LADBROKES INVESTMENTS HOLDINGS LIMITED

7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.00009336
CategoryPrivate Limited Company
Incorporated24 Mar 1875
Age149 years, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 25 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Bushnell

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Adelman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Adelman

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Noble

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 16/12/09

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed andrew james wilson

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john baty

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed vinod parmar

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ALCHEMY TICKETING SERVICES LTD

BRITANNIA COURT,WORCESTER,WR1 3DB

Number:11242990
Status:ACTIVE
Category:Private Limited Company

ARC BINCHESTER LIMITED

5 VICTORIA AVENUE,BISHOP AUCKLAND,DL14 7JH

Number:08316639
Status:ACTIVE
Category:Private Limited Company

COMMUNISIS DIGITAL LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source