LUDLOW DISTILLERY LIMITED

Unit 1 & 2 Bromfield Road, Bromfield, SY8 2JR, Shropshire, United Kingdom
StatusACTIVE
Company No.06775395
CategoryPrivate Limited Company
Incorporated17 Dec 2008
Age15 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

LUDLOW DISTILLERY LIMITED is an active private limited company with number 06775395. It was incorporated 15 years, 5 months, 4 days ago, on 17 December 2008. The company address is Unit 1 & 2 Bromfield Road, Bromfield, SY8 2JR, Shropshire, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 21 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Michael John Hardingham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Old address: Wainbridge House Clee St. Margaret Craven Arms SY7 9DT

Change date: 2023-09-28

New address: Unit 1 & 2 Bromfield Road Bromfield Shropshire SY8 2JR

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hardingham

Appointment date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Eileen Hardingham

Cessation date: 2022-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Hardingham

Cessation date: 2022-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-28

Psc name: Wardington's Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Eileen Hardingham

Termination date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-28

Officer name: Michael John Hardingham

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-28

Officer name: Michael John Hardingham

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-28

Officer name: Mr Shaun Leslie Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 29 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Barbara Eileen Hardingham

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2011

Action Date: 17 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael John Hardingham

Change date: 2011-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD SELECT SUPPLY DIRECT LIMITED

11495138: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11495138
Status:ACTIVE
Category:Private Limited Company

FAILED ARTIST LIMITED

306 WESTGATE HOUSE,BRENTFORD,TW8 0GN

Number:04676551
Status:ACTIVE
Category:Private Limited Company

GILLER MANAGEMENT AND CONSULTANCY SERVICES LTD

9 SUTTON ROAD,STOCKPORT,SK12 1SU

Number:07479556
Status:ACTIVE
Category:Private Limited Company

LIVINGSPACE PROPERTIES (NW) LIMITED

5 LADY CROSSE DRIVE,CHORLEY,PR6 7DR

Number:09614184
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRESS EXPERTS LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08886189
Status:ACTIVE
Category:Private Limited Company

SIGMA HOMES LIMITED

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:08031459
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