MICHAEL LUDLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Cessation of Michael James Ludlow as a person with significant control on 2024-02-01 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/12/223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Termination of appointment of Sandra Irene Sims as a director on 2021-01-01 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | Registered office address changed from , Produce House, 1a Wickham Court Road, West Wickham, Kent, BR4 9LN to Redwood Lodge Station Road Woldingham Surrey CR3 7DA on 2021-03-30 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
08/10/208 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA RUDDOCK |
28/09/2028 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN MICHELLE HIRST |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/10/1816 October 2018 | 08/10/18 STATEMENT OF CAPITAL GBP 100 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. MARGARET ANN LUDLOW / 17/02/2018 |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA IRENE SIMS / 17/02/2018 |
17/02/1817 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JAMES LUDLOW / 17/02/2018 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
17/02/1817 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL JAMES LUDLOW / 17/02/2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | DIRECTOR APPOINTED MRS. SANDRA IRENE SIMS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN LUDLOW / 01/03/2011 |
04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL JAMES LUDLOW / 01/03/2011 |
04/03/114 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JAMES LUDLOW / 01/03/2011 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN LUDLOW / 01/01/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
27/03/0427 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
13/05/0213 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0221 February 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
26/02/0126 February 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
20/03/0020 March 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
28/02/0028 February 2000 | SECRETARY RESIGNED |
28/02/0028 February 2000 | S366A DISP HOLDING AGM 17/02/00 |
28/02/0028 February 2000 | S386 DISP APP AUDS 17/02/00 |
28/02/0028 February 2000 | NEW SECRETARY APPOINTED |
28/02/0028 February 2000 | DIRECTOR RESIGNED |
28/02/0028 February 2000 | NEW DIRECTOR APPOINTED |
28/02/0028 February 2000 | |
28/02/0028 February 2000 | REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD |
17/02/0017 February 2000 | 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