LUDLOWTHOMPSON SLM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Statement of capital following an allotment of shares on 2025-08-05 |
14/08/2514 August 2025 New | Cessation of Ludlow Thompson Holdings Limited as a person with significant control on 2025-08-05 |
14/08/2514 August 2025 New | Notification of Foxtons Limited as a person with significant control on 2025-08-05 |
08/05/258 May 2025 | Registered office address changed from Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP England to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 2025-05-08 |
31/10/2431 October 2024 | Change of details for Ludlow Thompson Holdings Ltd as a person with significant control on 2022-10-05 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/10/2431 October 2024 | Change of details for Ludlow Thompson Holdings Limited as a person with significant control on 2023-11-06 |
23/10/2423 October 2024 | |
23/10/2423 October 2024 | |
23/10/2423 October 2024 | Amended audit exemption subsidiary accounts made up to 2023-12-31 |
23/10/2423 October 2024 | |
16/10/2416 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
09/11/239 November 2023 | Appointment of Mr Guy Stewart Gittins as a director on 2023-11-06 |
09/11/239 November 2023 | Appointment of Christopher James Hough as a director on 2023-11-06 |
09/11/239 November 2023 | Termination of appointment of David Harry Simon Thompson as a director on 2023-11-06 |
09/11/239 November 2023 | Termination of appointment of Christopher James Hough as a director on 2023-11-06 |
09/11/239 November 2023 | Cessation of Stephen John Haines Ludlow as a person with significant control on 2023-11-06 |
09/11/239 November 2023 | Cessation of David Harry Simon Thompson as a person with significant control on 2023-11-06 |
09/11/239 November 2023 | Termination of appointment of Stephen John Haines Ludlow as a director on 2023-11-06 |
09/11/239 November 2023 | Appointment of Mr Christopher James Hough as a director on 2023-11-06 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Registered office address changed from Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FX United Kingdom to Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP on 2022-10-05 |
04/10/224 October 2022 | Registered office address changed from 4 Berkeley Business Park Wainwright Road Worcester WR4 9FA to Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FX on 2022-10-04 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
04/10/184 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
19/12/1719 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059553090001 |
09/10/179 October 2017 | COMPANY NAME CHANGED LTH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/10/17 |
05/10/175 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
04/01/174 January 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
03/01/173 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
08/01/168 January 2016 | FULL ACCOUNTS MADE UP TO 31/03/15 |
05/10/155 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
17/11/1417 November 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
06/10/146 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM, APEX HOUSE 4 BERKELEY WAY, WAINWRIGHT ROAD, WORCESTER, WR4 9FA, ENGLAND |
13/02/1413 February 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM, GROUND FLOOR UNIT 3 APEX PARK, WAINWRIGHT ROAD, WORCESTER, WR4 9FN, UNITED KINGDOM |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
04/10/134 October 2013 | SECRETARY APPOINTED MRS SUSAN COLLEDGE |
21/01/1321 January 2013 | APPOINTMENT TERMINATED, DIRECTOR KEITH MCGREGOR |
24/12/1224 December 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
07/11/127 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
08/02/128 February 2012 | Annual return made up to 4 October 2011 with full list of shareholders |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM, 12 CLAPHAM ROAD, LONDON, SW9 0JG |
03/01/123 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
16/11/1116 November 2011 | APPOINTMENT TERMINATED, SECRETARY ROGER GARLICK |
16/11/1116 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ROGER GARLICK |
23/03/1123 March 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
10/03/1110 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/03/1110 March 2011 | COMPANY NAME CHANGED LUDLOW THOMPSON HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/03/11 |
17/02/1117 February 2011 | Annual return made up to 4 October 2010 with full list of shareholders |
01/12/101 December 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 |
16/04/1016 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
12/03/1012 March 2010 | PREVSHO FROM 31/03/2010 TO 28/02/2010 |
12/10/0912 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
09/03/099 March 2009 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
16/12/0816 December 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | FULL ACCOUNTS MADE UP TO 31/10/07 |
08/02/088 February 2008 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
04/02/084 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/02/084 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/02/084 February 2008 | £ NC 1000/161776 04/10 |
04/02/084 February 2008 | NC INC ALREADY ADJUSTED 04/10/06 |
10/04/0710 April 2007 | NEW DIRECTOR APPOINTED |
10/04/0710 April 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | NEW SECRETARY APPOINTED |
11/01/0711 January 2007 | SECRETARY RESIGNED |
11/01/0711 January 2007 | DIRECTOR RESIGNED |
04/10/064 October 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