- Company Overview for NEW LUDGATE (NO.2) LIMITED (07666516)
- Filing history for NEW LUDGATE (NO.2) LIMITED (07666516)
- People for NEW LUDGATE (NO.2) LIMITED (07666516)
- Charges for NEW LUDGATE (NO.2) LIMITED (07666516)
- More for NEW LUDGATE (NO.2) LIMITED (07666516)
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) |
---|---|---|---|
29 Dec 2020 | RP04AP01 | Second filing for the appointment of Mr Paul Justin Windsor as a director | |
29 Dec 2020 | RP04AP01 | Second filing for the appointment of Mr Simon Derwood Auston Drewett as a director | |
29 Dec 2020 | RP04AP01 | Second filing for the appointment of Mr Martin Ryan Cregeen as a director | |
24 Dec 2020 | PSC01 | Notification of Hsien-Chuan Yang as a person with significant control on 22 December 2020 | |
24 Dec 2020 | PSC01 | Notification of Ricky Au as a person with significant control on 22 December 2020 | |
24 Dec 2020 | PSC07 | Cessation of The City of London Real Property Company Limited as a person with significant control on 22 December 2020 | |
24 Dec 2020 | AP01 |
Appointment of Mr Simon Derwood Auston Drewett as a director on 17 December 2020
|
|
24 Dec 2020 | AP01 |
Appointment of Mr Paul Justin Windsor as a director on 17 December 2020
|
|
24 Dec 2020 | AP01 |
Appointment of Mr Martin Ryan Cregeen as a director on 17 December 2020
|
|
24 Dec 2020 | AP04 |
Appointment of Crestbridge Uk Limited as a secretary on 17 December 2020
|
|
24 Dec 2020 | TM02 |
Termination of appointment of Ls Company Secretaries Limited as a secretary on 17 December 2020
|
|
24 Dec 2020 | TM01 | Termination of appointment of Ls Director Limited as a director on 17 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Land Securities Management Services Limited as a director on 17 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Elizabeth Miles as a director on 17 December 2020 | |
24 Dec 2020 | AD01 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 8 Sackville Street London W1S 3DG on 24 December 2020 | |
22 Dec 2020 | MR01 | Registration of charge 076665160003, created on 22 December 2020 | |
09 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
02 Sep 2020 | SH20 | Statement by Directors | |
02 Sep 2020 | SH19 |
Statement of capital on 2 September 2020
|
|
02 Sep 2020 | CAP-SS | Solvency Statement dated 13/08/20 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
22 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
04 Sep 2018 | AA | Full accounts made up to 31 March 2018 |