LUDLOWTHOMPSON SLM LTD
Status | ACTIVE |
Company No. | 05955309 |
Category | Private Limited Company |
Incorporated | 04 Oct 2006 |
Age | 17 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LUDLOWTHOMPSON SLM LTD is an active private limited company with number 05955309. It was incorporated 17 years, 8 months, 4 days ago, on 04 October 2006. The company address is Suite G03/G04 Oak House Suite G03/G04 Oak House, Worcester, WR4 9FP, England.
Company Fillings
Appoint person director company with name date
Date: 09 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Hough
Appointment date: 2023-11-06
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-06
Officer name: Christopher James Hough
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-06
Officer name: David Harry Simon Thompson
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Haines Ludlow
Termination date: 2023-11-06
Documents
Appoint person director company with name date
Date: 09 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Stewart Gittins
Appointment date: 2023-11-06
Documents
Appoint person director company with name date
Date: 09 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-06
Officer name: Christopher James Hough
Documents
Cessation of a person with significant control
Date: 09 Nov 2023
Action Date: 06 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-06
Psc name: David Harry Simon Thompson
Documents
Cessation of a person with significant control
Date: 09 Nov 2023
Action Date: 06 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen John Haines Ludlow
Cessation date: 2023-11-06
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-05
New address: Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP
Old address: Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FX United Kingdom
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
New address: Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FX
Change date: 2022-10-04
Old address: 4 Berkeley Business Park Wainwright Road Worcester WR4 9FA
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 15 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Colledge
Termination date: 2022-06-08
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type small
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059553090001
Charge creation date: 2017-12-15
Documents
Resolution
Date: 09 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Change account reference date company previous shortened
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type full
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type full
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Change registered office address company with date old address
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Address
Type: AD01
Old address: , Apex House 4 Berkeley Way, Wainwright Road, Worcester, WR4 9FA, England
Change date: 2014-02-18
Documents
Accounts with accounts type full
Date: 13 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Old address: , Ground Floor Unit 3 Apex Park, Wainwright Road, Worcester, WR4 9FN, United Kingdom
Change date: 2014-02-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Appoint person secretary company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Colledge
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Mcgregor
Documents
Accounts with accounts type full
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Change registered office address company with date old address
Date: 09 Jan 2012
Action Date: 09 Jan 2012
Category: Address
Type: AD01
Old address: , 12 Clapham Road, London, SW9 0JG
Change date: 2012-01-09
Documents
Accounts with accounts type full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Garlick
Documents
Termination director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Garlick
Documents
Change account reference date company current extended
Date: 23 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Certificate change of name company
Date: 10 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ludlow thompson holdings LIMITED\certificate issued on 10/03/11
Documents
Change of name notice
Date: 10 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type group
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type small
Date: 16 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 12 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
New date: 2010-02-28
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Legacy
Date: 09 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Feb 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/10/06
Documents
Resolution
Date: 04 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AFTER NYNE CREATIVE SERVICES GROUP LTD
CNG ASSOCIATES,LONDON,EC2N 2QP
Number: | 10472186 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFORT HOUSE SAVILLE ROAD,BRISTOL,BS9 1JD
Number: | 09876742 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GIBBONS DRIVE,KETTERING,NN14 6HS
Number: | 11179708 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOKERY FARM,ATTLEBOROUGH,NR17 1LB
Number: | 04796966 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER WILSON FINE ART AUCTIONEERS LIMITED
17 ALVASTON BUSINESS PARK,NANTWICH,CW5 6PF
Number: | 05491048 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 618, HOLLY COURT,LONDON,SE10 0BL
Number: | 09360644 |
Status: | ACTIVE |
Category: | Private Limited Company |