Rellish Ludlow House Ltd

DataGardener
rellish ludlow house ltd
live
Micro

Rellish Ludlow House Ltd

09001091Private Limited With Share Capital

41 High Street, Rochester, Kent, ME11LN
Incorporated

17/04/2014

Company Age

12 years

Directors

3

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Rellish Ludlow House Ltd (09001091) is a private limited with share capital incorporated on 17/04/2014 (12 years old) and registered in kent, ME11LN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Rellish ludlow house ltd is a construction company based out of the granary hermitage lane, maidstone, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 17/04/2014
ME11LN

Financial Overview

Total Assets

£2.41M

Liabilities

£2.10M

Net Assets

£309.1K

Cash

£7.2K

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

53
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:31-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:31-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:31-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:31-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:31-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:31-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:31-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2021
Capital Allotment Shares
Category:Capital
Date:13-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:31-07-2017
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2014
Incorporation Company
Category:Incorporation
Date:17-04-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date08/01/2025
Latest Accounts30/04/2024

Trading Addresses

41 High Street, Rochester, ME11LNRegistered

Contact

www.soholudlowhouse.com
41 High Street, Rochester, Kent, ME11LN