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

Ludique Ltd

Documents

Total Documents34
Total Pages88

Filing History

3 January 2017Accounts for a dormant company made up to 4 April 2016
4 November 2016Confirmation statement made on 24 October 2016 with updates
24 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
6 May 2015Accounts for a dormant company made up to 4 April 2015
6 May 2015Accounts for a dormant company made up to 4 April 2015
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
17 July 2014Accounts for a dormant company made up to 4 April 2014
17 July 2014Accounts for a dormant company made up to 4 April 2014
20 November 2013Accounts for a dormant company made up to 4 April 2013
20 November 2013Accounts for a dormant company made up to 4 April 2013
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
9 January 2013Annual return made up to 24 October 2012 with a full list of shareholders
30 May 2012Accounts for a dormant company made up to 4 April 2012
30 May 2012Accounts for a dormant company made up to 4 April 2012
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
19 July 2011Accounts for a dormant company made up to 4 April 2011
19 July 2011Accounts for a dormant company made up to 4 April 2011
1 December 2010Current accounting period shortened from 31 October 2011 to 4 April 2011
1 December 2010Accounts for a dormant company made up to 31 October 2010
1 December 2010Current accounting period shortened from 31 October 2011 to 4 April 2011
21 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
25 August 2010Accounts for a dormant company made up to 31 October 2009
9 March 2010Compulsory strike-off action has been discontinued
8 March 2010Annual return made up to 24 October 2009 with a full list of shareholders
5 March 2010Director's details changed for Ms Stephanie Jane Hollingsworth on 5 March 2010
5 March 2010Director's details changed for Ms Stephanie Jane Hollingsworth on 5 March 2010
5 March 2010Appointment of Stephanie Hollingsworth as a secretary
2 March 2010First Gazette notice for compulsory strike-off
10 June 2009Registered office changed on 10/06/2009 from second floor offices 1C conduit street leicester LE2 0JN
10 June 2009Director appointed stephanie hollingsworth
29 December 2008Company name changed littlemead LTD\certificate issued on 29/12/08
28 October 2008Appointment terminated director yomtov jacobs
28 October 2008Registered office changed on 28/10/2008 from 39A leicester road salford manchester M7 4AS
24 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing