LADBROKE & CO., LIMITED



Company Documents

DateDescription
14/11/2314 November 2023 Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30

View Document

14/11/2314 November 2023 Change of details for Birchgree Limited as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / LADBROKES INVESTMENTS HOLDINGS LIMITED / 10/07/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / LADBROKES INVESTMENTS HOLDINGS LIMITED / 30/06/2017

View Document

07/08/187 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE SECRETARIES LIMITED / 10/07/2018

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 5TH FLOOR THE ZIG ZAG BUILDING 70 VICTORIA STREET LONDON ENGLAND SW1E 6SQ ENGLAND

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BEARDSELL

View Document

02/05/182 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 606186171.23

View Document

01/05/181 May 2018 REDEMPTION OF SHARES 23/01/2018

View Document

24/04/1824 April 2018 SOLVENCY STATEMENT DATED 23/04/18

View Document

24/04/1824 April 2018 REDUCE ISSUED CAPITAL 23/01/2018

View Document

24/04/1824 April 2018 24/04/18 STATEMENT OF CAPITAL GBP 0.993013

View Document

24/04/1824 April 2018 STATEMENT BY DIRECTORS

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MS LINDSAY CLAIRE BEARDSELL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MASON

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED CHARLES ALEXANDER SUTTERS

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR VINOD PARMAR

View Document

03/11/173 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE SECRETARIES LIMITED / 30/06/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KEITH HOWARD MASON / 24/05/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM IMPERIAL HOUSE IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7JW

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADBROKE CORPORATE SECRETARIES LIMITED / 16/05/2017

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SNEHAL SHAH / 13/06/2016

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED STUART JOHN SMITH

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR SNEHAL SHAH

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 SOLVENCY STATEMENT DATED 28/11/16

View Document

28/11/1628 November 2016 REDUCE ISSUED CAPITAL 28/11/2016

View Document

28/11/1628 November 2016 28/11/16 STATEMENT OF CAPITAL GBP 606186171.23

View Document

28/11/1628 November 2016 STATEMENT BY DIRECTORS

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR GEOFFREY KEITH HOWARD MASON

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUSHNELL

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR SNEHAL SHAH

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

11/05/1611 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1520 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 AUDITOR'S RESIGNATION

View Document

14/11/1414 November 2014 AUDITOR'S RESIGNATION

View Document

05/06/145 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR ADRIAN JOHN BUSHNELL

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADELMAN

View Document

26/02/1426 February 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 PREVSHO FROM 31/12/2013 TO 28/02/2013

View Document

26/09/1326 September 2013 CURREXT FROM 28/02/2013 TO 31/12/2013

View Document

08/07/138 July 2013 ADOPT ARTICLES 26/06/2013

View Document

06/06/136 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 02/05/2013

View Document

18/03/1318 March 2013 PREVSHO FROM 31/10/2013 TO 28/02/2013

View Document

04/03/134 March 2013 ARTICLE 35(A)(I)(C) DISAPLIED AND DIVIDEND PAID INSTEAD 15/02/2013

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 SOLVENCY STATEMENT DATED 25/02/13

View Document

28/02/1328 February 2013 REDUCE ISSUED CAPITAL 25/02/2013

View Document

28/02/1328 February 2013 28/02/13 STATEMENT OF CAPITAL GBP 2691225534.81

View Document

28/02/1328 February 2013 STATEMENT BY DIRECTORS

View Document

07/02/137 February 2013 ADOPT ARTICLES 09/01/2013

View Document

07/02/137 February 2013 09/01/13 STATEMENT OF CAPITAL GBP 2692933934.81

View Document

11/01/1311 January 2013 ADOPT ARTICLES 05/09/2012

View Document

11/01/1311 January 2013 05/09/12 STATEMENT OF CAPITAL GBP 2332092056

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

30/10/1230 October 2012 CURRSHO FROM 31/08/2013 TO 31/10/2012

View Document

26/10/1226 October 2012 SOLVENCY STATEMENT DATED 25/10/12

View Document

26/10/1226 October 2012 ALTER ARTICLES 25/10/2012

View Document

26/10/1226 October 2012 REDUCE ISSUED CAPITAL 25/10/2012

View Document

26/10/1226 October 2012 26/10/12 STATEMENT OF CAPITAL GBP 2506354107

View Document

26/10/1226 October 2012 STATEMENT BY DIRECTORS

View Document

10/09/1210 September 2012 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

07/09/127 September 2012 CAPITALISATION 31/08/2012

View Document

07/09/127 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 2332092056

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR JONATHAN MARK ADELMAN

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLE

View Document

18/05/1218 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BATY

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD PARMAR / 28/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 28/04/2011

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 15/11/10 STATEMENT OF CAPITAL GBP 1473487407

View Document

21/07/1021 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1014 June 2010 ADOPT ARTICLES 16/04/2010

View Document

14/06/1014 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/106 April 2010 NC INC ALREADY ADJUSTED 15/01/2010

View Document

06/04/106 April 2010 15/01/10 STATEMENT OF CAPITAL GBP 1350010000

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED JOHN CLIFFORD BATY

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ANDREW JAMES WILSON

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BATY

View Document

23/03/0923 March 2009 DIRECTOR RESIGNED JOHN BATY

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED JOHN CLIFFORD BATY

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED VINOD PARMAR

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR LADBROKE CORPORATE DIRECTOR LIMITED

View Document



15/12/0815 December 2008 DIRECTOR RESIGNED LADBROKE CORPORATE DIRECTOR LIMITED

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MICHAEL JEREMY NOBLE

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NC INC ALREADY ADJUSTED 11/08/05

View Document

07/03/067 March 2006 £ NC 10000/1751630857 1

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: MAPLE COURT CENTRAL PARK, REEDS CRESCENT WATFORD HERTS WD24 4QQ

View Document

04/01/064 January 2006 REDUCTION OF ISSUED CAPITAL

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/12/0530 December 2005 RED CAP& CANCEL CAP RED RESERVE

View Document

12/12/0512 December 2005 REDUCE ISSUED CAPITAL 30/11/05

View Document

02/08/052 August 2005 NC INC ALREADY ADJUSTED 08/07/05

View Document

02/08/052 August 2005 £ NC 125000/1262125000 0

View Document

02/08/052 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0522 July 2005 ARTICLES OF ASSOCIATION

View Document

22/07/0522 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: MAPLE COURT CENTRAL PARK REEDS CRESCENT WATFORD HERTFORDSHIRE WD1 1HZ

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/08/9814 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9814 August 1998 ALTER MEM AND ARTS 24/07/98

View Document

28/07/9828 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/12/966 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: CHANCEL HSE. NEASDEN LONDON NW10 2XE

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: G OFFICE CHANGED 13/09/96 CHANCEL HSE. NEASDEN LONDON NW10 2XE

View Document

26/05/9626 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

02/06/912 June 1991 RETURN MADE UP TO 03/05/91; CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/11/9016 November 1990 S252,366A,369,386 19/04/90

View Document

08/06/908 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FIRST GAZETTE

View Document

03/02/893 February 1989 NC INC ALREADY ADJUSTED

View Document

03/02/893 February 1989 £ NC 90000/125000 19/12

View Document

03/02/893 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/88

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 30/12/86

View Document

29/10/8629 October 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company