LUDGATE BUSINESS FINANCE LIMITED

Register to unlock more data on OkredoRegister

LUDGATE BUSINESS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06328652

Incorporation date

30/07/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Rectory, Main Street, Glenfield, Leicestershire LE3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2007)
dot icon21/01/2026
Final Gazette dissolved following liquidation
dot icon21/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2025
Liquidators' statement of receipts and payments to 2025-01-16
dot icon29/02/2024
Liquidators' statement of receipts and payments to 2024-01-16
dot icon23/02/2023
Liquidators' statement of receipts and payments to 2023-01-16
dot icon14/03/2022
Liquidators' statement of receipts and payments to 2022-01-16
dot icon26/01/2021
Liquidators' statement of receipts and payments to 2021-01-16
dot icon03/02/2020
Registered office address changed from C/O Daw White Murrall 1 George Street George Street Wolverhampton WV2 4DG to The Old Rectory Main Street Glenfield Leicestershire LE3 8DG on 2020-02-03
dot icon31/01/2020
Statement of affairs
dot icon31/01/2020
Appointment of a voluntary liquidator
dot icon31/01/2020
Resolutions
dot icon03/12/2019
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon05/11/2018
Termination of appointment of David John Grocott as a director on 2018-10-31
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon15/02/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon28/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/10/2014
Previous accounting period extended from 2014-03-31 to 2014-06-30
dot icon06/09/2014
Registration of charge 063286520001, created on 2014-09-04
dot icon01/09/2014
Director's details changed for Mr Richard Philip Mason on 2014-09-01
dot icon28/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Martin Coyne as a director
dot icon01/07/2014
Appointment of Mr Stephen James Grice as a director
dot icon01/07/2014
Appointment of Mr David John Grocott as a director
dot icon01/07/2014
Termination of appointment of Matthew Hardy as a director
dot icon01/07/2014
Termination of appointment of Andrew Turpin as a director
dot icon01/07/2014
Termination of appointment of Martin Coyne as a secretary
dot icon01/07/2014
Termination of appointment of Martin Coyne as a secretary
dot icon01/07/2014
Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH on 2014-07-01
dot icon23/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 30/07/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 30/07/08; full list of members
dot icon06/08/2008
Location of register of members
dot icon30/08/2007
Ad 30/07/07--------- £ si 100@1=100 £ ic 100/200
dot icon30/08/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon30/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
28/07/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turpin, Andrew
Director
30/07/2007 - 30/06/2014
10
Grocott, David John
Director
30/06/2014 - 31/10/2018
5
Coyne, Martin Thomas
Director
30/07/2007 - 30/06/2014
20
Hardy, Matthew Douglas
Director
30/07/2007 - 30/06/2014
9
Mason, Richard Philip
Director
30/07/2007 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LUDGATE BUSINESS FINANCE LIMITED

LUDGATE BUSINESS FINANCE LIMITED is an(a) Dissolved company incorporated on 30/07/2007 with the registered office located at The Old Rectory, Main Street, Glenfield, Leicestershire LE3 8DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUDGATE BUSINESS FINANCE LIMITED?

toggle

LUDGATE BUSINESS FINANCE LIMITED is currently Dissolved. It was registered on 30/07/2007 and dissolved on 21/01/2026.

Where is LUDGATE BUSINESS FINANCE LIMITED located?

toggle

LUDGATE BUSINESS FINANCE LIMITED is registered at The Old Rectory, Main Street, Glenfield, Leicestershire LE3 8DG.

What does LUDGATE BUSINESS FINANCE LIMITED do?

toggle

LUDGATE BUSINESS FINANCE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LUDGATE BUSINESS FINANCE LIMITED?

toggle

The latest filing was on 21/01/2026: Final Gazette dissolved following liquidation.