About

Registered Number: 05272595
Date of Incorporation: 28/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Thanet House Bethersden Road, Hothfield, Ashford, Kent, TN26 1EP,

 

Two One Two Ladbroke Ltd was registered on 28 October 2004 and are based in Ashford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Haine, Emma, Mars, Simon Peter, Parkes, Lori, Stigner, Rowan, Woodcock, Deborah Julia, Belton, Lysiane, Greaves, Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINE, Emma 25 June 2006 - 1
MARS, Simon Peter 28 October 2004 - 1
PARKES, Lori 28 July 2006 - 1
STIGNER, Rowan 28 October 2004 - 1
WOODCOCK, Deborah Julia 28 October 2004 - 1
BELTON, Lysiane 28 October 2004 25 June 2006 1
GREAVES, Victoria 28 October 2004 28 July 2006 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 29 July 2019
AD01 - Change of registered office address 12 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
363a - Annual Return 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
287 - Change in situation or address of Registered Office 05 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.