About

Registered Number: 00775667
Date of Incorporation: 01/10/1963 (60 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor One New Change, London, EC4M 9AF,

 

Based in London, Ladbrokes Betting & Gaming Ltd was founded on 01 October 1963, it has a status of "Active". There are 20 directors listed for the business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWES, Edwrad Henry Duff 03 March 2008 05 November 2010 1
CLOKE, Daniel 09 March 2017 12 May 2017 1
D ANCONA, Michael Peter 03 March 2008 31 May 2011 1
DRABWELL, Lee Stanley 27 November 2012 20 April 2017 1
GATES, Terence N/A 31 August 1995 1
HARLEY, Susan Boyle 26 April 2013 06 April 2014 1
MATTHEWS, Dominic 06 April 2004 30 December 2016 1
MATTHEWS, Sara Claudia 26 April 2013 28 April 2017 1
MCILRAITH, Gary William 05 November 2010 30 June 2011 1
O'KANE, Michael Patrick 21 September 2000 28 April 2017 1
SANDBACH, Ross Martin 17 March 2015 14 December 2016 1
SAYERS, Malcolm 07 February 2003 31 December 2005 1
USHER, Paul 19 June 1986 19 September 2000 1
Secretary Name Appointed Resigned Total Appointments
ADELMAN, Jonathan Mark 01 June 2012 18 April 2014 1
ARSENIĆ, Sonja 27 June 2019 21 November 2019 1
BUSHNELL, Adrian John 18 April 2014 15 July 2016 1
CAMMIDGE, Cassandra Alice 16 April 2018 28 June 2018 1
HOSKIN, Sian Amanda 18 July 2018 27 June 2019 1
MASON, Geoffrey Keith Howard 15 July 2016 16 April 2018 1
PEREZ, Fiona Lorraine 18 July 2018 21 November 2019 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 02 January 2020
TM02 - Termination of appointment of secretary 03 December 2019
AP04 - Appointment of corporate secretary 29 November 2019
TM02 - Termination of appointment of secretary 29 November 2019
RESOLUTIONS - N/A 01 October 2019
MA - Memorandum and Articles 01 October 2019
CH03 - Change of particulars for secretary 22 August 2019
AP03 - Appointment of secretary 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
MR01 - N/A 08 July 2019
CS01 - N/A 24 May 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 04 December 2018
PSC05 - N/A 10 October 2018
CH01 - Change of particulars for director 06 September 2018
AP03 - Appointment of secretary 19 July 2018
AP03 - Appointment of secretary 19 July 2018
AD01 - Change of registered office address 17 July 2018
TM02 - Termination of appointment of secretary 28 June 2018
CS01 - N/A 05 June 2018
PSC02 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
TM02 - Termination of appointment of secretary 23 April 2018
AP03 - Appointment of secretary 23 April 2018
CH01 - Change of particulars for director 18 April 2018
AA - Annual Accounts 08 November 2017
CH03 - Change of particulars for secretary 30 October 2017
AD01 - Change of registered office address 30 June 2017
CS01 - N/A 19 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 13 October 2016
AP03 - Appointment of secretary 20 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 14 October 2015
RESOLUTIONS - N/A 20 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2015
SH08 - Notice of name or other designation of class of shares 20 August 2015
CC04 - Statement of companies objects 20 August 2015
TM01 - Termination of appointment of director 30 June 2015
RP04 - N/A 29 June 2015
RP04 - N/A 29 June 2015
AR01 - Annual Return 28 May 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 21 February 2015
TM01 - Termination of appointment of director 22 January 2015
AUD - Auditor's letter of resignation 25 November 2014
AUD - Auditor's letter of resignation 14 November 2014
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 18 June 2014
AR01 - Annual Return 21 May 2014
AP03 - Appointment of secretary 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 31 May 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 06 December 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 06 August 2012
AP03 - Appointment of secretary 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 23 December 2011
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 14 January 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
TM01 - Termination of appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 04 November 2009
RESOLUTIONS - N/A 30 July 2009
RESOLUTIONS - N/A 30 July 2009
RESOLUTIONS - N/A 30 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
