LUDGATE 373 LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9DJ

Company number 05777587
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address HINDSIGHT TAX CONSULTANTS LIMITED, YOURS BUSINESS NETWORKS SUITE B, 7-8 DELTA BANK ROAD, GATESHEAD, TYNE AND WEAR, UNITED KINGDOM, NE11 9DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Registered 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. The most likely internet sites of LUDGATE 373 LIMITED are www.ludgate373.co.uk, and www.ludgate-373.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Blaydon Rail Station is 1.8 miles; to Newcastle Rail Station is 2 miles; to Wylam Rail Station is 5.9 miles; to Chester-le-Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ludgate 373 Limited is a Private Limited Company. The company registration number is 05777587. Ludgate 373 Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Ludgate 373 Limited is Hindsight Tax Consultants Limited Yours Business Networks Suite B 7 8 Delta Bank Road Gateshead Tyne and Wear United Kingdom Ne11 9dj. . LUDGATE SECRETARIAL SERVICES LTD is a Secretary of the company. STRAKER, Reuben Thomas Coppin is a Director of the company. Director LUDGATE NOMINEES LIMITED has been resigned. Director LUDGATE SECRETARIAL SERVICES LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LUDGATE SECRETARIAL SERVICES LTD
Appointed Date: 11 April 2006

Director
STRAKER, Reuben Thomas Coppin
Appointed Date: 16 February 2007
69 years old

Resigned Directors

Director
LUDGATE NOMINEES LIMITED
Resigned: 26 February 2007
Appointed Date: 11 April 2006

Director
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 26 February 2007
Appointed Date: 11 April 2006

LUDGATE 373 LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

09 May 2016
Registered 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
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Dec 2015
Registered 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
...
... and 29 more events
25 Apr 2007
Return made up to 11/04/07; full list of members
22 Mar 2007
New director appointed
22 Mar 2007
Director resigned
22 Mar 2007
Director resigned
11 Apr 2006
Incorporation

LUDGATE 373 LIMITED Charges

13 February 2008
Legal charge
Delivered: 15 February 2008
Status: Satisfied on 27 August 2015
Persons entitled: Bank of Scotland PLC (Bos)
Description: F/H property k/a the west side of lamplugh road…
13 February 2008
Charge over cash deposit
Delivered: 15 February 2008
Status: Satisfied on 27 August 2015
Persons entitled: Bank of Scotland PLC (Bos)
Description: All sums together with all interest and other amounts. See…
13 February 2008
Assignment of rent
Delivered: 15 February 2008
Status: Satisfied on 27 August 2015
Persons entitled: Bank of Scotland PLC (Bos)
Description: All rental sums together with the benefit of and all rights…
13 February 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied on 27 August 2015
Persons entitled: Bank of Scotland PLC (Bos)
Description: Fixed and floating charges over the undertaking and all…