LADBROKES E-GAMING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Charles Alexander Sutters as a director on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Sara Kiew Haddow as a director on 2024-11-01

View Document

04/11/244 November 2024 Appointment of James Morris as a director on 2024-11-01

View Document

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

View Document

09/08/249 August 2024 Termination of appointment of Ross Martin Sandbach as a director on 2024-07-31

View Document

09/08/249 August 2024 Appointment of Mr Charles Alexander Sutters as a director on 2024-07-31

View Document

22/05/2422 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

10/10/2310 October 2023 Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited 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

23/05/2323 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Mark Anthony Fowler as a director on 2020-01-31

View Document

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

View Document

15/02/1915 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / LADBROKES CORAL GROUP LIMITED / 10/07/2018

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MISS FIONA LORRAINE PEREZ

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MRS SIAN AMANDA HOSKIN

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, SECRETARY CASSANDRA CAMMIDGE

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CHUTER

View Document

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

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MASON

View Document

23/04/1823 April 2018 SECRETARY APPOINTED CASSANDRA ALICE CAMMIDGE

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / LADBROKES CORAL GROUP LIMITED / 29/03/2018

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MULLEN

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / LADBROKES CORAL GROUP PLC / 29/03/2018

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARTIN SANDBACH / 11/12/2017

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/10/1730 October 2017 SECRETARY'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

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BUCHANAN

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BUCHANAN / 14/12/2015

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED IAN NIGEL CHUTER

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GRIMES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH MULLEN / 02/09/2016

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

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

View Document

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

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAGGULEY

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED JAMES JOSEPH MULLEN

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 SECOND FILING FOR FORM TM01

View Document

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

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED ROSS MARTIN SANDBACH

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MULLEN

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR ANDREW GRAHAM BAGGULEY

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BUNN

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED JAMES JOSEPH MULLEN

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MARK ANTHONY GRIMES

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MARK ANTHONY GRIMES

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED STEVEN JOHN BUCHANAN

View Document

25/11/1425 November 2014 AUDITOR'S RESIGNATION

View Document

14/11/1414 November 2014 AUDITOR'S RESIGNATION

View Document

23/09/1423 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, SECRETARY JONATHAN ADELMAN

View Document

14/05/1414 May 2014 SECRETARY APPOINTED ADRIAN JOHN BUSHNELL

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR STUART PRIDAY

View Document

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

View Document

30/05/1330 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED JAMES RICHARD BUNN

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BATY

View Document

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

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDWINA MCDOWALL

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL NOBLE

View Document

11/06/1211 June 2012 SECRETARY APPOINTED 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

28/12/1128 December 2011 DIRECTOR APPOINTED MR ADAM BRYCE GREENBLATT

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MARK ANTHONY FOWLER

View Document

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

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM MCILRAITH

View Document

09/06/119 June 2011 TERMINATE DIR APPOINTMENT

View Document

09/06/119 June 2011 DIRECTOR APPOINTED EDWINA KIRSTEN MCDOWALL

View Document

11/05/1111 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

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

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIFFORD BATY / 28/04/2011

View Document

04/05/114 May 2011 CHANGE PERSON AS DIRECTOR

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD PRIDAY / 28/04/2011

View Document

05/11/105 November 2010 DIRECTOR APPOINTED GARY WILLIAM MCILRAITH

View Document

05/11/105 November 2010 TERMINATE DIR APPOINTMENT

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY

View Document

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

View Document

06/07/106 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWRAD HENRY DUFF ANDREWES / 02/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWRAD HENRY DUFF ANDREWES / 02/05/2010

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

07/10/097 October 2009 FULL ACCOUNTS 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

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA BOYDELL

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED JOHN CLIFFORD BATY

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'REILLY / 11/04/2008

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MICHAEL PETER D ANCONA

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED EDWRAD HENRY DUFF ANDREWES

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JOANNA BOYDELL

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED STUART RICHARD PRIDAY

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BELL

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN HOPGOOD

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 FULL ACCOUNTS 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

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

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

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: MAPLE COURT CENTRAL PARK, REEDS CRESCENT WATFORD HERTS WD24 4QQ

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 S80A AUTH TO ALLOT SEC 26/10/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: MAPLE COURT, CENTRAL PARK, REEDS CRES, WATFORD HERTFORDSHIRE WD1 1HZ

View Document

30/05/0130 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 01/01/00 AMEND

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

24/07/0024 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0019 July 2000 COMPANY NAME CHANGED LADBROKE E-GAMING LIMITED CERTIFICATE ISSUED ON 19/07/00

View Document

03/07/003 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED PECANO LIMITED CERTIFICATE ISSUED ON 22/06/00

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: THE HILTON GROUP MAPLE COURT CENTRAL PARK, REEDS CRES, WATFORD HERTFORDSHIRE WD1 1HZ

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 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