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)
|
|
17 Jun 2025 |
CS01 |
Confirmation statement made on 14 June 2025 with no updates
|
|
|
01 Oct 2024 |
AA01 |
Current accounting period extended from 6 November 2024 to 31 December 2024
|
|
|
30 Aug 2024 |
CERTNM |
Company name changed ludlow thompson LIMITED\certificate issued on 30/08/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-08-29
|
|
|
23 Aug 2024 |
RP04PSC07 |
Second filing for the cessation of David Harry Simon Thompson as a person with significant control
|
|
|
23 Aug 2024 |
RP04PSC07 |
Second filing for the cessation of Stephen John Haines Ludlow as a person with significant control
|
|
|
23 Aug 2024 |
RP04PSC02 |
Second filing for the notification of Ltam Limited as a person with significant control
|
|
|
15 Aug 2024 |
AA |
Total exemption full accounts made up to 6 November 2023
|
|
|
14 Jun 2024 |
CS01 |
Confirmation statement made on 14 June 2024 with updates
|
|
|
02 May 2024 |
PSC07 |
Cessation of David Simon Harry Thompson as a person with significant control on 25 April 2024
-
ANNOTATION
Clarification a second filed PSC07 was registered on 23/08/2024
|
|
|
01 May 2024 |
PSC07 |
Cessation of Stephen John Haines Ludlow as a person with significant control on 25 April 2024
-
ANNOTATION
Clarification a second filed PSC07 was registered on 23/08/2024
|
|
|
01 May 2024 |
PSC02 |
Notification of Ltam Limited as a person with significant control on 25 April 2024
-
ANNOTATION
Clarification a second filed PSC02 was registered on 23/08/2024
|
|
|
24 Apr 2024 |
PSC04 |
Change of details for Mr Stephen John Haines Ludlow as a person with significant control on 23 April 2024
|
|
|
23 Apr 2024 |
CH01 |
Director's details changed for Mr Stephen John Haines Ludlow on 23 April 2024
|
|
|
23 Apr 2024 |
CH01 |
Director's details changed for Mr Stephen John Haines Ludlow on 23 April 2024
|
|
|
23 Apr 2024 |
PSC04 |
Change of details for Mr Stephen John Haines Ludlow as a person with significant control on 23 April 2024
|
|
|
12 Apr 2024 |
AD01 |
Registered office address changed from Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 12 April 2024
|
|
|
12 Apr 2024 |
AA01 |
Previous accounting period shortened from 31 December 2023 to 6 November 2023
|
|
|
29 Nov 2023 |
MR04 |
Satisfaction of charge 11 in full
|
|
|
16 Nov 2023 |
PSC01 |
Notification of Stephen John Haines Ludlow as a person with significant control on 6 November 2023
|
|
|
16 Nov 2023 |
PSC07 |
Cessation of Ludlow Thompson Holdings Limited as a person with significant control on 6 November 2023
|
|
|
16 Nov 2023 |
PSC01 |
Notification of David Simon Harry Thompson as a person with significant control on 6 November 2023
|
|
|
08 Nov 2023 |
TM01 |
Termination of appointment of Alexander Edward Richard Rawlinson as a director on 6 November 2023
|
|
|
28 Sep 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
26 Jun 2023 |
CS01 |
Confirmation statement made on 14 June 2023 with no updates
|
|
|
05 Oct 2022 |
AD01 |
Registered office address changed from Suite G03/04 Oak House Bridgwater Road Wocester WR4 9FX United Kingdom to Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP on 5 October 2022
|
|