About

Registered Number: 06402436
Date of Incorporation: 18/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Globe, 3 Market Street, Ludlow, SY8 1BP

 

Globe (Ludlow) Ltd was registered on 18 October 2007, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Tutt, Adam Robert, Burgoyne, Doreen Margaret, Phokong, Kreangkrai in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUTT, Adam Robert 18 October 2007 - 1
PHOKONG, Kreangkrai 12 February 2008 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BURGOYNE, Doreen Margaret 18 October 2007 15 April 2013 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 10 June 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 06 January 2014
SH03 - Return of purchase of own shares 03 December 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 30 May 2013
TM02 - Termination of appointment of secretary 30 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 21 September 2009
225 - Change of Accounting Reference Date 16 July 2009
363a - Annual Return 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.