Advanced company searchLink opens in new window

THE LUDGATE BOND COMPANY LIMITED

Company number 03539421

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)
12 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 27 March 2024
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/04/2024
10 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
29 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
01 Dec 2022 AP03 Appointment of Mr Rohit Majithia as a secretary on 30 November 2022
01 Dec 2022 TM01 Termination of appointment of Naresh Shah as a director on 30 November 2022
01 Dec 2022 TM02 Termination of appointment of Naresh Devchand Shah as a secretary on 30 November 2022
01 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
02 Feb 2021 PSC02 Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020
02 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 2 February 2021
01 Dec 2020 TM01 Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020
26 Aug 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 5.00
14 May 2018 AP01 Appointment of Mr Pankaj Nathalal Shah as a director on 2 May 2018
11 May 2018 TM01 Termination of appointment of Soleguard Limited as a director on 2 May 2018
11 May 2018 AP03 Appointment of Naresh Devchand Shah as a secretary on 2 May 2018
11 May 2018 TM02 Termination of appointment of Barleigh Wells Limited as a secretary on 2 May 2018
11 May 2018 AP01 Appointment of Mr Rohit Majithia as a director on 2 May 2018