LADBROKES CORAL GROUP PENSION TRUSTEE LIMITED

7th Floor, One Stratford Place, Westfield Stratford City 7th Floor, One Stratford Place, Westfield Stratford City, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.06578573
CategoryPrivate Limited Company
Incorporated28 Apr 2008
Age16 years, 19 days
JurisdictionEngland Wales

SUMMARY

LADBROKES CORAL GROUP PENSION TRUSTEE LIMITED is an active private limited company with number 06578573. It was incorporated 16 years, 19 days ago, on 28 April 2008. 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 to a person with significant control

Date: 19 Oct 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coral Group Trading Limited

Change date: 2023-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Oct 2023

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 registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

Old address: 3rd Floor One New Change London England EC4M 9AF United Kingdom

Change date: 2023-07-04

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: 31 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Madeline Large

Appointment date: 2023-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Ms Arlene Vanessa Mitcham

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Paul David Plowright

Documents

View document PDF

Accounts with accounts type dormant

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: 09 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Deborah Kay Parker

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Kay Parker

Appointment date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: Simon Ashley Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-08

Officer name: Mr John David Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: John David Kerr

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: 07 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

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

Change person director company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Mr James Alexander Noakes

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

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

Officer name: Sonja Arsenić

Termination date: 2019-11-21

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

Accounts with accounts type dormant

Date: 13 Sep 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: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-05

Officer name: Sonja Arsenić

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-05

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 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: 23 Aug 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coral Group Trading Limited

Change date: 2018-07-10

Documents

View document PDF

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: Coral Group Trading Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-21

New address: 3rd Floor One New Change London England EC4M 9AF

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

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Statement of companys objects

Date: 15 Nov 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul David Plowright

Appointment date: 2017-10-13

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gala coral pension trustee LIMITED\certificate issued on 19/10/17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: William Frederick Rees Evans

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 corporate secretary company with change date

Date: 13 Jul 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 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: New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gala Coral Secretaries Limited

Termination date: 2017-06-08

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-06-08

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Termination director company

Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: William Frederick Rees Evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-16

Officer name: Christopher Quigley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Scarry

Termination date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-15

Officer name: Christopher Quigley

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 May 2014

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gala Coral Secretaries Limited

Change date: 2013-02-15

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-15

Officer name: Kevin Scarry

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Capital Cranfield Pension Trustees Limited

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Kerr

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Legacy

Date: 12 Mar 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed form the register on 15/04/2014 as it was invalid

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Kennedy

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-15

Old address: 71 Queensway London W2 4QH England

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stanley Kennedy

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Reynolds

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Evans

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Noakes

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Quigley

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Scarry

Documents

View document PDF

Resolution

Date: 24 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Mar 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gala Coral Secretaries Limited

Change date: 2009-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Willis

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Thorpe

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-23

Old address: Glebe House Vicarage Drive Barking Essex IG11 7NS

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 30/09/2009

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james noakes / 10/06/2009

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / neal young / 04/04/2009

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed james alexander noakes

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 30/09/2008

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed frank thorpe

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed william frederick rees evans

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed patrick nigel noakes

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed david lee willis

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed david michael anthony

Documents

View document PDF

Incorporation company

Date: 28 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXALTIS SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10977266
Status:ACTIVE
Category:Private Limited Company

JAVED & CO INT LTD

86 HOBS MOAT ROAD,SOLIHULL,B92 8PF

Number:06863653
Status:ACTIVE
Category:Private Limited Company

LENBURY LTD

7/11 MINERVA ROAD,LONDON,NW10 6HJ

Number:08497507
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MQFOCUS LIMITED

9 OLD IVY LANE,SOUTHAMPTON,SO30 3RX

Number:04133913
Status:ACTIVE
Category:Private Limited Company

SEU IL BUON GUSTO INVEST LTD

1 POULTON CLOSE,,DOVER,CT17 0HL

Number:10395564
Status:ACTIVE
Category:Private Limited Company

THE CAPTAIN'S TABLE (CLEETHORPES) LIMITED

ALEXANDRA DOCK BUSINESS CENTRE,GRIMSBY,DN31 1UL

Number:07466431
Status:LIQUIDATION
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