LUDLOWTHOMPSON.COM LIMITED

Register to unlock more data on OkredoRegister

LUDLOWTHOMPSON.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06959011

Incorporation date

10/07/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 12 566 Chiswick High Road, London W4 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2009)
dot icon05/01/2026
Registered office address changed from , Building One Chiswick Park, 566 Chiswick High Road, London, W4 5BE, United Kingdom to Building 12 566 Chiswick High Road London W4 5AN on 2026-01-05
dot icon05/01/2026
Change of details for Ludlow Thompson Holdings Limited as a person with significant control on 2026-01-05
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon08/05/2025
Registered office address changed from , Suite G03/G04 Oak House Bridgwater Road, Worcester, WR4 9FP, England to Building 12 566 Chiswick High Road London W4 5AN on 2025-05-08
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/10/2024
Amended audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/06/2024
Change of details for Ludlow Thompson Holdings Limited as a person with significant control on 2016-04-06
dot icon18/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon17/06/2024
Change of details for Ludlow Thompson Holdings Limited as a person with significant control on 2022-10-05
dot icon09/11/2023
Appointment of Mr Guy Stewart Gittins as a director on 2023-11-06
dot icon09/11/2023
Appointment of Christopher James Hough as a director on 2023-11-06
dot icon09/11/2023
Termination of appointment of Stephen John Haines Ludlow as a director on 2023-11-06
dot icon09/11/2023
Termination of appointment of David Harry Simon Thompson as a director on 2023-11-06
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon05/10/2022
Registered office address changed from , Suite G03/G04 Oak House, Bridgwater Road, Worcester, WR4 9FX, United Kingdom to Building 12 566 Chiswick High Road London W4 5AN on 2022-10-05
dot icon04/10/2022
Registered office address changed from , 4 Berkeley Business Park Wainwright Road, Worcester, WR4 9FA to Building 12 566 Chiswick High Road London W4 5AN on 2022-10-04
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon19/08/2020
Change of details for Ludlow Thompspon Holdings Limited as a person with significant control on 2020-08-19
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon09/10/2017
Termination of appointment of Alexander Edward Richard Rawlinson as a director on 2017-10-09
dot icon09/10/2017
Termination of appointment of Susan Elizabeth Colledge as a director on 2017-10-09
dot icon09/10/2017
Termination of appointment of Susan Elizabeth Colledge as a secretary on 2017-10-09
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon09/01/2017
Resolutions
dot icon03/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon08/09/2016
Termination of appointment of Paul Gray as a director on 2016-09-08
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon21/03/2014
Termination of appointment of Christopher Valentine as a director
dot icon18/02/2014
Registered office address changed from , Apex House 4 Berkeley Way, Wainwright Road, Worcester, WR4 9FA, England on 2014-02-18
dot icon05/02/2014
Registered office address changed from , Ground Floor Unit 3 Apex Park, Wainwright Road, Worcester, WR4 9FN, United Kingdom on 2014-02-05
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon17/10/2013
Appointment of Mr Paul Gray as a director
dot icon24/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Suzanne Gray as a director
dot icon25/01/2013
Full accounts made up to 2012-03-31
dot icon21/01/2013
Termination of appointment of Keith Mcgregor as a director
dot icon28/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon17/04/2012
Termination of appointment of Laura Mathias as a secretary
dot icon17/04/2012
Appointment of Mrs Susan Elizabeth Colledge as a secretary
dot icon17/04/2012
Termination of appointment of Laura Mathias as a director
dot icon09/01/2012
Termination of appointment of Edvis Stepani as a director
dot icon06/01/2012
Registered office address changed from , Ground Floor Unit 3 Apex Park, Wainwright Road, Worcester, W4 9FN, United Kingdom on 2012-01-06
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon13/12/2011
Registered office address changed from , 43-45 Wimbledon Hill Road, London, SW19 7NA on 2011-12-13
dot icon20/10/2011
Termination of appointment of Prabal Gurung as a director
dot icon19/10/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon17/10/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon17/10/2011
Appointment of Mrs Laura Elizabeth Mathias as a secretary
dot icon17/10/2011
Director's details changed for Mr Christopher James Valentine on 2011-08-01
dot icon17/10/2011
Director's details changed for Mr Alexander Edward Richard Rawlinson on 2011-08-01
dot icon17/10/2011
Termination of appointment of Roger Garlick as a director
dot icon17/10/2011
Termination of appointment of Christopher Dean as a director
dot icon17/10/2011
Termination of appointment of Roger Garlick as a secretary
dot icon23/03/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon30/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Christopher James Valentine on 2010-06-14
dot icon12/03/2010
Previous accounting period shortened from 2010-07-31 to 2010-02-28
dot icon01/03/2010
Appointment of Mr Alexander Edward Richard Rawlinson as a director
dot icon01/03/2010
Appointment of Mr Prabal Man Singh Gurung as a director
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2009
Appointment of Mr Christopher Colin Dean as a director
dot icon10/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hough, Christopher James
Director
06/11/2023 - Present
27
Stepani, Edvis
Director
10/07/2009 - 09/01/2012
4
Gray, Paul
Director
16/10/2013 - 08/09/2016
-
Garlick, Roger Harry
Director
10/07/2009 - 31/10/2010
12
Mr David Simon Harry Thompson
Director
10/07/2009 - 06/11/2023
23

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUDLOWTHOMPSON.COM LIMITED

LUDLOWTHOMPSON.COM LIMITED is an(a) Active company incorporated on 10/07/2009 with the registered office located at Building 12 566 Chiswick High Road, London W4 5AN. 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 LUDLOWTHOMPSON.COM LIMITED?

toggle

LUDLOWTHOMPSON.COM LIMITED is currently Active. It was registered on 10/07/2009 .

Where is LUDLOWTHOMPSON.COM LIMITED located?

toggle

LUDLOWTHOMPSON.COM LIMITED is registered at Building 12 566 Chiswick High Road, London W4 5AN.

What does LUDLOWTHOMPSON.COM LIMITED do?

toggle

LUDLOWTHOMPSON.COM LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LUDLOWTHOMPSON.COM LIMITED?

toggle

The latest filing was on 05/01/2026: Registered office address changed from , Building One Chiswick Park, 566 Chiswick High Road, London, W4 5BE, United Kingdom to Building 12 566 Chiswick High Road London W4 5AN on 2026-01-05.