Advanced company searchLink opens in new window

NEW LUDGATE (NO.1) LIMITED

Company number 07666447

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)
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
05 Jan 2018 TM01 Termination of appointment of Louise Miller as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Mrs Elizabeth Miles as a director on 1 January 2018
10 Oct 2017 AA Full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Michael Arnaouti as a director on 31 March 2017
10 Mar 2017 AP01 Appointment of Louise Miller as a director on 1 March 2017
21 Jan 2017 CH01 Director's details changed for Mr Michael Arnaouti on 16 January 2017
10 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
14 Jul 2016 TM01 Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016
04 Jul 2016 AP01 Appointment of Mr Michael Arnaouti as a director on 1 July 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50,000,000
13 Oct 2015 AA Full accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,000,000
12 Nov 2014 AA Full accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000,000
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50,000,000
28 Feb 2014 MR01 Registration of charge 076664470002
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1