LADBROKE LEASING (SOUTH EAST) LIMITED

3rd Floor One New Change, London, EC4M 9AF, United Kingdom
StatusDISSOLVED
Company No.00903516
CategoryPrivate Limited Company
Incorporated13 Apr 1967
Age57 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years9 months, 29 days

SUMMARY

LADBROKE LEASING (SOUTH EAST) LIMITED is an dissolved private limited company with number 00903516. It was incorporated 57 years, 1 month, 3 days ago, on 13 April 1967 and it was dissolved 9 months, 29 days ago, on 18 July 2023. The company address is 3rd Floor One New Change, London, EC4M 9AF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 28 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Matthew Wood

Change date: 2022-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

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: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

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

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-21

Officer name: Sonja Arsenić

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Nov 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: 29 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-21

Officer name: Fiona Lorraine Perez

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sonja Reynolds Arsenić

Change date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alexander Sutters

Appointment date: 2019-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-08

Officer name: Mr Stuart John Smith

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: John David Kerr

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sonja Reynolds Arsenić

Appointment date: 2019-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-27

Officer name: Sian Amanda Hoskin

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

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ladbrokes Betting & Gaming Limited

Change date: 2018-07-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-30

Psc name: Ladbrokes Betting & Gaming Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-18

Officer name: Mrs Sian Amanda Hoskin

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-18

Officer name: Miss Fiona Lorraine Perez

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

Termination secretary company with name termination date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cassandra Alice Cammidge

Termination date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-16

Officer name: Geoffrey Keith Howard Mason

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cassandra Alice Cammidge

Appointment date: 2018-04-16

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Geoffrey Keith Howard Mason

Change date: 2017-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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

New address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ

Change date: 2017-06-30

Old address: Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW

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

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Robert Matthew Wood

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Matthews

Termination date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-30

Officer name: Michael David Coshott

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Kerr

Appointment date: 2016-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Keith Howard Mason

Appointment date: 2016-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian John Bushnell

Termination date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 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 full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 29 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Coshott

Appointment date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Evans

Termination date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Nicholas John Rust

Documents

View document PDF

Legacy

Date: 26 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-11-26

Documents

View document PDF

Legacy

Date: 26 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/11/14

Documents

View document PDF

Resolution

Date: 26 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

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 full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Adelman

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adrian John Bushnell

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

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 secretary company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Mark Adelman

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

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: 25 Aug 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

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bowen

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Rust

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ames

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Jeremy Noble

Change date: 2011-04-28

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2011

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Evans

Change date: 2010-11-15

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2011

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-15

Officer name: Dominic Matthews

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2011

Action Date: 30 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Jonathan Ames

Change date: 2010-12-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 30 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-30

Officer name: Richard Jonathan Ames

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: 28 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 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

Accounts with accounts type full

Date: 22 Oct 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 richard jonathan ames

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed dominic matthews

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan ross

Documents

View document PDF

Legacy

Date: 30 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: 20 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

34 STATION ROAD LLP

34 STATION ROAD,HINCKLEY,LE10 1AP

Number:OC416563
Status:ACTIVE
Category:Limited Liability Partnership

ANDREW MURRAY & CO LTD

7 MERLIN CENTRE,AYLESBURY,HP19 8DP

Number:08195103
Status:ACTIVE
Category:Private Limited Company

CLIVE BARRINGTON CADDICK FINANCIAL SERVICES LTD.

338A WOODCHURCH ROAD,BIRKENHEAD,CH42 8PQ

Number:05469864
Status:ACTIVE
Category:Private Limited Company

J B 4 TYRES LIMITED

BLAKE HOUSE HIGH STREET,OLDHAM,OL4 3BH

Number:10255520
Status:ACTIVE
Category:Private Limited Company

KORMOS COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11108598
Status:ACTIVE
Category:Private Limited Company

PROVIS LIMITED

5 LIVINGSTONE BOULEVARD,GLASGOW,G72 0BP

Number:SC294310
Status:ACTIVE
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