About

Registered Number: 03536234
Date of Incorporation: 27/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: The Grange, Exhall, Alcester, Warwickshire, B49 6EA

 

Established in 1998, Ladbrooke 98 Ltd have registered office in Alcester, Warwickshire, it's status is listed as "Active". The business has 3 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAPTISTE, Victoria 03 April 1998 - 1
COUSSEMENT, Ruth 03 April 1998 - 1
SKIDMORE, Alison 03 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 10 March 2020
CH01 - Change of particulars for director 01 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 08 March 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 15 April 2014
AA01 - Change of accounting reference date 10 December 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 19 December 1999
363a - Annual Return 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.