Company NameLudlow Log Limited
Company StatusDissolved
Company Number07577076
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years ago)
Dissolution Date25 February 2021 (3 years, 1 month ago)
Previous NameLudlow Orbis Group Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Jane Helen Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 25 February 2021)
RoleChief Operating Officer
Country of ResidenceWales
Correspondence Address5th Floor
Harlech Court Bute Terrace
Cardiff
CF10 2FE
Wales
Director NameMr Robert Brian Saunders
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(9 years after company formation)
Appointment Duration11 months (closed 25 February 2021)
RoleFinancial Director
Country of ResidenceWales
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMiss Lyndsay Anne Williams
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Harlech Court Bute Terrace
Cardiff
CF10 2FE
Wales
Director NameMr Andrew Simon Mallett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Harlech Court Bute Terrace
Cardiff
CF10 2FE
Wales
Secretary NameLyndsay Anne Williams
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor
Harlech Court Bute Terrace
Cardiff
CF10 2FE
Wales
Director NameMr Andrew Edward McCarthy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Harlech Court Bute Terrace
Cardiff
CF10 2FE
Wales
Director NameMr Richard Allan Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address5th Floor
Harlech Court Bute Terrace
Cardiff
CF10 2FE
Wales
Secretary NameMr Andrew Simon Mallett
StatusResigned
Appointed01 October 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2016)
RoleCompany Director
Correspondence Address5th Floor
Harlech Court Bute Terrace
Cardiff
CF10 2FE
Wales

Contact

Websitelshealthcare.co.uk
Email address[email protected]

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

84.8k at £0.01Mc 504 Limited
45.89%
Ordinary C
62.4k at £0.01Mc 504 Limited
33.76%
Ordinary A
37.6k at £0.01Mc 504 Limited
20.34%
Ordinary B

