KRULLIND LIMITED
Status | ACTIVE |
Company No. | 01206185 |
Category | Private Limited Company |
Incorporated | 04 Apr 1975 |
Age | 49 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
KRULLIND LIMITED is an active private limited company with number 01206185. It was incorporated 49 years, 1 month, 17 days ago, on 04 April 1975. The company address is 7th Floor, One Stratford Place Westfield Stratford City 7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ, United Kingdom.
Company Fillings
Change corporate secretary company with change date
Date: 14 Nov 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Change date: 2023-06-30
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ladbrokes Betting & Gaming Limited
Change date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Address
Type: AD01
New address: 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ
Change date: 2023-11-14
Old address: 7th Floor, One Stratford Place Montfichet Road London E20 1EJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
New address: 7th Floor, One Stratford Place Montfichet Road London E20 1EJ
Change date: 2023-07-04
Old address: 3rd Floor One New Change London EC4M 9AF United Kingdom
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 13 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
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
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
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
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Appoint corporate secretary company with name date
Date: 29 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Appointment date: 2019-11-21
Documents
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: Sonja Arsenić
Documents
Accounts with accounts type full
Date: 08 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 director company with name termination date
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ladbrokes Coral Corporate Director Limited
Termination date: 2019-09-30
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: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 23 Aug 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
Change to a person with significant control
Date: 23 Aug 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
Change person director company with change date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-15
Officer name: Mr Stuart John Smith
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-09
Officer name: Mr Charles Alexander Sutters
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-09
Officer name: Mr Stuart John Smith
Documents
Change corporate director company with change date
Date: 07 Aug 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-07-10
Officer name: Ladbrokes Coral Corporate Director Limited
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
New address: 3rd Floor One New Change London EC4M 9AF
Old address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
Change date: 2018-07-17
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-28
Officer name: Cassandra Alice Cammidge
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cassandra Alice Cammidge
Appointment date: 2018-04-16
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-16
Officer name: Geoffrey Keith Howard Mason
Documents
Change corporate director company with change date
Date: 03 Nov 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Ladbrokes Coral Corporate Director 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 dormant
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-06-30
Officer name: Ladbrokes Coral Corporate Secretaries Limited
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
New address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ
Old address: Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
Change date: 2017-06-30
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 director company with change date
Date: 18 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-05-16
Officer name: Ladbroke Corporate Director Limited
Documents
Change corporate secretary company with change date
Date: 18 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-05-16
Officer name: Ladbroke Corporate Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
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
Termination date: 2016-07-15
Officer name: Adrian John Bushnell
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type dormant
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Adelman
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian John Bushnell
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type dormant
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 09 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Noble
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mark Adelman
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
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: 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: 05 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
Accounts with accounts type dormant
Date: 07 Apr 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: 11 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Statement of companys objects
Date: 23 Mar 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 23 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 04 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed michael jeremy noble
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 12 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 04/05/06 to 31/12/05
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2006
Action Date: 04 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-04
Documents
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 hertfordshire WD24 4QQ
Documents
Legacy
Date: 16 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 16/06/05 from: 3 princes street ipswich suffolk IP1 1PN
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Legacy
Date: 14 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 04/05/05
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type full
Date: 26 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Jul 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09440365 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GRESHAM CLOSE MANAGEMENT COMPANY LIMITED
2 GRESHAM CLOSE,SURREY,RH8 0BH
Number: | 02948079 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSTHORPE COMMUNITY COLLEGE MINSTHORPE LANE,PONTEFRACT,WF9 2UJ
Number: | 07635467 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
9 THAMES STREET,EYNSHAM,OX29 4HF
Number: | 03755688 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,FELIXSTOWE,IP11 7SS
Number: | 09341130 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WESTCOTT GROVE,OLDHAM,OL2 6PH
Number: | 06883751 |
Status: | ACTIVE |
Category: | Private Limited Company |