-08-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/03/2012 March 2020 | CESSATION OF CECIL MICHAEL LUDWICK AS A PSC |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
12/03/2012 March 2020 | CESSATION OF RYAN THOMAS LUDWICK AS A PSC |
12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUDWICK PRECISION HOLDINGS LIMITED |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CECIL LUDWICK |
02/01/202 January 2020 | DIRECTOR APPOINTED MR RYIAN LUDWICK |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RYAN THOMAS LUDWICK / 06/04/2016 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CECIL MICHAEL LUDWICK / 06/04/2016 |
02/11/172 November 2017 | COMPANY NAME CHANGED IT CML LIMITED CERTIFICATE ISSUED ON 02/11/17 |
23/06/1723 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
03/12/143 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 036994560002 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/03/147 March 2014 | 14/10/13 STATEMENT OF CAPITAL GBP 2000 |
07/03/147 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/02/1322 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/02/126 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/03/1117 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL MICHAEL LUDWICK / 22/01/2010 |
10/02/1010 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0315 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/01/0328 January 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
27/01/0227 January 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
04/07/014 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
06/03/016 March 2001 | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
12/06/0012 June 2000 | REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 26 CAM CENTRE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW |
09/06/009 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
15/03/0015 March 2000 | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
01/09/991 September 1999 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 |
01/09/991 September 1999 | REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 55 HIGH STREET HODDESDON HERTFORDSHIRE EN11 8QQ |
03/03/993 March 1999 | NEW DIRECTOR APPOINTED |
03/03/993 March 1999 | NEW SECRETARY APPOINTED |
03/03/993 March 1999 | DIRECTOR RESIGNED |
03/03/993 March 1999 | SECRETARY RESIGNED |
22/01/9922 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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