Financials

Year2014
Net Worth-£139,750
Current Liabilities£14,086,790

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

26 April 2019Delivered on: 1 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
22 December 2011Delivered on: 30 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
22 December 2011Delivered on: 30 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 February 2021Final Gazette dissolved following liquidation (1 page)
25 November 2020Return of final meeting in a members' voluntary winding up (8 pages)
12 June 2020Appointment of a voluntary liquidator (3 pages)
20 May 2020Register inspection address has been changed to 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE (2 pages)
20 May 2020Registered office address changed from 5th Floor Harlech Court Bute Terrace Cardiff Cardiff CF10 2FE to 30 Finsbury Square London EC2A 1AG on 20 May 2020 (2 pages)
13 May 2020Declaration of solvency (7 pages)
13 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-29
(1 page)
2 April 2020Appointment of Mr Robert Brian Saunders as a director on 1 April 2020 (2 pages)
26 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 30 April 2019 (18 pages)
9 May 2019Satisfaction of charge 2 in full (2 pages)
9 May 2019Satisfaction of charge 1 in full (1 page)
2 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
1 May 2019Registration of charge 075770760003, created on 26 April 2019 (65 pages)
4 February 2019Full accounts made up to 30 April 2018 (18 pages)
30 January 2019Director's details changed for Ms Jane Helen Watkins on 23 January 2019 (2 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
6 February 2018Full accounts made up to 30 April 2017 (17 pages)
1 June 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 January 2017Full accounts made up to 30 April 2016 (22 pages)
24 January 2017Full accounts made up to 30 April 2016 (22 pages)
16 December 2016Termination of appointment of Andrew Simon Mallett as a secretary on 20 November 2016 (1 page)
16 December 2016Termination of appointment of Andrew Simon Mallett as a director on 20 November 2016 (1 page)
16 December 2016Termination of appointment of Andrew Simon Mallett as a director on 20 November 2016 (1 page)
16 December 2016Termination of appointment of Andrew Simon Mallett as a secretary on 20 November 2016 (1 page)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,848.13
(6 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,848.13
(6 pages)
3 February 2016Full accounts made up to 30 April 2015 (20 pages)
3 February 2016Full accounts made up to 30 April 2015 (20 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,848.13
(6 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,848.13
(6 pages)
16 February 2015Full accounts made up to 30 April 2014 (18 pages)
16 February 2015Full accounts made up to 30 April 2014 (18 pages)
19 October 2014Termination of appointment of Richard Allan Jones as a director on 1 October 2014 (1 page)
19 October 2014Termination of appointment of Richard Allan Jones as a director on 1 October 2014 (1 page)
19 October 2014Termination of appointment of Richard Allan Jones as a director on 1 October 2014 (1 page)
24 June 2014Change of name notice (2 pages)
24 June 2014Change of name notice (2 pages)
24 June 2014Company name changed ludlow orbis group LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
(3 pages)
24 June 2014Company name changed ludlow orbis group LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
(3 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-30
(1 page)
10 June 2014Termination of appointment of Andrew Mccarthy as a director (2 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-30
(1 page)
10 June 2014Termination of appointment of Andrew Mccarthy as a director (2 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,848.13
(7 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,848.13
(7 pages)
6 February 2014Full accounts made up to 30 April 2013 (18 pages)
6 February 2014Full accounts made up to 30 April 2013 (18 pages)
26 November 2013Appointment of Ms Jane Helen Watkins as a director (2 pages)
26 November 2013Appointment of Ms Jane Helen Watkins as a director (2 pages)
10 October 2013Appointment of Mr Andrew Simon Mallett as a secretary (1 page)
10 October 2013Termination of appointment of Lyndsay Williams as a director (1 page)
10 October 2013Termination of appointment of Lyndsay Williams as a director (1 page)
10 October 2013Termination of appointment of Lyndsay Williams as a secretary (1 page)
10 October 2013Termination of appointment of Lyndsay Williams as a secretary (1 page)
10 October 2013Appointment of Mr Andrew Simon Mallett as a secretary (1 page)
30 April 2013Current accounting period shortened from 31 March 2013 to 30 April 2012 (3 pages)
30 April 2013Full accounts made up to 31 March 2012 (18 pages)
30 April 2013Current accounting period shortened from 31 March 2013 to 30 April 2012 (3 pages)
30 April 2013Full accounts made up to 30 April 2012 (17 pages)
30 April 2013Full accounts made up to 30 April 2012 (17 pages)
30 April 2013Full accounts made up to 31 March 2012 (18 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
31 October 2012Appointment of Mr Richard Allan Jones as a director (2 pages)
31 October 2012Appointment of Mr Richard Allan Jones as a director (2 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 11/05/2011
(9 pages)
11 July 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 2
(4 pages)
11 July 2011Appointment of Andrew Edward Mccarthy as a director (3 pages)
11 July 2011Appointment of Andrew Edward Mccarthy as a director (3 pages)
11 July 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 1,868.13
(7 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 11/05/2011
(9 pages)
11 July 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 1,868.13
(7 pages)
11 July 2011Sub-division of shares on 11 May 2011 (5 pages)
11 July 2011Sub-division of shares on 11 May 2011 (5 pages)
11 July 2011Change of share class name or designation (2 pages)
11 July 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 2
(4 pages)
11 July 2011Change of share class name or designation (2 pages)
4 May 2011Appointment of Miss Lyndsay Anne Williams as a director (3 pages)
4 May 2011Appointment of Andrew Simon Mallett as a director (3 pages)
4 May 2011Appointment of Lyndsay Anne Williams as a secretary (3 pages)
4 May 2011Appointment of Lyndsay Anne Williams as a secretary (3 pages)
4 May 2011Appointment of Miss Lyndsay Anne Williams as a director (3 pages)
4 May 2011Appointment of Andrew Simon Mallett as a director (3 pages)
28 March 2011Registered office address changed from , 24 St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom on 28 March 2011 (1 page)
28 March 2011Termination of appointment of Graham Stephens as a director (1 page)
28 March 2011Termination of appointment of Graham Stephens as a director (1 page)
28 March 2011Registered office address changed from , 24 St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom on 28 March 2011 (1 page)
24 March 2011Incorporation (18 pages)
24 March 2011Incorporation (18 pages)