Download leads from Nexok and grow your business. Find out more

Ludgate West Limited

Documents

Total Documents120
Total Pages687

Filing History

8 September 2017Confirmation statement made on 28 August 2017 with no updates
7 September 2017Accounts for a dormant company made up to 31 March 2017
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
4 October 2016Confirmation statement made on 28 August 2016 with updates
12 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16
12 August 2016Audit exemption subsidiary accounts made up to 31 March 2016
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
9 November 2015Accounts for a dormant company made up to 31 March 2015
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 31,168,077
2 July 2015Auditor's resignation
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015
6 January 2015Full accounts made up to 31 March 2014
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 31,168,077
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014
24 December 2013Full accounts made up to 31 March 2013
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013
2 September 2013Secretary's details changed for Mr Anthony Braine on 2 September 2013
2 September 2013Termination of appointment of Stephen Smith as a director
2 September 2013Director's details changed for Mr Nigel Mark Webb on 2 September 2013
2 September 2013Director's details changed for Mr Christopher Michael John Forshaw on 2 September 2013
2 September 2013Secretary's details changed for Mr Anthony Braine on 2 September 2013
2 September 2013Director's details changed for Lucinda Margaret Bell on 2 September 2013
2 September 2013Director's details changed for Mrs Sarah Morrell Barzycki on 2 September 2013
2 September 2013Director's details changed for Mr Anthony Braine on 2 September 2013
2 September 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
2 September 2013Termination of appointment of Simon Carter as a director
2 September 2013Director's details changed for Lucinda Margaret Bell on 2 September 2013
2 September 2013Director's details changed for Mr Christopher Michael John Forshaw on 2 September 2013
2 September 2013Director's details changed for Mrs Sarah Morrell Barzycki on 2 September 2013
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 31,168,077
2 September 2013Director's details changed for Mr Nigel Mark Webb on 2 September 2013
2 September 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
2 September 2013Director's details changed for Mr Anthony Braine on 2 September 2013
11 June 2013Termination of appointment of Stephen Smith as a director
23 November 2012Full accounts made up to 31 March 2012
21 November 2012Appointment of Mr Simon Geoffrey Carter as a director
31 October 2012Appointment of Benjamin Toby Grose as a director
10 October 2012Appointment of Stephen Paul Smith as a director
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
6 September 2012Appointment of Stephen Paul Smith as a director
5 September 2012Appointment of Simon Geoffrey Carter as a director
1 August 2012Appointment of Jean-Marc Vandevivere as a director
19 December 2011Full accounts made up to 31 March 2011
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
6 July 2011Termination of appointment of Graham Roberts as a director
4 January 2011Full accounts made up to 31 March 2010
29 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
7 September 2010Termination of appointment of Peter Clarke as a director
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
15 January 2010Full accounts made up to 31 March 2009
10 December 2009Termination of appointment of Andrew Jones as a director
1 October 2009Return made up to 29/08/09; full list of members
1 October 2009Director's change of particulars / graham roberts / 20/01/2007
29 December 2008Full accounts made up to 31 March 2008
2 December 2008Appointment terminated director stephen hester
31 October 2008Return made up to 01/10/08; full list of members
31 January 2008Full accounts made up to 31 March 2007
9 January 2008Director resigned
17 December 2007Director's particulars changed
30 November 2007Director's particulars changed
4 September 2007Return made up to 29/08/07; full list of members
16 May 2007Director's particulars changed
30 April 2007Full accounts made up to 31 March 2006
18 April 2007Director's particulars changed
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
19 January 2007Nc inc already adjusted 20/12/06
19 January 2007Ad 20/12/06--------- £ si 24268077@1=24268077 £ ic 6900000/31168077
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 January 2007Company name changed alejack LIMITED\certificate issued on 19/01/07
12 January 2007New director appointed
10 January 2007Director resigned
8 January 2007New director appointed
11 October 2006Return made up to 29/08/06; full list of members
3 October 2006New director appointed
26 September 2006New director appointed
11 September 2006New director appointed
8 September 2006New director appointed
8 September 2006New director appointed
7 September 2006New director appointed
31 August 2006Director resigned
7 June 2006Auditor's resignation
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
27 October 2005Full accounts made up to 31 March 2005
21 September 2005Return made up to 29/08/05; full list of members
7 September 2005Director resigned
12 May 2005Auditor's resignation
10 January 2005New director appointed
20 September 2004Return made up to 29/08/04; full list of members
25 August 2004Full accounts made up to 31 March 2004
14 February 2004Accounting reference date shortened from 31/08/04 to 31/03/04
26 November 2003Nc inc already adjusted 12/11/03
26 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 November 2003Ad 12/11/03--------- £ si 6899999@1=6899999 £ ic 1/6900000
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 September 2003New secretary appointed
22 September 2003New director appointed
22 September 2003New director appointed
22 September 2003New director appointed
22 September 2003Director resigned
22 September 2003Secretary resigned
22 September 2003New director appointed
22 September 2003New director appointed
29 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed