LADBROKES IT & SHARED SERVICES LIMITED
Company number 06106936
- Company Overview for LADBROKES IT & SHARED SERVICES LIMITED (06106936)
- Filing history for LADBROKES IT & SHARED SERVICES LIMITED (06106936)
- People for LADBROKES IT & SHARED SERVICES LIMITED (06106936)
- More for LADBROKES IT & SHARED SERVICES LIMITED (06106936)
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 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
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
|
|
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
|