LADBROKES CORAL TRUST

Register to unlock more data on OkredoRegister

LADBROKES CORAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04924216

Incorporation date

07/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon17/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Director's details changed for Mr Simon Burnell on 2025-04-29
dot icon27/01/2025
Termination of appointment of Rachael Edwards as a director on 2025-01-27
dot icon27/01/2025
Director's details changed for Mr Nigel Chamberlain on 2025-01-16
dot icon06/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon13/11/2024
Appointment of Mr Nigel Chamberlain as a director on 2024-10-03
dot icon12/11/2024
Appointment of Miss Olabisi Daramola as a director on 2024-10-03
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Director's details changed for Mrs Rachael Edwards on 2024-01-22
dot icon25/01/2024
Notification of a person with significant control statement
dot icon25/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon10/01/2024
Termination of appointment of Nick Paul Batram as a director on 2023-12-31
dot icon10/01/2024
Cessation of Nick Paul Batram as a person with significant control on 2023-12-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Registered office address changed from 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 2023-07-03
dot icon30/06/2023
Registered office address changed from One Stratford Place Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on 2023-06-30
dot icon29/06/2023
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to One Stratford Place Montfichet Road London E20 1EJ on 2023-06-29
dot icon30/03/2023
Appointment of Mrs Rachael Edwards as a director on 2023-03-01
dot icon14/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon27/10/2022
Appointment of Mrs Michelle Olivia Davidson as a director on 2022-10-13
dot icon25/10/2022
Termination of appointment of Craig David Watson as a director on 2022-10-06
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Termination of appointment of Simon Gavin James O'halloran as a secretary on 2022-06-30
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Termination of appointment of Simon Ashley Reynolds as a director on 2021-07-28
dot icon08/06/2021
Appointment of Mr Simon Burnell as a director on 2021-06-07
dot icon11/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Termination of appointment of Shaun Giblin as a director on 2020-05-04
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Appointment of Mr Steve Humphries as a director on 2019-08-05
dot icon10/04/2019
Termination of appointment of Noel Eamon Hamill as a director on 2019-04-09
dot icon21/01/2019
Appointment of Mr Simon Gavin James O'halloran as a secretary on 2019-01-21
dot icon21/01/2019
Termination of appointment of Grainne Elizabeth Hurst as a director on 2019-01-21
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Mr Noel Eamon Hamill as a director on 2018-08-13
dot icon30/07/2018
Registered office address changed from 5th Floor Zig Zag Building 70 Victoria Street London SW1E 6SQ United Kingdom to 3rd Floor One New Change London EC4M 9AF on 2018-07-30
dot icon03/07/2018
Appointment of Mr Jay Dossetter as a director on 2018-06-21
dot icon02/07/2018
Termination of appointment of Stuart Whitwell as a director on 2018-06-21
dot icon02/07/2018
Appointment of Mr Craig David Watson as a director on 2018-07-02
dot icon07/06/2018
Appointment of Mr Nick Paul Batram as a director on 2018-06-06
dot icon06/06/2018
Notification of Nick Paul Batram as a person with significant control on 2018-06-06
dot icon06/06/2018
Termination of appointment of Lindsay Claire Beardsell as a director on 2018-06-06
dot icon01/05/2018
Appointment of Mrs Grainne Elizabeth Hurst as a director on 2018-04-30
dot icon30/04/2018
Appointment of Mrs Lindsay Claire Beardsell as a director on 2018-04-30
dot icon25/04/2018
Termination of appointment of Donal Valentine Mccabe as a director on 2018-04-25
dot icon16/01/2018
Appointment of Mr Simon Reynolds as a director on 2017-12-13
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon31/10/2017
Termination of appointment of Lucy Theresa Capon as a director on 2017-10-30
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Appointment of Mr Shaun Giblin as a director on 2017-07-26
dot icon30/08/2017
Appointment of Mr Stuart Whitwell as a director on 2017-07-26
dot icon30/08/2017
Appointment of Mrs Karen Thraves as a director on 2017-07-26
dot icon30/08/2017
Appointment of Mr Donal Valentine Mccabe as a director on 2017-05-16
dot icon22/08/2017
Termination of appointment of Susan Elizabeth Trill as a director on 2017-05-16
dot icon22/08/2017
Termination of appointment of Susan Elizabeth Trill as a director on 2017-05-16
dot icon22/08/2017
Termination of appointment of Jan Joseph Kunicki as a director on 2017-05-16
dot icon22/08/2017
