MICKAEL & LUDOVIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

24/01/2424 January 2024 Second filing of Confirmation Statement dated 2022-12-09

View Document

19/01/2419 January 2024 Change of details for Mr Ludovic Jehanno as a person with significant control on 2022-05-21

View Document

19/01/2419 January 2024 Cessation of Mickael Jehanno as a person with significant control on 2022-05-21

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Director's details changed for Mr Ludovic Jehanno on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr Ludovic Jehanno on 2023-03-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-02-28

View Document

04/01/234 January 2023 Termination of appointment of Aml Registrars Limited as a secretary on 2023-01-04

View Document

04/01/234 January 2023 Termination of appointment of Mickael Jehanno as a director on 2022-05-21

View Document

23/12/2223 December 2022 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 3 Church Street Odiham Hook Hampshire RG29 1LU on 2022-12-23

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

29/03/1829 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 29/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICKAEL JEHANNO / 08/05/2015

View Document

10/09/1510 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUDOVIC JEHANNO / 06/05/2015

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUDOVIC JEHANNO / 05/05/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUDOVIC JEHANNO / 03/09/2014

View Document

05/09/145 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICKAEL JEHANNO / 03/09/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1310 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUDOVIC JEHANNO / 03/09/2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICKAEL JEHANNO / 03/09/2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM UNIT 2, THE VILLAGE GUARDS AVENUE CATERHAM-ON-THE-HILL SURREY CR3 5XL UK

View Document

22/07/1322 July 2013 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/10/1210 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

17/11/1117 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUDOVIC JEHANNO / 04/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICKAEL JEHANNO / 04/09/2010

View Document

16/06/1016 June 2010 PREVSHO FROM 30/09/2010 TO 28/02/2010

View Document

08/06/108 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKAEL JEHANNO / 10/09/2008

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED MIKAEL AND LUDOVIC LIMITED CERTIFICATE ISSUED ON 17/09/09

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MR LUDOVIC JEHANNO

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MR MIKAEL JEHANNO

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

04/09/084 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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