Advanced company searchLink opens in new window

LADBROKES BETTING & GAMING LIMITED

Company number 00775667

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
21 Jan 2020 TM01 Termination of appointment of Mark Russel Chambers as a director on 31 December 2019
21 Jan 2020 AP01 Appointment of Mr Andrew Mark Hicks as a director on 31 December 2019
02 Jan 2020 AA Full accounts made up to 31 December 2018
03 Dec 2019 TM02 Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019
29 Nov 2019 AP04 Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019
29 Nov 2019 TM02 Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019
01 Oct 2019 MA Memorandum and Articles of Association
01 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents/senior facilities agreement & intercreditor agreement/company business 25/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2019 CH03 Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019
10 Jul 2019 AP03 Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019
10 Jul 2019 TM02 Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019
08 Jul 2019 MR01 Registration of charge 007756670003, created on 27 June 2019
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
18 Mar 2019 TM01 Termination of appointment of John Paul Maurice Bowtell as a director on 8 March 2019
04 Dec 2018 AA Full accounts made up to 31 December 2017
10 Oct 2018 PSC05 Change of details for Birchgree Limited as a person with significant control on 10 July 2018
06 Sep 2018 CH01 Director's details changed for Mr Mark Russel Chambers on 6 September 2018
19 Jul 2018 AP03 Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018
19 Jul 2018 AP03 Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018
17 Jul 2018 AD01 Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018
28 Jun 2018 TM02 Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018
05 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates