LUDIQUE LTD

87 Beacon Road 87 Beacon Road, Loughborough, LE12 8RW, Leicestershire
StatusACTIVE
Company No.06732766
CategoryPrivate Limited Company
Incorporated24 Oct 2008
Age15 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

LUDIQUE LTD is an active private limited company with number 06732766. It was incorporated 15 years, 8 months, 9 days ago, on 24 October 2008. The company address is 87 Beacon Road 87 Beacon Road, Loughborough, LE12 8RW, Leicestershire.



Company Fillings

Gazette filings brought up to date

Date: 14 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2023

Action Date: 04 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2023

Action Date: 04 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 04 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Munford

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yan Watkins

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2020

Action Date: 04 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2020

Action Date: 04 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 04 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 04 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 04 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2015

Action Date: 04 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2014

Action Date: 04 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2013

Action Date: 04 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 04 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2011

Action Date: 04 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Dec 2010

Action Date: 04 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephanie Hollingsworth

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Ms Stephanie Jane Hollingsworth

Documents

View document PDF

Gazette notice compulsary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed stephanie hollingsworth

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from second floor offices 1C conduit street leicester LE2 0JN

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed littlemead LTD\certificate issued on 29/12/08

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 28/10/2008 from 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 24 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLERICAY COMMUNITY TRUST

BUTTSBURY JUNIOR SCHOOL,BILLERICAY,CM12 0QR

Number:06997931
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

L M MKHABELA HEALTHCARE LIMITED

12 OAKWOOD,BASINGSTOKE,RG24 8TT

Number:09153430
Status:ACTIVE
Category:Private Limited Company

REAL HAIR LONDON LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11252300
Status:ACTIVE
Category:Private Limited Company

RENWICK10 LIMITED

10 RENWICK STREET,NEWCASTLE UPON TYNE,NE6 2JE

Number:08990014
Status:ACTIVE
Category:Private Limited Company

S.J.C. TRANSPORT SERVICES LTD

342 STREATHAM HIGH ROAD,LONDON,SW16 6HH

Number:03618180
Status:ACTIVE
Category:Private Limited Company

TANGERINE CREATIVE MARKETING LIMITED

2 EXETER STREET,COTTINGHAM,HU16 4LU

Number:09144408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source