123 - Notice of increase in nominal capital 30 July 2009
MEM/ARTS - N/A 30 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
RESOLUTIONS - N/A 04 November 2008
AAMD - Amended Accounts 28 August 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 06 March 2006
MEM/ARTS - N/A 06 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
CERTNM - Change of name certificate 23 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
123 - Notice of increase in nominal capital 13 February 2006
363a - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363a - Annual Return 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 28 September 2003
AA - Annual Accounts 16 August 2003
363a - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
AA - Annual Accounts 21 January 2003
288a - Notice of appointment of directors or secretaries 24 June 2002
363a - Annual Return 07 June 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
AA - Annual Accounts 05 October 2001
363a - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
287 - Change in situation or address of Registered Office 17 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
363a - Annual Return 12 July 2000
288c - Notice of change of directors or secretaries or in their particulars 15 June 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
CERTNM - Change of name certificate 30 July 1999
363a - Annual Return 16 June 1999
288c - Notice of change of directors or secretaries or in their particulars 15 June 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
AA - Annual Accounts 02 November 1998
RESOLUTIONS - N/A 14 August 1998
MEM/ARTS - N/A 14 August 1998
288c - Notice of change of directors or secretaries or in their particulars 28 July 1998
363a - Annual Return 02 June 1998
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
363a - Annual Return 03 June 1997
288c - Notice of change of directors or secretaries or in their particulars 14 April 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1996
AA - Annual Accounts 20 October 1996
288 - N/A 02 October 1996
287 - Change in situation or address of Registered Office 13 September 1996
363a - Annual Return 24 June 1996
363(353) - N/A 24 June 1996
363(190) - N/A 24 June 1996
288 - N/A 20 May 1996
288 - N/A 15 May 1996
AA - Annual Accounts 07 November 1995
288 - N/A 19 October 1995
288 - N/A 03 October 1995
288 - N/A 22 August 1995
363x - Annual Return 05 June 1995
363(353) - N/A 05 June 1995
363(190) - N/A 05 June 1995
288 - N/A 14 February 1995
AA - Annual Accounts 05 September 1994
288 - N/A 07 June 1994
363x - Annual Return 18 May 1994
288 - N/A 22 April 1994
288 - N/A 30 November 1993
288 - N/A 19 November 1993
AA - Annual Accounts 08 November 1993
288 - N/A 14 July 1993
288 - N/A 06 July 1993
363x - Annual Return 18 May 1993
288 - N/A 20 January 1993
AA - Annual Accounts 03 November 1992
363x - Annual Return 22 May 1992
AA - Annual Accounts 25 November 1991
288 - N/A 18 October 1991
288 - N/A 23 September 1991
363x - Annual Return 01 June 1991
RESOLUTIONS - N/A 11 December 1990
AA - Annual Accounts 23 November 1990
363 - Annual Return 12 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1990
AA - Annual Accounts 17 January 1990
288 - N/A 11 January 1990
363 - Annual Return 09 November 1989
288 - N/A 19 June 1989
288 - N/A 16 May 1989
288 - N/A 22 February 1989
AA - Annual Accounts 10 February 1989
RESOLUTIONS - N/A 06 February 1989
RESOLUTIONS - N/A 06 February 1989
RESOLUTIONS - N/A 06 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 1989
123 - Notice of increase in nominal capital 06 February 1989
363 - Annual Return 01 February 1989
288 - N/A 07 October 1988
288 - N/A 09 August 1988
288 - N/A 11 January 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 12 October 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 23 October 1986
288 - N/A 24 July 1986
288a - Notice of appointment of directors or secretaries 07 March 1984
CERTNM - Change of name certificate 12 February 1974
NEWINC - New incorporation documents 01 October 1963
MISC - Miscellaneous document 01 October 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

Standard security executed on 1 december 2010 06 January 2011 Fully Satisfied

N/A

Rent deposit deed 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.