About

Registered Number: 04722291
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: 3rd Floor One New Change, London, EC4M 9AF,

 

Ladbrokes (Cljhc) Ltd was founded on 03 April 2003 and has its registered office in London. There is one director listed for this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARSENIĆ, Sonja 30 September 2019 21 November 2019 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AP04 - Appointment of corporate secretary 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 08 October 2019
AP03 - Appointment of secretary 03 October 2019
TM02 - Termination of appointment of secretary 03 October 2019
CS01 - N/A 27 June 2019
PSC05 - N/A 15 October 2018
AA - Annual Accounts 06 October 2018
CH01 - Change of particulars for director 15 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
CH02 - Change of particulars for corporate director 07 August 2018
CH04 - Change of particulars for corporate secretary 07 August 2018
AD01 - Change of registered office address 17 July 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 19 June 2018
PSC05 - N/A 05 June 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
CH02 - Change of particulars for corporate director 03 November 2017
CH04 - Change of particulars for corporate secretary 03 November 2017
CH01 - Change of particulars for director 30 October 2017
AA - Annual Accounts 15 August 2017
AD01 - Change of registered office address 30 June 2017
CS01 - N/A 19 May 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
CH02 - Change of particulars for corporate director 18 May 2017
AA - Annual Accounts 21 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 19 May 2015
AUD - Auditor's letter of resignation 25 November 2014
AUD - Auditor's letter of resignation 14 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 18 May 2012
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 26 May 2010
RESOLUTIONS - N/A 23 March 2010
CC04 - Statement of companies objects 23 March 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 12 July 2006
225 - Change of Accounting Reference Date 19 June 2006
363a - Annual Return 05 June 2006
363a - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 06 February 2006
225 - Change of Accounting Reference Date 21 September 2005
363a - Annual Return 25 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
287 - Change in situation or address of Registered Office 02 December 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
CERTNM - Change of name certificate 24 November 2004
AA - Annual Accounts 19 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
363a - Annual Return 07 April 2004
225 - Change of Accounting Reference Date 19 March 2004
395 - Particulars of a mortgage or charge 29 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 29 September 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
CERTNM - Change of name certificate 06 June 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.