LUDGATE SECRETARIAL SERVICES LIMITED

LUDGATE SECRETARIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUDGATE SECRETARIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02526917
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUDGATE SECRETARIAL SERVICES LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is LUDGATE SECRETARIAL SERVICES LIMITED located?

    Registered Office Address
    Level 18 8 Bishopsgate
    EC2N 4BQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LUDGATE SECRETARIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for LUDGATE SECRETARIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for LUDGATE SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gary Nicholas Laitner as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Jun 06, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Registered office address changed from 7 Pilgrim Street London EC4V 6LB to Level 18 8 Bishopsgate London EC2N 4BQ on Sep 18, 2024

    1 pagesAD01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Cessation of Paul Hugh Finlan as a person with significant control on Sep 30, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Termination of appointment of Paul Hugh Finlan as a director on Dec 22, 2016

    1 pagesTM01

    Confirmation statement made on Jun 30, 2016 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of LUDGATE SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WADSWORTH, Melanie
    8 Bishopsgate
    EC2N 4BQ London
    Level 18
    England
    Secretary
    8 Bishopsgate
    EC2N 4BQ London
    Level 18
    England
    British156403610001
    CAMPBELL, Robert Keith
    8 Bishopsgate
    EC2N 4BQ London
    Level 18
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 18
    England
    EnglandBritish153576320001
    DENNY, Alexander Edward Patrick
    8 Bishopsgate
    EC2N 4BQ London
    Level 18
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 18
    England
    EnglandBritish153893360001
    WADSWORTH, Melanie
    8 Bishopsgate
    EC2N 4BQ London
    Level 18
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 18
    England
    EnglandBritish142119250007
    GORDON, Anthony Richard Francis
    Victoria Lodge
    89 Victoria Street
    AL1 3XX St. Albans
    Hertfordshire
    Secretary
    Victoria Lodge
    89 Victoria Street
    AL1 3XX St. Albans
    Hertfordshire
    British41412360002
    HOARE, Edward Andrew James
    74 Kelmscott Road
    Battersea
    SW11 6PT London
    Secretary
    74 Kelmscott Road
    Battersea
    SW11 6PT London
    British60847620002
    TAYLOR, Paul David
    8 Claygate Avenue
    AL5 2HF Harpenden
    Hertfordshire
    Secretary
    8 Claygate Avenue
    AL5 2HF Harpenden
    Hertfordshire
    British142413720001
    WALTER, David Andrew
    7 Pilgrim Street
    EC4V 6DR London
    Secretary
    7 Pilgrim Street
    EC4V 6DR London
    British59677320001
    AUDLEY, Maxwell Charles
    7 Pilgrim Street
    EC4V 6DR London
    Director
    7 Pilgrim Street
    EC4V 6DR London
    British41412350001
    BERNSTEIN, Michael
    7 Pilgrim Street
    EC4V 6DR London
    Director
    7 Pilgrim Street
    EC4V 6DR London
    British65646390001
    BOND, Robert Thomas James, Mr.
    Mercia Brook End
    Repton
    DE65 6FW Derby
    Director
    Mercia Brook End
    Repton
    DE65 6FW Derby
    United KingdomBritish49709210001
    BROCKBANK, Anthony Lionel
    Flat 3
    5 Westgate Terrace
    SW10 9BT London
    Director
    Flat 3
    5 Westgate Terrace
    SW10 9BT London
    British30387650001
    BRUCE RADCLIFFE, Godfrey Martin
    Ellacombe 21 Anstey Lane
    GU34 2NB Alton
    Hampshire
    Director
    Ellacombe 21 Anstey Lane
    GU34 2NB Alton
    Hampshire
    EnglandBritish49709340001
    CHAIN, Julia Sarah
    7 Pilgrim Street
    EC4V 6DR London
    Director
    7 Pilgrim Street
    EC4V 6DR London
    British36684200001
    CONNELL, Rupert Mark Angus
    7 Pilgrim Street
