• UK
  • LUDGATE BUSINESS FINANCE LIMITED - DAW WHITE MURRALL, 1 George Street, George Street, Wolverhampton, United Kingdom

Company Information

Company registration number
06328652
Company Status
LIVE
Country
United Kingdom
Registered Address
DAW WHITE MURRALL
1 George Street
George Street
Wolverhampton
WV2 4DG
DAW WHITE MURRALL, 1 George Street, George Street, Wolverhampton, WV2 4DG UK

Management

Managing Directors
GRICE, Stephen James
MASON, Richard Philip
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2007-07-30
Age Of Company
2007-07-30 17 years
SIC/NACE
70229

Ownership

Beneficial Owners
Magricott Limited

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2019-09-30
Last Date: 2017-12-31
Annual Return
Due Date: 2020-08-11
Last Date: 2019-07-28

LUDGATE BUSINESS FINANCE LIMITED Company Description

LUDGATE BUSINESS FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 06328652. Its current trading status is "live". It was registered 2007-07-30. It has declared SIC or NACE codes as "70229". It has 2 directors The latest accounts are filed up to 31/03/2012.It can be contacted at Daw White Murrall .
More information

Get LUDGATE BUSINESS FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ludgate Business Finance Limited - DAW WHITE MURRALL, 1 George Street, George Street, Wolverhampton, United Kingdom

2007-07-30 17 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for LUDGATE BUSINESS FINANCE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-affairs (2020-01-31) - LIQ02

    Add to Cart
     
  • resolution (2020-01-31) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-01-31) - 600

    Add to Cart
     
  • gazette-notice-compulsory (2019-12-03) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-07-29) - CS01

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2019-12-03) - DISS16(SOAS)

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-11-05) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2018-09-25) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-08-03) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2018-02-15) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-03-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-07-28) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-07-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-17) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2014-10-28) - AA01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-06) - MR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-09-01) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2014-07-01) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-07-01) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name (2014-07-01) - TM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-07-01) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-23) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-06-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-08-07) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-08-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-12-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-09-08) - AR01

    Add to Cart
     
  • legacy (2009-08-26) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-09-16) - AA

    Add to Cart
     
  • legacy (2008-08-06) - 363a

    Add to Cart
     
  • legacy (2008-08-06) - 353

    Add to Cart
     
  • legacy (2007-08-30) - 88(2)R

    Add to Cart
     
  • legacy (2007-08-30) - 225

    Add to Cart
     
  • incorporation-company (2007-07-30) - NEWINC

    Add to Cart
     

expand_less