LADBROKES INVESTMENTS HOLDINGS LIMITED
Overview
| Company Name | LADBROKES INVESTMENTS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00009336 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LADBROKES INVESTMENTS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LADBROKES INVESTMENTS HOLDINGS LIMITED located?
| Registered Office Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road E20 1EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LADBROKES INVESTMENTS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTER-NATIONAL HOTEL SERVICES LIMITED | Sep 05, 1988 | Sep 05, 1988 |
| LADBROKE HOTELS, HOLIDAYS & TAVERNS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| LEISURE & GENERAL HOLDINGS LIMITED | Mar 24, 1875 | Mar 24, 1875 |
What are the latest accounts for LADBROKES INVESTMENTS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LADBROKES INVESTMENTS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for LADBROKES INVESTMENTS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Appointment of Mr Benjamin William Edward Morgan as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Appointment of Sara Kiew Haddow as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stuart John Smith as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Charles Alexander Sutters as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023 | 1 pages | CH04 | ||
Change of details for Birchgree Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on Jul 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Cessation of Ladbrokes Group Holdings Limited as a person with significant control on Sep 09, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 04, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019 | 2 pages | AP04 | ||
Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Appointment of Ms Sonja Arsenić as a secretary on Sep 30, 2019 | 2 pages | AP03 | ||
Who are the officers of LADBROKES INVESTMENTS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom |
| 60530770003 | ||||||||||
| HADDOW, Sara Kiew | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 328949560001 | |||||||||
| MORGAN, Benjamin William Edward | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 251909100004 | |||||||||
| ARSENIĆ, Sonja | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 263037870001 | |||||||||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||||||
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 60530770044 | |||||||||||
| ADELMAN, Jonathan Mark | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 84639590002 | |||||||||
| ANDREW, David | Director | Briarclough Cross Oak Road HP4 3NA Berkhamsted Hertfordshire | British | 41761510002 | ||||||||||
| BAMSEY, John Anthony | Director | Cranley Road Burwood Park KT12 5BL Hersham Treetops 26 Surrey | England | British | 130102260001 | |||||||||
| BATY, John Clifford | Director | Flat C 1 Cranley Gardens N10 3AA London | England | British | 100331850001 | |||||||||
| BEALES, Michael Rowland | Director | 2 The Byeway WD3 1JW Rickmansworth Hertfordshire | British | 27419320001 | ||||||||||
| BEARDSELL, Lindsay Claire | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | 229677490001 | |||||||||
| BOULD, Christopher John | Director | The West Wing Pensax Court Pensax WR6 6XJ Worcester Worcestershire | British | 110275470001 | ||||||||||
| BRADLEY, Adrian Paul | Director | The Spinney Misbourne Avenue SL9 0PF Chalfont St Peter Buckinghamshire | United Kingdom | British | 90379240002 | |||||||||
| BUSHNELL, Adrian John | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 210900670001 | |||||||||
| FARROW, James Roger Charles | Director | 7 Downham Place South Shore FY4 1PW Blackpool Lancashire | British | 9585240001 | ||||||||||
| FRIEDMAN, Howard | Director | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | Usa | 106914780001 | ||||||||||
| GEORGE, Peter Michael | Director | Heatherwood Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | British | 7791940008 | ||||||||||
| GOSLING, Peter Charles | Director | 95 Worcester Road SM2 6QL Cheam Surrey | England | English | 142633640001 | |||||||||
| HARRIS, Anthony Richard | Director | 43 Alma Square NW8 9PY London | British | 64357620006 | ||||||||||
| HARVEY, Paul Victor | Director | Flat 2, The Cotton Mill 35 King Street LE1 6RN Leicester Leicestershire | British | 116809270001 | ||||||||||
| HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | 88628480001 | |||||||||
| HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | 143730250001 | ||||||||||
| JARVIS, David William | Director | The Old Vicarage Mark TA9 4NN Somerset | British | 103569310001 | ||||||||||
| LENNARD, Geoffrey | Director | Flat 11 Laurie House 16 Airlie Gardens W8 7AW London | British | 27565120002 | ||||||||||
| LYLE, Gordon William | Director | Aragorn House Stylecroft Road HP8 4HZ Chalfont St. Giles Buckinghamshire | England | British | 143730330001 | |||||||||
| MAIDEN, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | 8832120001 | ||||||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 37404250003 | |||||||||
| MATTHEWS, David Paul | Director | 8 Holmwood Gardens Finchley N3 London | British | 59449630001 | ||||||||||
| NEUMANN, Wolfgang | Director | Flat 4, 34 Holland Park W11 3TA London | Austria | 87699600002 | ||||||||||
| NOBLE, Michael Jeremy | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 32786810005 | |||||||||
| PARMAR, Vinod | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 124202750001 | |||||||||
| PHILIP, John Crosbie | Director | The Old Bakery Binfield Road RG40 1SL Wokingham Berkshire | England | British | 102495550001 | |||||||||
| POTTER, Anthony Grahame | Director | Villa Sogno Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | British | 62316310001 | ||||||||||
| SARSON, Michael Robert | Director | 12 Pine Grove Brookmans Park AL9 7BS Hatfield Hertfordshire | England | British | 27419330001 |
Who are the persons with significant control of LADBROKES INVESTMENTS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ladbrokes Group Holdings Limited | Apr 06, 2016 | One New Change EC4M 9AF London 3rd Floor England United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Birchgree Limited | Apr 06, 2016 | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0