Termination of appointment of Jan Joseph Kunicki as a director on 2017-05-16
dot icon22/08/2017
Cessation of Michael Patrick O'kane as a person with significant control on 2017-02-06
dot icon31/05/2017
Resolutions
dot icon31/05/2017
Miscellaneous
dot icon31/05/2017
Change of name with request to seek comments from relevant body
dot icon31/05/2017
Change of name notice
dot icon03/05/2017
Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middx HA2 7JW United Kingdom to 5th Floor Zig Zag Building 70 Victoria Street London SW1E 6SQ on 2017-05-03
dot icon24/04/2017
Termination of appointment of Michael Patrick O'kane as a director on 2016-02-06
dot icon13/04/2017
Director's details changed for Jan Joseph Kunicki on 2017-04-12
dot icon13/04/2017
Director's details changed for Mr Michael Patrick O'kane on 2017-04-12
dot icon13/04/2017
Director's details changed for Lucy Theresa Capon on 2017-04-12
dot icon13/04/2017
Director's details changed for Susan Elizabeth Trill on 2017-04-12
dot icon12/04/2017
Director's details changed for Mr Michael Patrick O'kane on 2017-04-12
dot icon12/04/2017
Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middx HA2 7JW to Imperial House Imperial Drive Rayners Lane Harrow Middx HA2 7JW on 2017-04-12
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon06/01/2016
Annual return made up to 2016-01-05 no member list
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-07 no member list
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/08/2014
Appointment of Susan Elizabeth Trill as a director on 2014-01-14
dot icon12/08/2014
Termination of appointment of Elaine Moran as a director on 2013-09-13
dot icon12/08/2014
Termination of appointment of Susan Boyle Harley as a director on 2014-03-24
dot icon12/08/2014
Appointment of Lucy Theresa Capon as a director on 2014-02-10
dot icon23/10/2013
Annual return made up to 2013-10-07
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-10-07
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/06/2012
Termination of appointment of Michael Noble as a secretary
dot icon13/06/2012
Appointment of Elaine Moran as a director
dot icon16/11/2011
Annual return made up to 2011-10-07
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Resolutions
dot icon06/06/2011
Secretary's details changed for Mr Michael Jeremy Noble on 2011-05-27
dot icon06/06/2011
Director's details changed for Susan Boyle Harley on 2011-05-27
dot icon06/06/2011
Director's details changed for Michael Patrick O'kane on 2011-05-27
dot icon06/06/2011
Termination of appointment of David Bowen as a director
dot icon06/06/2011
Appointment of Jan Joseph Kunicki as a director
dot icon02/11/2010
Annual return made up to 2010-10-07
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/11/2009
Annual return made up to 2009-10-07
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon04/11/2009
Termination of appointment of Bryan Taker as a director
dot icon04/11/2009
Appointment of Susan Boyle Harley as a director
dot icon23/10/2008
Annual return made up to 07/10/08
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Annual return made up to 07/10/07
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon09/11/2006
Annual return made up to 07/10/06
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Registered office changed on 14/06/06 from: maple court central park, reeds cres, watford hertfordshire WD24 4QQ
dot icon07/11/2005
Annual return made up to 07/10/05
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Annual return made up to 03/05/05
dot icon18/10/2004
Annual return made up to 07/10/04
dot icon30/07/2004
Resolutions
dot icon30/07/2004
Resolutions
dot icon30/07/2004
Resolutions
dot icon30/07/2004
Resolutions
dot icon08/06/2004
Annual return made up to 03/05/04
dot icon13/01/2004
New director appointed
dot icon08/01/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon07/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'kane, Michael Patrick
Director
07/10/2003 - 06/02/2016
15
Batram, Nick Paul
Director
06/06/2018 - 31/12/2023
-
Hamill, Noel Eamon
Director
13/08/2018 - 09/04/2019
10
Hurst, Grainne Elizabeth
Director
30/04/2018 - 21/01/2019
3
Beardsell, Lindsay Claire
Director
30/04/2018 - 06/06/2018
51

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LADBROKES CORAL TRUST

LADBROKES CORAL TRUST is an(a) Active company incorporated on 07/10/2003 with the registered office located at 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LADBROKES CORAL TRUST?

toggle

LADBROKES CORAL TRUST is currently Active. It was registered on 07/10/2003 .

Where is LADBROKES CORAL TRUST located?

toggle

LADBROKES CORAL TRUST is registered at 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJ.

What does LADBROKES CORAL TRUST do?

toggle

LADBROKES CORAL TRUST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LADBROKES CORAL TRUST?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-10 with no updates.