Company NameGuy Ludlam Investment Properties Limited
Company StatusDissolved
Company Number05748494
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date10 February 2024 (2 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Guy Philip Alistair Ludlam
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill
Avenue Farm, Old Hay Lane
Sheffield
S17 3AT
Secretary NameGuy Philip Alistair Ludlam
StatusClosed
Appointed29 November 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 10 February 2024)
RoleCompany Director
Correspondence AddressC/O Maxim Omega Court
358 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
Secretary NamePhilip Graham Ludlam
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaypenny Cottage Brendwood Gate
Barlow Dronfield
Sheffield
South Yorkshire
S18 7ST
Secretary NameMowbray Accounting (Corporation)
StatusResigned
Appointed28 February 2010(3 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 November 2021)
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD

Contact

Websitewww.ludlam.org

Location

Registered AddressC/O Maxim Omega Court
358 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

100 at £1Guy Philip Alistair Ludlam
100.00%
Ordinary

Financials

Year2014
Net Worth£81,634
Cash£23,586
Current Liabilities£646,230

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

31 July 2009Delivered on: 14 August 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rutland arms 86 brown street sheffield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

17 August 2023Liquidators' statement of receipts and payments to 16 June 2023 (19 pages)
28 June 2022Appointment of a voluntary liquidator (3 pages)
24 June 2022Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 24 June 2022 (2 pages)
24 June 2022Declaration of solvency (5 pages)
24 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-17
(1 page)
14 June 2022Satisfaction of charge 1 in full (2 pages)
22 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
23 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
29 November 2021Termination of appointment of Mowbray Accounting as a secretary on 29 November 2021 (1 page)
29 November 2021Appointment of Guy Philip Alistair Ludlam as a secretary on 29 November 2021 (2 pages)
24 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 September 2017Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD to 2 Rutland Park Sheffield S10 2PD on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD to 2 Rutland Park Sheffield S10 2PD on 21 September 2017 (1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2014Secretary's details changed for Mowbray Accounting on 1 May 2013 (1 page)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Secretary's details changed for Mowbray Accounting on 1 May 2013 (1 page)
20 March 2014Register inspection address has been changed from C/O Mowbray Accounting 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom (1 page)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Register inspection address has been changed from C/O Mowbray Accounting 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom (1 page)
20 March 2014Secretary's details changed for Mowbray Accounting on 1 May 2013 (1 page)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 May 2013Registered office address changed from 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP on 1 May 2013 (1 page)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Secretary's details changed for Mowbray Accounting on 1 January 2012 (1 page)
6 July 2012Secretary's details changed for Mowbray Accounting on 1 January 2012 (1 page)
6 July 2012Secretary's details changed for Mowbray Accounting on 1 January 2012 (1 page)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
4 April 2011Termination of appointment of Philip Ludlam as a secretary (1 page)
4 April 2011Termination of appointment of Philip Ludlam as a secretary (1 page)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Appointment of Mowbray Accounting as a secretary (2 pages)
15 April 2010Director's details changed for Guy Philip Alistair Ludlam on 28 February 2010 (2 pages)
15 April 2010Secretary's details changed (2 pages)
15 April 2010Secretary's details changed (2 pages)
15 April 2010Director's details changed for Guy Philip Alistair Ludlam on 28 February 2010 (2 pages)
15 April 2010Appointment of Mowbray Accounting as a secretary (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 July 2009Registered office changed on 30/07/2009 from 2 rutland park sheffield south yorkshire S10 2PD (1 page)
30 July 2009Registered office changed on 30/07/2009 from 2 rutland park sheffield south yorkshire S10 2PD (1 page)
9 April 2009Return made up to 20/03/09; full list of members (7 pages)
9 April 2009Return made up to 20/03/09; full list of members (7 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Location of register of members (1 page)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 July 2008Registered office changed on 25/07/2008 from 66 wigmore street london W1U 2SB (1 page)
25 July 2008Registered office changed on 25/07/2008 from 66 wigmore street london W1U 2SB (1 page)
3 April 2008Return made up to 20/03/08; full list of members (3 pages)
3 April 2008Return made up to 20/03/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 May 2007Return made up to 20/03/07; full list of members (2 pages)
4 May 2007Return made up to 20/03/07; full list of members (2 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Location of register of members (1 page)
11 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
11 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
20 March 2006Incorporation (20 pages)
20 March 2006Incorporation (20 pages)