LUDLOW WEALTH MANAGEMENT GROUP LTD

Register to unlock more data on OkredoRegister

LUDLOW WEALTH MANAGEMENT GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03193392

Incorporation date

01/05/1996

Size

Full

Contacts

Registered address

Registered address

172 Lord Street, Southport, Merseyside PR9 0QACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1996)
dot icon30/03/2026
Termination of appointment of Ravi Singh Tara as a director on 2026-03-23
dot icon29/09/2025
Full accounts made up to 2025-05-31
dot icon11/07/2025
Termination of appointment of David James Hardman as a director on 2025-06-30
dot icon20/05/2025
Full accounts made up to 2024-05-31
dot icon28/04/2025
Director's details changed for Mr Ravi Singh Tara on 2024-09-06
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon16/04/2025
Second filing for the appointment of Mr Michael David Wright as a director
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon12/03/2024
Full accounts made up to 2023-05-31
dot icon03/07/2023
Termination of appointment of Gordon Mark Flower as a director on 2023-06-30
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon21/02/2023
Full accounts made up to 2022-05-31
dot icon05/08/2022
Director's details changed for Mr Michael David Wright on 2022-06-21
dot icon19/07/2022
Appointment of Mr Michael David Wright as a director on 2022-06-21
dot icon19/07/2022
Appointment of Mr Ian Thomas Mattioli as a director on 2022-06-29
dot icon19/07/2022
Appointment of Mr Ravi Singh Tara as a director on 2022-06-17
dot icon06/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon06/05/2022
Change of details for Hamsard 3431 Limited as a person with significant control on 2019-04-11
dot icon17/03/2022
Full accounts made up to 2021-09-30
dot icon26/11/2021
Current accounting period shortened from 2022-09-30 to 2022-05-31
dot icon12/11/2021
Satisfaction of charge 031933920003 in full
dot icon12/11/2021
Satisfaction of charge 031933920002 in full
dot icon24/09/2021
Termination of appointment of Michael David Wright as a director on 2021-09-24
dot icon24/09/2021
Termination of appointment of Ian Thomas Mattioli as a director on 2021-09-24
dot icon24/09/2021
Termination of appointment of Ravi Singh Tara as a director on 2021-09-24
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Memorandum and Articles of Association
dot icon10/09/2021
Appointment of Mr Michael David Wright as a director on 2021-09-03
dot icon10/09/2021
Appointment of Mr Ravi Singh Tara as a director on 2021-09-03
dot icon10/09/2021
Appointment of Mr Ian Thomas Mattioli as a director on 2021-09-03
dot icon07/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon10/02/2021
Full accounts made up to 2020-09-30
dot icon07/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon28/01/2020
Accounts for a small company made up to 2019-09-30
dot icon05/07/2019
Memorandum and Articles of Association
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon05/06/2019
Resolutions
dot icon30/05/2019
Part of the property or undertaking has been released from charge 031933920002
dot icon17/05/2019
Resolutions
dot icon17/05/2019
Statement of company's objects
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon07/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon26/03/2019
Appointment of Mr Robert Brown as a director on 2019-03-18
dot icon26/03/2019
Appointment of Mr Gordon Mark Flower as a director on 2019-03-18
dot icon08/02/2019
Accounts for a small company made up to 2018-09-30
dot icon12/12/2018
Registration of charge 031933920003, created on 2018-12-04
dot icon10/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon09/03/2018
Accounts for a small company made up to 2017-09-30
dot icon17/07/2017
Change of share class name or designation
dot icon11/07/2017
Resolutions
dot icon07/07/2017
Registration of charge 031933920002, created on 2017-06-27
dot icon04/07/2017
Notification of Hamsard 3431 Limited as a person with significant control on 2017-06-27
dot icon04/07/2017
Cessation of Sidney John Ludlow as a person with significant control on 2017-06-27
dot icon04/07/2017
Cessation of Richard Ian Hemingway as a person with significant control on 2017-06-27
dot icon04/07/2017
Termination of appointment of Sidney John Ludlow as a director on 2017-06-27
dot icon19/06/2017
Satisfaction of charge 1 in full
dot icon10/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/11/2014
Termination of appointment of Jane Amanda Ludlow as a secretary on 2014-09-25
dot icon15/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon20/09/2012
Certificate of change of name
dot icon12/09/2012
Resolutions
dot icon12/09/2012
Change of name notice
dot icon18/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon18/05/2012
Director's details changed for Mr Richard Ian Hemingway on 2012-01-31
dot icon13/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mr David Hardman on 2010-04-24
dot icon20/05/2010
Director's details changed for Sidney John Ludlow on 2010-04-24
dot icon20/05/2010
Director's details changed for Richard Ian Hemingway on 2010-04-24
dot icon18/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/05/2009
Return made up to 26/04/09; full list of members
dot icon08/04/2009
Secretary appointed jane amanda ludlow
dot icon08/04/2009
Appointment terminated secretary ian hemingway
dot icon14/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/05/2008
Return made up to 26/04/08; full list of members
dot icon16/05/2008
Director's change of particulars / david hardman / 21/05/2007
dot icon27/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon29/05/2007
Return made up to 26/04/07; change of members
dot icon20/03/2007
Full accounts made up to 2006-09-30
dot icon24/10/2006
Ad 29/09/06--------- £ si 222@1=222 £ ic 2000/2222
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon26/05/2006
Return made up to 26/04/06; full list of members
dot icon19/04/2006
New director appointed
dot icon20/02/2006
Full accounts made up to 2005-09-30
dot icon06/05/2005
Return made up to 26/04/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon30/10/2004
Accounting reference date extended from 31/05/04 to 30/09/04
dot icon01/10/2004
Particulars of mortgage/charge
dot icon23/06/2004
Ad 12/06/04--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon10/05/2004
Return made up to 26/04/04; full list of members
dot icon18/03/2004
New director appointed
dot icon01/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon18/04/2003
Return made up to 26/04/03; full list of members
dot icon20/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon23/04/2002
Return made up to 26/04/02; full list of members
dot icon22/11/2001
Secretary resigned
dot icon22/11/2001
New secretary appointed
dot icon14/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon03/05/2001
Return made up to 26/04/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-05-31
dot icon23/05/2000
Return made up to 01/05/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-05-31
dot icon28/05/1999
Return made up to 01/05/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1998-05-31
dot icon29/05/1998
Return made up to 01/05/98; no change of members
dot icon16/10/1997
Accounts for a small company made up to 1997-05-31
dot icon07/05/1997
Return made up to 01/05/97; full list of members
dot icon13/12/1996
Director resigned
dot icon04/12/1996
Secretary resigned
dot icon04/12/1996
New secretary appointed
dot icon06/06/1996
Ad 28/05/96--------- £ si 1000@1=1000 £ ic 2/1002
dot icon19/05/1996
Registered office changed on 19/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/05/1996
Director resigned
dot icon19/05/1996
Secretary resigned
dot icon19/05/1996
New director appointed
dot icon19/05/1996
New secretary appointed;new director appointed
dot icon01/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

