Advanced company searchLink opens in new window

LUDHAM CONSTRUCTION AND DESIGN LIMITED

Company number 10941494

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)
09 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
03 May 2023 AA Micro company accounts made up to 28 February 2023
15 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 28 February 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
25 Sep 2021 AA Micro company accounts made up to 28 February 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
08 Apr 2021 PSC04 Change of details for Mr Alan Roy Tedder as a person with significant control on 7 April 2021
08 Apr 2021 CH01 Director's details changed for Alan Roy Tedder on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from Keepers Cottage Lovers Lane Ludham Great Yarmouth NR29 5NR England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 7 April 2021
07 Apr 2021 TM02 Termination of appointment of Shelley Elizabeth Tedder as a secretary on 7 April 2021
07 Apr 2021 PSC04 Change of details for Mrs Shelley Elizabeth Tedder as a person with significant control on 27 March 2021
07 Apr 2021 AP01 Appointment of Mrs Shelley Elizabeth Tedder as a director on 7 April 2021
07 Apr 2021 PSC04 Change of details for Mr Alan Roy Tedder as a person with significant control on 27 May 2020
19 Feb 2021 AP03 Appointment of Mrs Shelley Elizabeth Tedder as a secretary on 19 February 2021
19 Feb 2021 PSC01 Notification of Shelley Elizabeth Tedder as a person with significant control on 19 February 2021
19 Feb 2021 TM01 Termination of appointment of Paul Brown as a director on 19 February 2021
19 Feb 2021 PSC07 Cessation of Paul Brown as a person with significant control on 19 February 2021
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
29 Jun 2020 AA Micro company accounts made up to 29 February 2020
27 May 2020 SH06 Cancellation of shares. Statement of capital on 15 April 2020
  • GBP 1,000
28 Apr 2020 AD01 Registered office address changed from Plaistow Green Farm Lovel Road Winkfield Windsor Berkshire SL4 2ES United Kingdom to Keepers Cottage Lovers Lane Ludham Great Yarmouth NR29 5NR on 28 April 2020
28 Apr 2020 PSC07 Cessation of Jacqueline Brown as a person with significant control on 28 April 2020
28 Apr 2020 PSC07 Cessation of Simon Peter Brown as a person with significant control on 28 April 2020
28 Apr 2020 TM01 Termination of appointment of Jacqueline Brown as a director on 28 April 2020