KRULLIND LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-12-31

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 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 Termination of appointment of Charles Alexander Sutters as a director on 2024-11-11

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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 Registered office address changed from 7th Floor, One Stratford Place Montfichet Road London E20 1EJ United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control 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 Montfichet Road London E20 1EJ on 2023-07-04

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

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / LADBROKES BETTING & GAMING LIMITED / 10/07/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / LADBROKES BETTING & GAMING LIMITED / 30/06/2017

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN SMITH / 15/08/2018

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CHARLES ALEXANDER SUTTERS

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR STUART JOHN SMITH

View Document

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

View Document

07/08/187 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE DIRECTOR 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

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO 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

03/11/173 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE DIRECTOR 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

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE SECRETARIES LIMITED / 30/06/2017

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

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

View Document

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

View Accounts

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

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

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 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

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY 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

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/06/129 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLE

View Document

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

View Document

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

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

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/05/1011 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010

View Document

23/03/1023 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

29/05/0829 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

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

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

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 04/05/06 TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 04/05/05

View Document

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

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 3 PRINCES STREET IPSWICH SUFFOLK IP1 1PN

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 04/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 3 PRINCES STREET IPSWICH SUFFOLK IP1 1PN

View Document

17/05/0217 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

10/04/0010 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: 9 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AG

View Document

20/08/9020 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9020 August 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: 20 PRINCES STREET IPSWICH SUFFOLK 1P1 1QT

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/8823 June 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/10/8612 October 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

10/04/8610 April 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/754 April 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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