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 Jul 2016 AP03 Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016
20 Jul 2016 TM02 Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016
17 Jun 2016 AP01 Appointment of Andrew James Wilson as a director on 13 June 2016
24 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 503,758,558
14 Oct 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 SH10 Particulars of variation of rights attached to shares
20 Aug 2015 SH08 Change of share class name or designation
20 Aug 2015 CC04 Statement of company's objects
20 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2015 TM01 Termination of appointment of Andrew Kennedy Harley as a director on 30 June 2015
29 Jun 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for James Bunn
29 Jun 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Evans
28 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 503,758,558
21 Apr 2015 AP01 Appointment of Ross Martin Sandbach as a director on 17 March 2015
21 Apr 2015 TM01 Termination of appointment of James Richard Bunn as a director on 3 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015
30 Mar 2015 AP01 Appointment of Michael David Coshott as a director on 17 March 2015
25 Mar 2015 AP01 Appointment of Mark Anthony Grimes as a director on 17 March 2015
04 Mar 2015 TM01 Termination of appointment of Christopher David Evans as a director on 27 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015
21 Feb 2015 TM01 Termination of appointment of Susan Boyle Harley as a director on 6 April 2014
22 Jan 2015 TM01 Termination of appointment of Nicholas John Rust as a director on 31 December 2014
25 Nov 2014 AUD Auditor's resignation
14 Nov 2014 AUD Auditor's resignation
07 Oct 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 CH01 Director's details changed for Sara Claudia Davies on 26 May 2014
21 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 503,758,558