About

Registered Number: 06010282
Date of Incorporation: 27/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Produce House, 1a Wickham Court, Road, West Wickham, Kent, BR4 9LN

 

Having been setup in 2006, Ludlow Painter Ltd have registered office in Kent, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAINTER, Judith Erica 01 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PAINTER, Judith Erica 01 May 2012 - 1
PAINTER, Judith Erica 27 November 2006 01 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 January 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 27 November 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 13 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 24 October 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 01 December 2014
AAMD - Amended Accounts 07 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP03 - Appointment of secretary 03 May 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 07 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 13 August 2008
225 - Change of Accounting Reference Date 24 July 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
395 - Particulars of a mortgage or charge 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
CERTNM - Change of name certificate 14 March 2007
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.