Based in Watford, Mm Ludlow Property Trading Company Ltd was registered on 14 June 2007. Loewendahl, Sophie, May, Katherine are listed as the directors of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOEWENDAHL, Sophie | 30 July 2014 | 18 March 2015 | 1 |
MAY, Katherine | 26 November 2012 | 26 October 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 January 2018 | |
DS01 - Striking off application by a company | 12 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 24 July 2017 | |
PSC01 - N/A | 23 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 18 July 2015 | |
TM02 - Termination of appointment of secretary | 18 July 2015 | |
AA - Annual Accounts | 20 March 2015 | |
RESOLUTIONS - N/A | 12 August 2014 | |
SH19 - Statement of capital | 12 August 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 August 2014 | |
CAP-SS - N/A | 12 August 2014 | |
AP03 - Appointment of secretary | 30 July 2014 | |
TM02 - Termination of appointment of secretary | 21 July 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 06 March 2014 | |
TM02 - Termination of appointment of secretary | 17 February 2014 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AP03 - Appointment of secretary | 26 November 2012 | |
TM02 - Termination of appointment of secretary | 26 November 2012 | |
AR01 - Annual Return | 16 July 2012 | |
CH03 - Change of particulars for secretary | 16 July 2012 | |
AA - Annual Accounts | 28 March 2012 | |
TM01 - Termination of appointment of director | 24 August 2011 | |
AR01 - Annual Return | 05 July 2011 | |
CH03 - Change of particulars for secretary | 05 July 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AD01 - Change of registered office address | 09 March 2011 | |
AR01 - Annual Return | 15 June 2010 | |
AA - Annual Accounts | 22 February 2010 | |
CH03 - Change of particulars for secretary | 29 January 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
288a - Notice of appointment of directors or secretaries | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
363a - Annual Return | 16 June 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2007 | |
353 - Register of members | 18 June 2007 | |
NEWINC - New incorporation documents | 14 June 2007 |