    EC4V 6DR London
    Director
    7 Pilgrim Street
    EC4V 6DR London
    British2571560001
    ENSTONE, John Robert
    7 Pilgrim Street
    London
    EC4V 6LB
    Director
    7 Pilgrim Street
    London
    EC4V 6LB
    UkCanadian141631050001
    FEAVER, Lance John
    Pilgrim Street
    EC4V 6DR London
    Director
    Pilgrim Street
    EC4V 6DR London
    British30387670001
    FINLAN, Paul Hugh
    7 Pilgrim Street
    London
    EC4V 6LB
    Director
    7 Pilgrim Street
    London
    EC4V 6LB
    EnglandBritish5195030002
    GORDON, Anthony Richard Francis
    Victoria Lodge
    89 Victoria Street
    AL1 3XX St. Albans
    Hertfordshire
    Director
    Victoria Lodge
    89 Victoria Street
    AL1 3XX St. Albans
    Hertfordshire
    EnglandBritish41412360002
    HEADLEY, Malcolm John
    6 Stuart Road
    Wimbledon Park
    SW19 8DH London
    Director
    6 Stuart Road
    Wimbledon Park
    SW19 8DH London
    British60847530003
    HOARE, Edward Andrew James
    74 Kelmscott Road
    Battersea
    SW11 6PT London
    Director
    74 Kelmscott Road
    Battersea
    SW11 6PT London
    British60847620002
    HOBSON, Gerald Aubrey
    7 Pilgrim Street
    EC4V 6DR London
    Director
    7 Pilgrim Street
    EC4V 6DR London
    British35568650002
    HOLDING-PARSONS, Beresford Graham Crispin
    64 Niton Street
    SW6 6NJ London
    Director
    64 Niton Street
    SW6 6NJ London
    British27978560001
    HOPKINS, Roger Charles Barry
    16 St Augustines Mansions
    Bloomburg Street
    SW1V 2RG London
    Director
    16 St Augustines Mansions
    Bloomburg Street
    SW1V 2RG London
    United KingdomBritish49708600001
    JOYCE, Andrew Lancaster
    7 Pilgrim Street
    EC4V 6DR London
    Director
    7 Pilgrim Street
    EC4V 6DR London
    British39529680001
    LAITNER, Gary Nicholas
    8 Bishopsgate
    EC2N 4BQ London
    Level 18
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 18
    England
    United KingdomBritish38590950003
    MALLETT, Nicholas Henry Keene
    17 The Byway
    SM2 5LE Sutton
    Surrey
    Director
    17 The Byway
    SM2 5LE Sutton
    Surrey
    EnglandBritish2221260001
    PEARSON, John Maw
    7 Pilgrim Street
    EC4V 6DR London
    Director
    7 Pilgrim Street
    EC4V 6DR London
    British29174250001
    POLL, Claire Elizabeth
    Flat 4 15 Highbury Grange
    N5 2QB London
    Director
    Flat 4 15 Highbury Grange
    N5 2QB London
    British51995680001
    ROBSON, Malcolm Peter
    7 Pilgrim Street
    EC4V 6DR London
    Director
    7 Pilgrim Street
    EC4V 6DR London
    British49708650001
    SMITH, Simon Julian James
    26 The Farthings
    TN6 2TW Crowborough
    East Sussex
    Director
    26 The Farthings
    TN6 2TW Crowborough
    East Sussex
    British38478740001
    STEWART, Donald John
    7 Pilgrim Street
    London
    EC4V 6LB
    Director
    7 Pilgrim Street
    London
    EC4V 6LB
    United KingdomBritish118511830002
    TAYLOR, Paul David
    8 Claygate Avenue
    AL5 2HF Harpenden
    Hertfordshire
    Director
    8 Claygate Avenue
    AL5 2HF Harpenden
    Hertfordshire
    United KingdomBritish142413720001
    WALTER, David Andrew
    7 Pilgrim Street
    EC4V 6DR London
    Director
    7 Pilgrim Street
    EC4V 6DR London
    British59677320001
    WHITELEY, Caroline Louise
    7 Pilgrim Street
    EC4V 6DR London
    Director
    7 Pilgrim Street
    EC4V 6DR London
    British49708770001

    Who are the persons with significant control of LUDGATE SECRETARIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Hugh Finlan
    7 Pilgrim Street
    London
    EC4V 6LB
    Apr 06, 2016
    7 Pilgrim Street
    London
    EC4V 6LB
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Melanie Wadsworth
    8 Bishopsgate
    EC2N 4BQ London
    Level 18
    England
    Apr 06, 2016
    8 Bishopsgate
    EC2N 4BQ London
    Level 18
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0