- Company Overview for NEW LUDGATE (NO.1) LIMITED (07666447)
- Filing history for NEW LUDGATE (NO.1) LIMITED (07666447)
- People for NEW LUDGATE (NO.1) LIMITED (07666447)
- Charges for NEW LUDGATE (NO.1) LIMITED (07666447)
- More for NEW LUDGATE (NO.1) LIMITED (07666447)
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
|
|
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
|
|
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
|
|
04 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
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 |