Background WavePink WaveYellow Wave

LUDLOW WEALTH MANAGEMENT GROUP LTD (03193392)

LUDLOW WEALTH MANAGEMENT GROUP LTD (03193392) is an active UK company. incorporated on 1 May 1996. with registered office in Merseyside. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LUDLOW WEALTH MANAGEMENT GROUP LTD has been registered for 29 years. Current directors include BROWN, Robert Eric, HEMINGWAY, Richard Ian, MATTIOLI, Ian Thomas and 2 others.

Company Number
03193392
Status
active
Type
ltd
Incorporated
1 May 1996
Age
29 years
Address
172 Lord Street, Merseyside, PR9 0QA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Robert Eric, HEMINGWAY, Richard Ian, MATTIOLI, Ian Thomas, TARA, Ravi Singh, WRIGHT, Michael David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDLOW WEALTH MANAGEMENT GROUP LTD

LUDLOW WEALTH MANAGEMENT GROUP LTD is an active company incorporated on 1 May 1996 with the registered office located in Merseyside. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LUDLOW WEALTH MANAGEMENT GROUP LTD was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03193392

LTD Company

Age

29 Years

Incorporated 1 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

LUDLOW INSURANCE SERVICES LIMITED
From: 1 May 1996To: 20 September 2012
Contact
Address

172 Lord Street Southport Merseyside, PR9 0QA,

Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Loan Cleared
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Loan Secured
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
May 19
Funding Round
Jun 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Jul 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BROWN, Robert Eric

Active
172 Lord Street, MerseysidePR9 0QA
Born July 1964
Director
Appointed 18 Mar 2019

HEMINGWAY, Richard Ian

Active
1 Argyle Road, SouthportPR9 9LG
Born November 1969
Director
Appointed 08 Mar 2004

MATTIOLI, Ian Thomas

Active
172 Lord Street, MerseysidePR9 0QA
Born November 1962
Director
Appointed 29 Jun 2022

TARA, Ravi Singh

Active
172 Lord Street, MerseysidePR9 0QA
Born June 1982
Director
Appointed 17 Jun 2022

WRIGHT, Michael David

Active
172 Lord Street, MerseysidePR9 0QA
Born April 1982
Director
Appointed 21 Jun 2022

HEMINGWAY, Ian

Resigned
10 Sidmouth Close, WindleWA10 6BW
Secretary
Appointed 08 Nov 2001
Resigned 05 Apr 2009

LUDLOW, Jane Amanda

Resigned
Lancaster Road, SouthportPR8 2LG
Secretary
Appointed 06 Apr 2009
Resigned 25 Sept 2014

LUDLOW, Sidney John

Resigned
27 Lancaster Road, SouthportPR8 2LG
Secretary
Appointed 01 May 1996
Resigned 12 Nov 1996

WILLIAMS, Francis Coussement

Resigned
Westminster Chambers 106, SouthportPR8 1LF
Secretary
Appointed 12 Nov 1996
Resigned 08 Nov 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 May 1996
Resigned 01 May 1996

FLOWER, Gordon Mark

Resigned
172 Lord Street, MerseysidePR9 0QA
Born November 1975
Director
Appointed 18 Mar 2019
Resigned 30 Jun 2023

HARDMAN, David James

Resigned
Church Lane, PrestonPR3 2EP
Born March 1974
Director
Appointed 01 Oct 2005
Resigned 30 Jun 2025

LUDLOW, Sidney John

Resigned
27 Lancaster Road, SouthportPR8 2LG
Born January 1958
Director
Appointed 01 May 1996
Resigned 27 Jun 2017

MATTIOLI, Ian Thomas

Resigned
172 Lord Street, MerseysidePR9 0QA
Born November 1962
Director
Appointed 03 Sept 2021
Resigned 24 Sept 2021

TALBOT, Clive Edward

Resigned
99 Pemberton Road, WiganWN3 6DB
Born March 1944
Director
Appointed 01 May 1996
Resigned 12 Nov 1996

TARA, Ravi Singh

Resigned
172 Lord Street, MerseysidePR9 0QA
Born June 1982
Director
Appointed 03 Sept 2021
Resigned 24 Sept 2021

WRIGHT, Michael David

Resigned
172 Lord Street, MerseysidePR9 0QA
Born April 1982
Director
Appointed 03 Sept 2021
Resigned 24 Sept 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 May 1996
Resigned 01 May 1996

Persons with significant control

3

1 Active
2 Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2017

Mr Richard Ian Hemingway

Ceased
172 Lord Street, MerseysidePR9 0QA
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2017

Mr Sidney John Ludlow

Ceased
172 Lord Street, MerseysidePR9 0QA
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
16 April 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Memorandum Articles
5 July 2019
MAMA
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
30 May 2019
MR05Certification of Charge
Resolution
17 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
17 May 2019
CC04CC04
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
17 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Certificate Change Of Name Company
20 September 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 September 2012
RESOLUTIONSResolutions
Change Of Name Notice
12 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
24 October 2006
88(2)R88(2)R
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
30 October 2004
225Change of Accounting Reference Date
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
88(2)R88(2)R
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
6 June 1996
88(2)R88(2)R
Legacy
19 May 1996
287Change of Registered Office
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Incorporation Company
1 May 1996
NEWINCIncorporation