Advanced company searchLink opens in new window

LUDHAMGATE LIMITED

Company number 03788870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 CH01 Director's details changed for Mr Jason Peter Buckle on 20 January 2014
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2013 DS01 Application to strike the company off the register
12 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Nov 2012 TM01 Termination of appointment of John Roddison as a director on 23 November 2012
12 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Aug 2011 CH01 Director's details changed for Jason Peter Buckle on 2 August 2011
10 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
10 Jun 2011 CH03 Secretary's details changed for Mr John Roddison on 15 May 2010
10 Jun 2011 CH01 Director's details changed for Mr John Roddison on 15 May 2010
02 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Jason Peter Buckle on 1 October 2009
10 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
16 Jun 2009 363a Return made up to 15/05/09; full list of members
08 Apr 2009 288c Director and Secretary's Change of Particulars / john roddison / 31/03/2009 / Area was: ranmoor, now: ; Region was: south yorkshire, now: yorkshire; Country was: united kingdom, now:
08 Apr 2009 288c Director and Secretary's Change of Particulars / john roddison / 31/03/2009 / HouseName/Number was: , now: the limes 7A; Street was: 4 whirlow park road, now: endcliffe hall avenue; Area was: whirlow, now: ; Region was: south yorkshire, now: yorkshire; Post Code was: S11 9NP, now: S10 3EL
21 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
30 May 2008 363a Return made up to 15/05/08; full list of members
30 May 2008 288c Director's Change of Particulars / jason buckle / 31/10/2007 / HouseName/Number was: , now: flat 9,; Street was: 86 haberdasher street, now: cuff point 1 columbia road; Post Code was: N1 6EJ, now: E2 7PP; Country was: , now: united kingdom
18 Oct 2007 AA Total exemption small company accounts made up to 30 June 2007
22 Jun 2007 363a Return made up to 15/05/07; full list of members