LADBROKES INVESTMENTS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 00009336 |
Category | Private Limited Company |
Incorporated | 24 Mar 1875 |
Age | 149 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
LADBROKES INVESTMENTS HOLDINGS LIMITED is an active private limited company with number 00009336. It was incorporated 149 years, 5 days ago, on 24 March 1875. The company address is 7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom.
Company Fillings
Change corporate secretary company with change date
Date: 18 Jan 2024
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-06-30
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Documents
Change to a person with significant control
Date: 18 Jan 2024
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-06-30
Psc name: Birchgree Limited
Documents
Accounts with accounts type full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-03
Old address: 3rd Floor One New Change London EC4M 9AF United Kingdom
New address: 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type full
Date: 05 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type dormant
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 04 Nov 2020
Action Date: 09 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-09
Psc name: Ladbrokes Group Holdings Limited
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Appoint corporate secretary company with name date
Date: 02 Dec 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-11-21
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 02 Dec 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonja Arsenić
Termination date: 2019-11-21
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-30
Officer name: Ms Sonja Arsenić
Documents
Termination secretary company with name termination date
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-30
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ladbrokes Group Holdings Limited
Change date: 2018-07-10
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ladbrokes Group Holdings Limited
Change date: 2017-06-30
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Birchgree Limited
Change date: 2018-07-10
Documents
Accounts with accounts type full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change corporate secretary company with change date
Date: 07 Aug 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Change date: 2018-07-10
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-17
Old address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
New address: 3rd Floor One New Change London EC4M 9AF
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Claire Beardsell
Termination date: 2018-06-04
Documents
Change to a person with significant control
Date: 05 Jun 2018
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-06-30
Psc name: Birchgree Limited
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Keith Howard Mason
Termination date: 2018-04-16
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Ms Lindsay Claire Beardsell
Documents
Appoint person director company with name date
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Alexander Sutters
Appointment date: 2017-12-12
Documents
Termination director company with name termination date
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vinod Parmar
Termination date: 2017-12-12
Documents
Change corporate secretary company with change date
Date: 03 Nov 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Change date: 2017-06-30
Documents
Change person director company with change date
Date: 30 Oct 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-24
Officer name: Mr Geoffrey Keith Howard Mason
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 13 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 13 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 13 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-30
Old address: Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
New address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change corporate secretary company with change date
Date: 18 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ladbroke Corporate Secretaries Limited
Change date: 2017-05-16
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-06
Officer name: Snehal Shah
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Snehal Shah
Change date: 2016-06-13
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-08
Officer name: Stuart John Smith
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 14 Oct 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 14 Oct 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 14 Oct 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-15
Officer name: Mr Geoffrey Keith Howard Mason
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian John Bushnell
Termination date: 2016-07-15
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-13
Officer name: Mr Snehal Shah
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Wilson
Termination date: 2016-06-13
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 27 Aug 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 27 Aug 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 27 Aug 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 27 Oct 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 02 Oct 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 02 Oct 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian John Bushnell
Documents
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Adelman
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 01 Oct 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Legacy
Date: 01 Oct 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Legacy
Date: 01 Oct 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 02 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-02
Officer name: Andrew James Wilson
Documents
Accounts with accounts type full
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mark Adelman
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Noble
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type full
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change person director company with change date
Date: 06 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-28
Officer name: Mr Michael Jeremy Noble
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Jeremy Noble
Change date: 2011-04-28
Documents
Change person director company with change date
Date: 04 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vinod Parmar
Change date: 2011-04-28
Documents
Change person director company with change date
Date: 04 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew James Wilson
Change date: 2011-04-28
Documents
Accounts with accounts type full
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Resolution
Date: 14 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Jun 2010
Category: Change-of-constitution
Type: CC04
Documents
Legacy
Date: 17 Dec 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 17 Dec 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 16/12/09
Documents
Capital statement capital company with date currency figure
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Capital
Type: SH19
Date: 2009-12-17
Capital : 1,000,000 GBP
Documents
Resolution
Date: 17 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed andrew james wilson
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john baty
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed vinod parmar
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate change of name company
Date: 16 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inter-national hotel services li mited\certificate issued on 16/08/07
Documents
Some Companies
ALCHEMY TICKETING SERVICES LTD
BRITANNIA COURT,WORCESTER,WR1 3DB
Number: | 11242990 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 VICTORIA AVENUE,BISHOP AUCKLAND,DL14 7JH
Number: | 08316639 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNISIS HOUSE,LEEDS,LS15 8AH
Number: | 04133016 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURO FLOW PLUMBING & HEATING LTD
41 LABURNUM CLOSE,LONDON,N11 3NR
Number: | 09081058 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPPY PROPERTIES (KINGSTON) LLP
TIMPSON HOUSE CLAVERTON ROAD,MANCHESTER,M23 9TT
Number: | OC357440 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUMPTERS THE IMAGEMAKERS LIMITED
THE STUDIO/SALON,LONG EATON,NG10 1AY
Number: | 05365368 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |