LUDIC PROJECTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

25/01/2425 January 2024

View Document

15/01/2415 January 2024

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

25/10/2225 October 2022 Registered office address changed from 85 Great Portland Street First Floor London W1W 7 First Floor 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street (First Floor) London W1W 7LT on 2022-10-25

View Document

21/10/2221 October 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 85 Great Portland Street First Floor London W1W 7 First Floor 85 Great Portland Street London W1W 7LT on 2022-10-21

View Document

04/07/224 July 2022 Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom to 85 Great Portland Street (First Floor) London W1W 7LT on 2022-07-04

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM

View Document

26/09/1726 September 2017 Registered office address changed from , 85 Great Portland Street, London, W1W 7LT, United Kingdom to 85 Great Portland Street (First Floor) London W1W 7LT on 2017-09-26

View Document

19/09/1719 September 2017 COMPANY NAME CHANGED COLLAC LIMITED CERTIFICATE ISSUED ON 19/09/17

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM THE ALEXANDER SUITE 14 TYTHERINGTON PARK ROAD MACCLESFIELD SK10 2EL ENGLAND

View Document

18/09/1718 September 2017 Registered office address changed from , the Alexander Suite 14 Tytherington Park Road, Macclesfield, SK10 2EL, England to 85 Great Portland Street (First Floor) London W1W 7LT on 2017-09-18

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

03/02/163 February 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/10/1523 October 2015 Registered office address changed from , the Alexander Suite Silk Point, Queens Avenue, Macclesfield, SK10 2BB to 85 Great Portland Street (First Floor) London W1W 7LT on 2015-10-23

View Document

23/10/1523 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCWISE COMPANY SECRETARIES LIMITED / 22/10/2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM THE ALEXANDER SUITE SILK POINT QUEENS AVENUE MACCLESFIELD SK10 2BB

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARMALADE / 22/10/2015

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

22/12/1422 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/11/138 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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