MONROS OF LUDGERSHALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/04/2424 April 2024 Appointment of Mrs Julia Monro as a director on 2024-04-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

16/06/2116 June 2021 Registration of charge 005365640007, created on 2021-06-09

View Document

22/04/2122 April 2021 DISS40 (DISS40(SOAD))

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 84 LODGE ROAD PARTNERSHIP HOUSE SOUTHAMPTON HAMPSHIRE SO14 6RG ENGLAND

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 4 COWDOWN BUSINESS PARK MICHELDEVER WINCHESTER HAMPSHIRE SO21 3DN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART MONRO / 08/01/2016

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART MONRO / 30/09/2012

View Document

08/01/138 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1216 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MONRO

View Document

13/01/1213 January 2012 SECRETARY APPOINTED JULIA MONRO

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MONRO

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MONRO / 22/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART MONRO / 22/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: KEYHOLDERS JOYS LANE CHILBOLTON STOCKBRIDGE HAMPSHIRE SO20 6BB

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

15/04/9515 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

19/10/9219 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9124 December 1991 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

12/12/9012 December 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

16/02/9016 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED

View Document

18/07/8818 July 1988 REGISTERED OFFICE CHANGED ON 18/07/88 FROM: NEWBURY ROAD ANDOVER HANTS SP10 1DS

View Document

10/05/8810 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

20/01/8720 January 1987 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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