60
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,749,799.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
60
10.27M
-
7.57M
5.75M
-
2022
60
10.27M
-
7.57M
5.75M
-

Employees

2022

Employees

60 Ascended- *

Net Assets(GBP)

10.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

7.57M £Ascended- *

Cash in Bank(GBP)

5.75M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Michael David
Director
02/09/2021 - 23/09/2021
11
Wright, Michael David
Director
21/06/2022 - Present
11
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/04/1996 - 30/04/1996
16011
London Law Services Limited
Nominee Director
30/04/1996 - 30/04/1996
15403
Ludlow, Sidney John
Director
30/04/1996 - 26/06/2017
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

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

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

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

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About LUDLOW WEALTH MANAGEMENT GROUP LTD

LUDLOW WEALTH MANAGEMENT GROUP LTD is an(a) Active company incorporated on 01/05/1996 with the registered office located at 172 Lord Street, Southport, Merseyside PR9 0QA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of LUDLOW WEALTH MANAGEMENT GROUP LTD?

toggle

LUDLOW WEALTH MANAGEMENT GROUP LTD is currently Active. It was registered on 01/05/1996 .

Where is LUDLOW WEALTH MANAGEMENT GROUP LTD located?

toggle

LUDLOW WEALTH MANAGEMENT GROUP LTD is registered at 172 Lord Street, Southport, Merseyside PR9 0QA.

What does LUDLOW WEALTH MANAGEMENT GROUP LTD do?

toggle

LUDLOW WEALTH MANAGEMENT GROUP LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does LUDLOW WEALTH MANAGEMENT GROUP LTD have?

toggle

LUDLOW WEALTH MANAGEMENT GROUP LTD had 60 employees in 2022.

What is the latest filing for LUDLOW WEALTH MANAGEMENT GROUP LTD?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Ravi Singh Tara as a director on 2026-03-23.