Company NameLudgate 373 Limited
DirectorReuben Thomas Coppin Straker
Company StatusActive
Company Number05777587
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(10 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered AddressUnit A6 Kingfisher House
Kingsway
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Reuben Thomas Coppin Straker
100.00%
Ordinary

Financials

Year2014
Net Worth£44,702
Cash£11,757
Current Liabilities£600

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

30 July 2018Delivered on: 3 August 2018
Persons entitled: Homes & Communities Agency

Classification: A registered charge
Particulars: Former stannington and birchwood nurseries station road stannington t/no's ND106184 and ND9935.
Outstanding
13 February 2008Delivered on: 15 February 2008
Satisfied on: 27 August 2015
Persons entitled: Bank of Scotland PLC (Bos)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the west side of lamplugh road, cockermouth, cumbria (now k/a travelodge, europe way, cockermouth). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 February 2008Delivered on: 15 February 2008
Satisfied on: 27 August 2015
Persons entitled: Bank of Scotland PLC (Bos)

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums together with all interest and other amounts. See the mortgage charge document for full details.
Fully Satisfied
13 February 2008Delivered on: 15 February 2008
Satisfied on: 27 August 2015
Persons entitled: Bank of Scotland PLC (Bos)

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental sums together with the benefit of and all rights and claims. See the mortgage charge document for full details.
Fully Satisfied
13 February 2008Delivered on: 15 February 2008
Satisfied on: 27 August 2015
Persons entitled: Bank of Scotland PLC (Bos)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
30 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
18 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
26 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
21 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
20 October 2020Confirmation statement made on 15 October 2020 with updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (3 pages)
12 August 2019Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to Unit a6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ on 12 August 2019 (2 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
3 August 2018Registration of charge 057775870005, created on 30 July 2018 (58 pages)
25 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
10 May 2017Termination of appointment of Ludgate Secretarial Services Ltd as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Ludgate Secretarial Services Ltd as a secretary on 10 May 2017 (1 page)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 9 May 2016 (1 page)
9 May 2016Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 9 May 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 December 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page)
27 August 2015Satisfaction of charge 2 in full (4 pages)
27 August 2015Satisfaction of charge 1 in full (4 pages)
27 August 2015Satisfaction of charge 3 in full (4 pages)
27 August 2015Satisfaction of charge 4 in full (4 pages)
27 August 2015Satisfaction of charge 2 in full (4 pages)
27 August 2015Satisfaction of charge 4 in full (4 pages)
27 August 2015Satisfaction of charge 1 in full (4 pages)
27 August 2015Satisfaction of charge 3 in full (4 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Ludgate Secretarial Services Ltd on 11 April 2010 (2 pages)
6 May 2010Secretary's details changed for Ludgate Secretarial Services Ltd on 11 April 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 May 2009Return made up to 11/04/09; full list of members (3 pages)
1 May 2009Return made up to 11/04/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 April 2008Return made up to 11/04/08; full list of members (3 pages)
29 April 2008Return made up to 11/04/08; full list of members (3 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Location of debenture register (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Location of debenture register (1 page)
15 February 2008Particulars of mortgage/charge (5 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008Particulars of mortgage/charge (5 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Registered office changed on 15/05/07 from: 7 pilgrim street london EC4V 6LB (1 page)
15 May 2007Registered office changed on 15/05/07 from: 7 pilgrim street london EC4V 6LB (1 page)
25 April 2007Ad 26/02/07--------- £ si 2@1=2 (1 page)
25 April 2007Ad 26/02/07--------- £ si 2@1=2 (1 page)
25 April 2007Return made up to 11/04/07; full list of members (2 pages)
25 April 2007Return made up to 11/04/07; full list of members (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
11 April 2006Incorporation (19 pages)
11 April 2006Incorporation (19 pages)