Company NameLudgate Laud Limited
DirectorsPhilip James Erskine Perry and Kevin Michael Greene
Company StatusDissolved
Company Number02736261
CategoryPrivate Limited Company
Incorporation Date31 July 1992(31 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(10 years, 9 months after company formation)
Appointment Duration21 years
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed28 April 2003(10 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Newbury Close
Dartford
Kent
DA2 6AQ
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed15 October 2003(11 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameMr Derek Laud
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(3 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 1997)
RoleManaging Director
Correspondence AddressGower Flat 9 Winchester Street
London
SW1V 4PA
Secretary NameMr Jonathan Cushman Mathias
NationalityBritish
StatusResigned
Appointed25 August 1992(3 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address23 Devereux Road
London
SW11 6JR
Director NameMr Jonathan Cushman Mathias
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleCo Director
Correspondence Address23 Devereux Road
London
SW11 6JR
Director NameMr Andrew Neil Sharkey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 1996)
RoleCo Director
Correspondence Address11 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1ND
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 24 July 1998)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Burcote House
Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameMr Michael Keith Beale Colvin
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 20 December 1995)
RoleFarmer/Landowner
Correspondence AddressTangley House
Andover
Hampshire
SP11 0SH
Director NameJohn Remfrey Pinniger
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 May 1995)
RoleGovernment And Public Relation
Correspondence Address5 Amberley Court
Overton Road
London
SW9 7HL
Director NameQuentin Jasper Browell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RolePublic Affairs Consultant
Correspondence Address26 Leathwaite Road
London
SW11 1XQ
Director NameMichael Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(3 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 October 1996)
RoleCompany Director
Correspondence Address20 Bolton Road
London
W4 3TB
Director NameDavid Michael Simpson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2000)
RolePR Consultant
Correspondence Address111 Sotheby Road
London
N5 2UT
Secretary NameSunil Sharma
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address19 Derwent Avenue
London
NW7 3DY
Director NameMr Robin Graham Hepburn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2001)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Frant Road
Tunbridge Wells
Kent
TN2 5LP
Secretary NameJulia Maria Guerin
NationalityNew Zealander
StatusResigned
Appointed03 November 2000(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address21 Wadham Gardens
Greenford
Middlesex
UB6 0BP
Director NameSusan Jane Farr
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2003)
RoleMarketing
Correspondence Address6 The Gables
55 Netherhall Gardens
London
NW3 5RH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address21-23 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70,842
Current Liabilities£70,842

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2006Dissolved (1 page)
31 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2005Declaration of solvency (3 pages)
15 September 2005Appointment of a voluntary liquidator (1 page)
15 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2005Nc inc already adjusted 10/03/05 (1 page)
17 March 2005Ad 10/03/05--------- £ si 70842@1=70842 £ ic 100/70942 (2 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2004Return made up to 20/06/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 October 2003New director appointed (2 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2003Secretary's particulars changed (1 page)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (5 pages)
2 May 2003Auditor's resignation (2 pages)
11 December 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/12/02
(6 pages)
5 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
22 November 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 June 2000Return made up to 20/06/00; full list of members (6 pages)
7 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
24 December 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 July 1999Return made up to 20/06/99; full list of members (6 pages)
3 June 1999New director appointed (2 pages)
4 May 1999Secretary resigned;director resigned (1 page)
5 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 July 1998Auditor's resignation (1 page)
29 July 1998Director resigned (1 page)
30 June 1998Return made up to 20/06/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 January 1997Director resigned (1 page)
14 November 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
2 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
7 July 1995New director appointed (2 pages)
13 June 1995Full accounts made up to 31 December 1994 (14 pages)
25 May 1995Director resigned (2 pages)