LUDGATE TWENTY THREE LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

21/04/1521 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ADOPT ARTICLES 05/11/2010

View Document

24/06/1024 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE DAVISON / 01/10/2009

View Document

15/12/0915 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 S369(4) SHT NOTICE MEET 15/10/91

View Document

11/11/9111 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/914 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/91

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document

30/04/9130 April 1991 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