DAVID LUDZKER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Notification of Benjamin Mathew Ludzker as a person with significant control on 2025-06-06 |
20/06/2520 June 2025 | Cessation of David Henry Ludzker as a person with significant control on 2025-06-06 |
20/06/2520 June 2025 | Cessation of Joyce Ludzker as a person with significant control on 2025-05-23 |
20/06/2520 June 2025 | Change of details for Mr David Henry Ludzker as a person with significant control on 2025-05-23 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/03/2424 March 2024 | Total exemption full accounts made up to 2023-03-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
06/04/236 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 3-7 SHAW STREET LIVERPOOL L6 1HH |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057497360001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/03/1621 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
20/04/1120 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE LUDZKER / 01/04/2010 |
20/04/1120 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY LUDZKER / 16/09/2010 |
20/04/1120 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATHEW LUDZKER / 01/04/2010 |
20/04/1120 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE LUDZKER / 01/04/2010 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY LUDZKER / 21/03/2010 |
10/05/1010 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATHEW LUDZKER / 21/03/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE LUDZKER / 21/03/2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
09/05/069 May 2006 | COMPANY NAME CHANGED KAYS MEDICAL LIMITED CERTIFICATE ISSUED ON 09/05/06 |
19/04/0619 April 2006 | NEW DIRECTOR APPOINTED |
18/04/0618 April 2006 | SHARES AGREEMENT OTC |
31/03/0631 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/03/0631 March 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | SECRETARY RESIGNED |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
21/03/0621 March 2006 | 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