LUDLOWTHOMPSON SLM LTD

Register to unlock more data on OkredoRegister

LUDLOWTHOMPSON SLM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05955309

Incorporation date

04/10/2006

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 04/10/2006)
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 Foxtons Limited as a person with significant control on 2026-01-05
dot icon30/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon14/08/2025
Cessation of Ludlow Thompson Holdings Limited as a person with significant control on 2025-08-05
dot icon14/08/2025
Notification of Foxtons Limited as a person with significant control on 2025-08-05
dot icon08/05/2025
Registered office address changed from Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP England to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 2025-05-08
dot icon31/10/2024
Change of details for Ludlow Thompson Holdings Ltd as a person with significant control on 2022-10-05
dot icon31/10/2024
Change of details for Ludlow Thompson Holdings Limited as a person with significant control on 2023-11-06
dot icon31/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
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 icon09/11/2023
Cessation of Stephen John Haines Ludlow as a person with significant control on 2023-11-06
dot icon09/11/2023
Cessation of David Harry Simon Thompson as a person with significant control on 2023-11-06
dot icon09/11/2023
Appointment of Christopher James Hough as a director on 2023-11-06
dot icon09/11/2023
Appointment of Mr Guy Stewart Gittins 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 icon09/11/2023
Termination of appointment of Christopher James Hough as a director on 2023-11-06
dot icon09/11/2023
Appointment of Mr Christopher James Hough as a director on 2023-11-06
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2022
Registered office address changed from Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FX United Kingdom to Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP on 2022-10-05
dot icon04/10/2022
Registered office address changed from 4 Berkeley Business Park Wainwright Road Worcester WR4 9FA to Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FX on 2022-10-04
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Termination of appointment of Susan Colledge as a secretary on 2022-06-08
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/12/2017
Registration of charge 059553090001, created on 2017-12-15
dot icon09/10/2017
Resolutions
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon04/01/2017
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 icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon17/11/2014
Full accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
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 icon13/02/2014
Full accounts made up to 2013-03-31
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 icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon04/10/2013
Appointment of Mrs Susan Colledge as a secretary
dot icon21/01/2013
Termination of appointment of Keith Mcgregor as a director
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon08/02/2012
Annual return made up to 2011-10-04 with full list of shareholders
dot icon09/01/2012
Registered office address changed from , 12 Clapham Road, London, SW9 0JG on 2012-01-09
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon16/11/2011
Termination of appointment of Roger Garlick as a secretary
dot icon16/11/2011
Termination of appointment of Roger Garlick as a director
dot icon23/03/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon10/03/2011
Certificate of change of name
dot icon10/03/2011
Change of name notice
dot icon17/02/2011
Annual return made up to 2010-10-04 with full list of shareholders
dot icon01/12/2010
Group of companies' accounts made up to 2010-02-28
dot icon16/04/2010
Accounts for a small company made up to 2009-03-31
dot icon12/03/2010
Previous accounting period shortened from 2010-03-31 to 2010-02-28
dot icon12/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon09/03/2009
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon16/12/2008
Return made up to 04/10/08; full list of members
dot icon17/09/2008
Full accounts made up to 2007-10-31
dot icon08/02/2008
Return made up to 04/10/07; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Nc inc already adjusted 04/10/06
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
Director resigned
dot icon04/10/2006
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
04/10/2026
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)
2021
95
376.98K
-
0.00
53.89K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hough, Christopher James
Director
06/11/2023 - Present
27
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/10/2006 - 04/10/2006
38039
Ludlow, Stephen John Haines
Director
04/10/2006 - 06/11/2023
41
Gittins, Guy Stewart
Director
06/11/2023 - Present
17
WATERLOW NOMINEES LIMITED
Nominee Director
04/10/2006 - 04/10/2006
36021

Persons with Significant Control

7
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 SLM LTD

LUDLOWTHOMPSON SLM LTD is an(a) Active company incorporated on 04/10/2006 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 SLM LTD?

toggle

LUDLOWTHOMPSON SLM LTD is currently Active. It was registered on 04/10/2006 .

Where is LUDLOWTHOMPSON SLM LTD located?

toggle

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

What does LUDLOWTHOMPSON SLM LTD do?

toggle

LUDLOWTHOMPSON SLM LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUDLOWTHOMPSON SLM LTD?

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.