LADBROKES PT LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

21/04/2321 April 2023 Application to strike the company off the register

View Document

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

View Document

30/09/2230 September 2022 Director's details changed for Mr Robert Matthew Wood on 2022-08-28

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / LADBROKES BETTING & GAMING LIMITED / 10/07/2018

View Document

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

View Document

19/07/1819 July 2018 SECRETARY APPOINTED MISS FIONA LORRAINE PEREZ

View Document

19/07/1819 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 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / LADBROKES BETTING & GAMING LIMITED / 30/04/2017

View Document

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

View Document

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

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

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

View Document

06/09/176 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

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

06/01/176 January 2017 DIRECTOR APPOINTED ROBERT MATTHEW WOOD

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COSHOTT

View Document

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

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY 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

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

View Document

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

View Document

12/05/1612 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MICHAEL DAVID COSHOTT

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED ANDREW JAMES WILSON

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MR VINOD PARMAR

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED ANDREW JAMES WRIGHT

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MATTHEWS

View Document

05/02/155 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/155 February 2015 COMPANY NAME CHANGED WESTBURY RACING LIMITED CERTIFICATE ISSUED ON 05/02/15

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUST

View Document

25/11/1425 November 2014 AUDITOR'S RESIGNATION

View Document

14/11/1414 November 2014 AUDITOR'S RESIGNATION

View Document

01/10/141 October 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 SECRETARY APPOINTED ADRIAN JOHN BUSHNELL

View Document

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

View Document

01/10/131 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

01/10/131 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

01/10/131 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

01/10/131 October 2013 AUDIT EXEMPTION SUBSIDIARY 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

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL NOBLE

View Document

11/06/1211 June 2012 SECRETARY APPOINTED JONATHAN MARK ADELMAN

View Document

21/05/1221 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 PREVEXT FROM 16/11/2011 TO 31/12/2011

View Document

02/05/122 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/05/122 May 2012 ADOPT ARTICLES 16/04/2012

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 16 November 2010

View Document

20/05/1120 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR NICHOLAS JOHN RUST

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD AMES

View Document

08/04/118 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN NOBLE / 16/11/2010

View Document

07/04/117 April 2011 PREVSHO FROM 31/03/2011 TO 16/11/2010

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN PETERS

View Document

05/04/115 April 2011 DIRECTOR APPOINTED CHRISTOPHER DAVID EVANS

View Document

05/04/115 April 2011 DIRECTOR APPOINTED RICHARD JONATHAN AMES

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN CLITHEROW

View Document

05/04/115 April 2011 DIRECTOR APPOINTED DOMINIC MATTHEWS

View Document

01/12/101 December 2010 SECRETARY APPOINTED MICHAEL JOHN NOBLE

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 7 MARISTOW STREET WESTBURY WILTSHIRE BA13 3DN

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 11 EDWARD STREET WESTBURY WILTSHIRE BA13 3BD

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 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