Advanced company searchLink opens in new window

LADBROKES IT & SHARED SERVICES LIMITED

Company number 06106936

Filter by category

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)
15 Oct 2018 PSC05 Change of details for Ladbrokes Coral Group Limited as a person with significant control on 10 July 2018
07 Aug 2018 CH04 Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 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
05 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with updates
05 Apr 2018 PSC05 Change of details for Ladbrokes Coral Group Limited as a person with significant control on 29 March 2018
05 Apr 2018 PSC05 Change of details for Ladbrokes Coral Group Plc as a person with significant control on 29 March 2018
15 Mar 2018 AA Full accounts made up to 31 December 2016
11 Dec 2017 CH01 Director's details changed for Ross Martin Sandbach on 11 December 2017
03 Nov 2017 CH04 Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017
30 Jun 2017 AD01 Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middx HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017
19 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
18 May 2017 CH04 Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017
02 Mar 2017 AP01 Appointment of Graham Calder as a director on 4 January 2017
06 Jan 2017 AP01 Appointment of Robert Matthew Wood as a director on 3 January 2017
06 Jan 2017 TM01 Termination of appointment of Michael David Coshott as a director on 30 December 2016
06 Jan 2017 TM01 Termination of appointment of Mark Anthony Grimes as a director on 30 December 2016
06 Jan 2017 TM01 Termination of appointment of Andrew James Wilson as a director on 30 December 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
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
20 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
21 Apr 2015 TM01 Termination of appointment of James Richard Bunn as a director on 2 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015