LUDLOW LANGSTONE CONSTRUCTION SERVICES LIMITED LIMITED
Status | ACTIVE |
Company No. | 08993759 |
Category | Private Limited Company |
Incorporated | 11 Apr 2014 |
Age | 10 years, 1 month, 20 days |
Jurisdiction | Wales |
SUMMARY
LUDLOW LANGSTONE CONSTRUCTION SERVICES LIMITED LIMITED is an active private limited company with number 08993759. It was incorporated 10 years, 1 month, 20 days ago, on 11 April 2014. The company address is 446 Cowbridge Road East, Cardiff, CF5 1BJ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-01
Psc name: Mr Nigel Wilks
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Griffiths
Notification date: 2017-06-01
Documents
Capital allotment shares
Date: 24 Apr 2018
Action Date: 01 Jun 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-06-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Charles Griffiths
Appointment date: 2016-09-30
Documents
Resolution
Date: 04 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Certificate change of name company
Date: 17 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ashworth construction services LIMITED\certificate issued on 17/09/14
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Old address: 12 White Ash Glade Home Farm Caerleon Newport NP18 3RB Wales
Change date: 2014-07-03
Documents
Certificate change of name company
Date: 06 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ashworth construction services LIMITED LIMITED\certificate issued on 06/05/14
Documents
Some Companies
4 ENNISMORE AVENUE,GREENFORD,UB6 0JN
Number: | 11028671 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11674325 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A HIGH STREET ASTCOTE TOWCESTER HIGH STREET,TOWCESTER,NN12 8NW
Number: | 07416470 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11598823 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH FARM COTTAGE CHURCH HILL,SAFFRON WALDEN,CB10 2PA
Number: | 07530895 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MALUS CLOSE,WORCESTERSHIRE,WR14 2WD
Number: | 11494895 |
Status: | ACTIVE |
Category: | Private Limited Company |