UI 55 LUDGATE HILL LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

19/11/2419 November 2024 Termination of appointment of Anthony Matthew Lee as a director on 2024-11-13

View Document

19/11/2419 November 2024 Appointment of Ms Robyn Hayley Louise Morais as a director on 2024-11-13

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Mr Barry Edward Hindmarch as a director on 2024-06-21

View Document

03/06/243 June 2024 Termination of appointment of Theunis John Bassage as a director on 2024-05-31

View Document

22/04/2422 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-12

View Document

18/03/2418 March 2024 Appointment of Mr Theunis John Bassage as a director on 2024-03-14

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-09-29

View Document

02/09/232 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/08/2323 August 2023 Appointment of Mr Anthony Matthew Lee as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-08-22

View Document

12/04/2312 April 2023 Appointment of Mr Simon Derwood Auston Drewett as a director on 2023-03-22

View Document

12/04/2312 April 2023 Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-03-22

View Document

28/03/2328 March 2023 Appointment of Mr James William Mcgowan as a director on 2023-03-22

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Paul Justin Windsor as a director on 2021-12-08

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2022 July 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124700580001

View Document

22/06/2022 June 2020 ADOPT ARTICLES 25/02/2020

View Document

22/06/2022 June 2020 ALTER ARTICLES 26/05/2020

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 DOCUMENTS 26/05/2020

View Document

26/05/2026 May 2020 26/05/20 STATEMENT OF CAPITAL GBP 69600001

View Document

15/05/2015 May 2020 14/05/20 STATEMENT OF CAPITAL GBP 2000001

View Document

16/03/2016 March 2020 ADOPT ARTICLES 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR BRUNO CHIBUZO OBASI

View Document

18/02/2018 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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