LADBROKES PT LIMITED

Register to unlock more data on OkredoRegister

LADBROKES PT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05400684

Incorporation date

22/03/2005

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor One New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2005)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon21/04/2023
Application to strike the company off the register
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/09/2022
Director's details changed for Mr Robert Matthew Wood on 2022-08-28
dot icon24/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon03/12/2019
Termination of appointment of Sonja Arsenić as a secretary on 2019-11-21
dot icon29/11/2019
Termination of appointment of Fiona Lorraine Perez as a secretary on 2019-11-21
dot icon29/11/2019
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-11-21
dot icon22/08/2019
Secretary's details changed for Ms Sonja Reynolds Arsenić on 2019-06-27
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/07/2019
Appointment of Ms Sonja Reynolds Arsenić as a secretary on 2019-06-27
dot icon10/07/2019
Termination of appointment of Sian Amanda Hoskin as a secretary on 2019-06-27
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon15/10/2018
Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 2018-07-10
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/07/2018
Appointment of Mrs Sian Amanda Hoskin as a secretary on 2018-07-18
dot icon19/07/2018
Appointment of Miss Fiona Lorraine Perez as a secretary on 2018-07-18
dot icon17/07/2018
Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 2018-07-17
dot icon28/06/2018
Termination of appointment of Cassandra Alice Cammidge as a secretary on 2018-06-28
dot icon05/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon05/06/2018
Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 2017-04-30
dot icon23/04/2018
Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 2018-04-16
dot icon23/04/2018
Appointment of Cassandra Alice Cammidge as a secretary on 2018-04-16
dot icon13/12/2017
Appointment of Charles Alexander Sutters as a director on 2017-12-12
dot icon13/12/2017
Termination of appointment of Vinod Parmar as a director on 2017-12-12
dot icon30/10/2017
Secretary's details changed for Mr Geoffrey Keith Howard Mason on 2017-05-24
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/06/2017
Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 2017-06-30
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon16/03/2017
Termination of appointment of Snehal Shah as a director on 2017-03-06
dot icon24/02/2017
Director's details changed for Mr Snehal Shah on 2016-06-13
dot icon13/02/2017
Appointment of Stuart John Smith as a director on 2017-02-08
dot icon06/01/2017
Termination of appointment of Michael David Coshott as a director on 2016-12-30
dot icon06/01/2017
Appointment of Robert Matthew Wood as a director on 2017-01-03
dot icon16/12/2016
Termination of appointment of Andrew James Wright as a director on 2016-10-17
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/07/2016
Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 2016-07-15
dot icon20/07/2016
Termination of appointment of Adrian John Bushnell as a secretary on 2016-07-15
dot icon17/06/2016
Appointment of Mr Snehal Shah as a director on 2016-06-13
dot icon17/06/2016
Termination of appointment of Andrew James Wilson as a director on 2016-06-13
dot icon12/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon13/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon30/03/2015
Appointment of Michael David Coshott as a director on 2015-03-17
dot icon24/02/2015
Appointment of Andrew James Wilson as a director on 2015-01-23
dot icon22/02/2015
Appointment of Mr Vinod Parmar as a director on 2015-01-23
dot icon21/02/2015
Termination of appointment of Dominic Matthews as a director on 2015-01-23
dot icon21/02/2015
Appointment of Andrew James Wright as a director on 2015-01-23
dot icon21/02/2015
Termination of appointment of Christopher David Evans as a director on 2015-01-23
dot icon05/02/2015
Certificate of change of name
dot icon05/02/2015
Change of name notice
dot icon22/01/2015
Termination of appointment of Nicholas John Rust as a director on 2014-12-31
dot icon25/11/2014
Auditor's resignation
dot icon14/11/2014
Auditor's resignation
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon14/05/2014
Appointment of Adrian John Bushnell as a secretary
dot icon14/05/2014
Termination of appointment of Jonathan Adelman as a secretary
dot icon01/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon01/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon01/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon01/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon30/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Appointment of Jonathan Mark Adelman as a secretary
dot icon11/06/2012
Termination of appointment of Michael Noble as a secretary
dot icon21/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon02/05/2012
Statement of company's objects
dot icon02/05/2012
Resolutions
dot icon02/05/2012
Previous accounting period extended from 2011-11-16 to 2011-12-31
dot icon27/07/2011
Total exemption small company accounts made up to 2010-11-16
dot icon20/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon06/05/2011
Appointment of Mr Nicholas John Rust as a director
dot icon06/05/2011
Termination of appointment of Richard Ames as a director
dot icon08/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon08/04/2011
Secretary's details changed for Michael John Noble on 2010-11-16
dot icon07/04/2011
Previous accounting period shortened from 2011-03-31 to 2010-11-16
dot icon05/04/2011
Appointment of Dominic Matthews as a director
dot icon05/04/2011
Appointment of Christopher David Evans as a director
dot icon05/04/2011
Termination of appointment of Kevin Peters as a director
dot icon05/04/2011
Appointment of Richard Jonathan Ames as a director
dot icon05/04/2011
Termination of appointment of John Clitherow as a secretary
dot icon01/12/2010
Appointment of Michael John Noble as a secretary
dot icon23/11/2010
Registered office address changed from 7 Maristow Street Westbury Wiltshire BA13 3DN on 2010-11-23
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 22/03/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 22/03/08; full list of members
dot icon13/08/2008
Registered office changed on 13/08/2008 from 11 edward street westbury wiltshire BA13 3BD
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 22/03/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 22/03/06; full list of members
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon04/04/2005
New secretary appointed
dot icon22/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutters, Charles Alexander
Director
12/12/2017 - Present
99
Shah, Snehal
Director
12/06/2016 - 05/03/2017
58
Rust, Nicholas John
Director
07/04/2011 - 30/12/2014
40
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Corporate Secretary
20/11/2019 - Present
92
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
21/03/2005 - 21/03/2005
16486

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LADBROKES PT LIMITED

LADBROKES PT LIMITED is an(a) Dissolved company incorporated on 22/03/2005 with the registered office located at 3rd Floor One New Change, London EC4M 9AF. There are currently 4 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 PT LIMITED?

toggle

LADBROKES PT LIMITED is currently Dissolved. It was registered on 22/03/2005 and dissolved on 18/07/2023.

Where is LADBROKES PT LIMITED located?

toggle

LADBROKES PT LIMITED is registered at 3rd Floor One New Change, London EC4M 9AF.

What does LADBROKES PT LIMITED do?

toggle

LADBROKES PT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LADBROKES PT LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.