ONE HUNDRED LUDGATE HILL

York House York House, London, W1H 7LX
StatusACTIVE
Company No.02342182
Category
Incorporated01 Feb 1989
Age35 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

ONE HUNDRED LUDGATE HILL is an active with number 02342182. It was incorporated 35 years, 3 months, 16 days ago, on 01 February 1989. The company address is York House York House, London, W1H 7LX.



Company Fillings

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Jonathan David Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-22

Officer name: Catherine Fiona Sayers

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Alexander Christofis

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Nick Taunt

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-17

Officer name: Miss Catherine Fiona Sayers

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Mr Jonathan David Lovejoy

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Middleton

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Michael James

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-29

Officer name: Mr Gavin Bergin

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Mr Nick Taunt

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Tom Robson

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Josephine Hayman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Robson

Appointment date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Bruce Michael James

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ludgate Investment Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Christopher Michael John Forshaw

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr Jonathan Charles Mcnuff

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Middleton

Appointment date: 2017-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-04-30

Officer name: British Land Company Secretarial Limited

Documents

View document PDF

Termination director company

Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Margaret Penrice

Termination date: 2015-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-29

Officer name: Victoria Margaret Penrice

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Victoria Margaret Penrice

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Braine

Termination date: 2014-07-31

Documents

View document PDF

Termination director company

Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Michael John Forshaw

Change date: 2013-08-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anthony Braine

Change date: 2013-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 20 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Re registration memorandum articles

Date: 20 Aug 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 20 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy roberts

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nigel webb

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew jones

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham roberts

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony braine

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen hester

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lucinda bell

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah barzycki

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ELISABETH EVANS CONSULTING LIMITED

30 SOLENT DRIVE,BARTON ON SEA,BH25 7AW

Number:09071652
Status:ACTIVE
Category:Private Limited Company

JIGSAW INTERNATIONAL PROPERTY LIMITED

1 BEACON ROAD,CROWBOROUGH,TN6 1AF

Number:08818634
Status:ACTIVE
Category:Private Limited Company

NOONE TURAS (UK) LIMITED

15 WHITEHALL,LONDON,SW1A 2DD

Number:11532675
Status:ACTIVE
Category:Private Limited Company

SIMPLY ENABLE LIMITED

1 ALBION CRESCENT,SCARBOROUGH,YO11 2LL

Number:10270247
Status:ACTIVE
Category:Private Limited Company

STARK GLOBAL TRAINING SOLUTIONS LIMITED

77 BROADSHEATH TERRACE,SUNDERLAND,SR5 2EP

Number:08697374
Status:ACTIVE
Category:Private Limited Company

THOMAS & SONS HOLDINGS LTD

UNITS 1-5,HOVE,BN3 3WN

Number:11435683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source