LADBROKE GROUP PROPERTIES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

13/11/2413 November 2024 Termination of appointment of Stuart John Smith as a director on 2024-11-11

View Document

13/11/2413 November 2024 Appointment of Mr Andrew Davison as a director on 2024-11-11

View Document

13/11/2413 November 2024 Appointment of Sara Kiew Haddow as a director on 2024-11-11

View Document

13/11/2413 November 2024 Termination of appointment of Charles Alexander Sutters as a director on 2024-11-11

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

12/10/2312 October 2023 Change of details for Ladbrokes Coral Group Limited as a person with significant control on 2023-06-30

View Document

09/10/239 October 2023 Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30

View Document

04/07/234 July 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 2023-07-04

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 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

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY SONJA ARSENIĆ

View Document

28/11/1928 November 2019 CORPORATE SECRETARY APPOINTED LADBROKES CORAL CORPORATE SECRETARIES LIMITED

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 SECRETARY APPOINTED SONJA ARSENIĆ

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY LADBROKES CORAL CORPORATE SECRETARIES LIMITED

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / LADBROKES CORAL GROUP LIMITED / 10/07/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / LADBROKES CORAL GROUP LIMITED / 27/03/2017

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

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA CAMMIDGE

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / LADBROKES PLC / 29/03/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

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

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED CASSANDRA ALICE CAMMIDGE

View Document

05/04/185 April 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

05/04/185 April 2018 CHANGE OF PARTICULARS FOR A PSC

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

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

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

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR SNEHAL SHAH

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

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

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

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

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 AUDITOR'S RESIGNATION

View Document

14/11/1414 November 2014 AUDITOR'S RESIGNATION

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

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

View Document

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

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 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

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 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

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

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

04/05/114 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

01/12/101 December 2010 CONSOLIDATION 14/10/2010

View Document

01/12/101 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/101 December 2010 CONSOLIDATION 14/10/10

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

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

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED VINOD PARMAR

View Document

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

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WYATT

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

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

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

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

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED

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

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/09/0514 September 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

21/07/0521 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

30/05/0130 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

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: CHANCEL HSE. NEASDEN LA. LONDON NW10 2XE

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 RETURN MADE UP TO 03/05/91; CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 S252,S366A,S369(4),S386 19/04/90

View Document

31/07/9031 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9022 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 CONSOLIDATED SHARES 30/03/90

View Document

08/05/908 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 25/12/86

View Document

16/02/8716 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 25/12/85

View Document

07/10/867 October 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 DIRECTOR RESIGNED

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