LUDLOW BOOKBINDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewNotification of Emma Charlotte Kate Kidson as a person with significant control on 2024-12-05

View Document

03/09/253 September 2025 NewNotification of Paul Leonard Kidson as a person with significant control on 2024-12-05

View Document

03/09/253 September 2025 NewCessation of Paul Leonard Kidson as a person with significant control on 2024-12-04

View Document

03/09/253 September 2025 NewCessation of Emma Charlotte Kate Kidson as a person with significant control on 2024-12-04

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

17/07/2517 July 2025 NewNotification of Ludlow Bb Holdings Ltd as a person with significant control on 2024-12-04

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2024-12-04

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/08/249 August 2024 Satisfaction of charge 058184480002 in full

View Document

09/08/249 August 2024 Satisfaction of charge 058184480001 in full

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058184480002

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058184480001

View Document

28/05/1428 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 5000

View Document

27/03/1327 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN SETTLE

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SETTLE

View Document

05/03/135 March 2013 DIRECTOR APPOINTED PAUL LEONARD KIDSON

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SETTLE / 15/05/2012

View Document

12/06/1212 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BRENDA SETTLE / 15/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM UNIT 5 LOWER BARNS BUSINESS PARK LUDFORD LUDLOW SHROPSHIRE SY7 4DS

View Document

03/06/113 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SETTLE / 16/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CHARLOTTE KATE KIDSON / 16/05/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM UNIT 8 LOWER BARNS BUSINESS PARK LUDFORD LUDLOW SHROPSHIRE SY7 4DS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SETTLE / 20/12/2008

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SETTLE / 20/12/2008

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA KIDSON / 12/05/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: THE COACH HOUSE, CORFTON MANOR LOWER CORFTON CRAVEN ARMS SHROPSHIRE SY7 9LD

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 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