Company NameLudlow Painter Limited
DirectorsStephen George Painter and Christopher James Painter
Company StatusActive
Company Number06010282
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 4 months ago)
Previous NameSPML Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen George Painter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House, 1a Wickham Court
Road, West Wickham
Kent
BR4 9LN
Director NameMr Christopher James Painter
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House, 1a Wickham Court
Road, West Wickham
Kent
BR4 9LN
Secretary NameMrs Judith Erica Painter
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address84 Wickham Chase
West Wickham
Kent
BR4 0BN
Secretary NameMrs Sandra Irene Sims
NationalityEnglish
StatusResigned
Appointed01 March 2007(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressProduce House, 1a Wickham Court
Road, West Wickham
Kent
BR4 9LN
Director NameMr Michael James Ludlow
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(7 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House, 1a Wickham Court
Road, West Wickham
Kent
BR4 9LN
Director NameMrs Sandra Irene Sims
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2007(7 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProduce House, 1a Wickham Court
Road, West Wickham
Kent
BR4 9LN
Director NameMrs Judith Erica Painter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House, 1a Wickham Court
Road, West Wickham
Kent
BR4 9LN
Secretary NameMrs Judith Erica Painter
StatusResigned
Appointed01 May 2012(5 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressProduce House, 1a Wickham Court
Road, West Wickham
Kent
BR4 9LN

Contact

Websiteludlowpainter.com

Location

Registered AddressProduce House, 1a Wickham Court
Road, West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Shareholders

50 at £1Mrs Judith Erica Painter
50.00%
Ordinary
50 at £1Stephen George Painter
50.00%
Ordinary

Financials

Year2014
Net Worth£3,586
Cash£20,565
Current Liabilities£98,378

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

31 May 2007Delivered on: 20 June 2007
Persons entitled: Michael Ludlow Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge on all its undertaking and assets including book debts stock and work in progress.
Outstanding

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with updates (5 pages)
29 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
22 August 2022Confirmation statement made on 20 August 2022 with updates (5 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
13 September 2021Change of share class name or designation (2 pages)
9 September 2021Particulars of variation of rights attached to shares (2 pages)
9 September 2021Particulars of variation of rights attached to shares (2 pages)
9 September 2021Particulars of variation of rights attached to shares (2 pages)
31 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 August 2021Memorandum and Articles of Association (28 pages)
20 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
6 May 2021Notification of Christopher James Painter as a person with significant control on 30 April 2021 (2 pages)
6 May 2021Termination of appointment of Judith Erica Painter as a secretary on 30 April 2021 (1 page)
12 April 2021Termination of appointment of Judith Erica Painter as a director on 31 March 2021 (1 page)
25 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
27 November 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
27 November 2020Director's details changed for Mr Christopher James Painter on 27 November 2020 (2 pages)
16 November 2020Appointment of Mr Christopher James Painter as a director on 1 June 2020 (2 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
13 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
24 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
7 April 2014Amended accounts made up to 30 April 2013 (4 pages)
7 April 2014Amended accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
3 May 2012Appointment of Mrs. Judith Erica Painter as a director (2 pages)
3 May 2012Termination of appointment of Sandra Sims as a secretary (1 page)
3 May 2012Appointment of Mrs. Judith Erica Painter as a director (2 pages)
3 May 2012Termination of appointment of Sandra Sims as a director (1 page)
3 May 2012Termination of appointment of Sandra Sims as a secretary (1 page)
3 May 2012Appointment of Mrs. Judith Erica Painter as a secretary (1 page)
3 May 2012Termination of appointment of Michael Ludlow as a director (1 page)
3 May 2012Termination of appointment of Michael Ludlow as a director (1 page)
3 May 2012Appointment of Mrs. Judith Erica Painter as a secretary (1 page)
3 May 2012Termination of appointment of Sandra Sims as a director (1 page)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Michael James Ludlow on 1 November 2010 (2 pages)
29 November 2010Secretary's details changed for Sandra Irene Sims on 1 November 2010 (1 page)
29 November 2010Director's details changed for Mrs. Sandra Irene Sims on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Mrs. Sandra Irene Sims on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Mr. Stephen George Painter on 1 November 2010 (2 pages)
29 November 2010Secretary's details changed for Sandra Irene Sims on 1 November 2010 (1 page)
29 November 2010Director's details changed for Mrs. Sandra Irene Sims on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Michael James Ludlow on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Michael James Ludlow on 1 November 2010 (2 pages)
29 November 2010Secretary's details changed for Sandra Irene Sims on 1 November 2010 (1 page)
29 November 2010Director's details changed for Mr. Stephen George Painter on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Mr. Stephen George Painter on 1 November 2010 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Michael James Ludlow on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Sandra Irene Sims on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Michael James Ludlow on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Sandra Irene Sims on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Michael James Ludlow on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Sandra Irene Sims on 1 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 December 2008Return made up to 27/11/08; full list of members (5 pages)
4 December 2008Return made up to 27/11/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 July 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
24 July 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
14 January 2008Return made up to 27/11/07; full list of members (3 pages)
14 January 2008Return made up to 27/11/07; full list of members (3 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
23 March 2007Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2007Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2007New secretary appointed (1 page)
16 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Registered office changed on 15/03/07 from: 84 wickham chase west wickham kent BR4 0BN (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Registered office changed on 15/03/07 from: 84 wickham chase west wickham kent BR4 0BN (1 page)
14 March 2007Company name changed spml LIMITED\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed spml LIMITED\certificate issued on 14/03/07 (2 pages)
27 November 2006Incorporation (12 pages)
27 November 2006Incorporation (12 pages)