LADBROKE LEASING (SOUTH EAST) LIMITED

LADBROKE LEASING (SOUTH EAST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLADBROKE LEASING (SOUTH EAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00903516
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LADBROKE LEASING (SOUTH EAST) LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is LADBROKE LEASING (SOUTH EAST) LIMITED located?

    Registered Office Address
    3rd Floor One New Change
    EC4M 9AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LADBROKE LEASING (SOUTH EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARENCE COMMISSIONS (BRIGHTON) LIMITEDApr 13, 1967Apr 13, 1967

    What are the latest accounts for LADBROKE LEASING (SOUTH EAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for LADBROKE LEASING (SOUTH EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Director's details changed for Mr Robert Matthew Wood on Aug 28, 2022

    2 pagesCH01

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019

    1 pagesTM02

    Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019

    2 pagesAP04

    Termination of appointment of Fiona Lorraine Perez as a secretary on Nov 21, 2019

    1 pagesTM02

    Secretary's details changed for Ms Sonja Reynolds Arsenić on Jun 27, 2019

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Appointment of Mr Charles Alexander Sutters as a director on Aug 08, 2019

    2 pagesAP01

    Appointment of Mr Stuart John Smith as a director on Aug 08, 2019

    2 pagesAP01

    Termination of appointment of John David Kerr as a director on Aug 08, 2019

    1 pagesTM01

    Appointment of Ms Sonja Reynolds Arsenić as a secretary on Jun 27, 2019

    2 pagesAP03

    Termination of appointment of Sian Amanda Hoskin as a secretary on Jun 27, 2019

    1 pagesTM02

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on Jul 10, 2018

    2 pagesPSC05

    Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on Jun 30, 2017

    2 pagesPSC05

    Who are the officers of LADBROKE LEASING (SOUTH EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number733291
    60530770003
    SMITH, Stuart John
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    EnglandBritish249301600002
    SUTTERS, Charles Alexander
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    EnglandBritish221886390001
    WOOD, Robert Matthew
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    EnglandBritish221820740002
    ADELMAN, Jonathan Mark
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    169769960001
    ARSENIĆ, Sonja
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    260364330002
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Secretary
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    British10294000001
    BUSHNELL, Adrian John
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    187704270001
    CAMMIDGE, Cassandra Alice
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Secretary
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    245622670001
    HOSKIN, Sian Amanda
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    248607580001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Secretary
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    210604540001
    NOBLE, Michael Jeremy
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    British32786810004
    NOBLE, Michael Jeremy
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    Secretary
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    British32786810002
    PEREZ, Fiona Lorraine
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    248607540001
    SINGLETON, Jane
    76 Wilton Road
    Muswell Hill
    N10 1LT London
    Secretary
    76 Wilton Road
    Muswell Hill
    N10 1LT London
    British49785210001
    AMES, Richard Jonathan
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish131458160001
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Director
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    United KingdomBritish10294000001
    BELL, Christopher
    The Old Vicarage
    Orchard Place
    NN13 5JT Westbury
    Northamptonshire
    Director
    The Old Vicarage
    Orchard Place
    NN13 5JT Westbury
    Northamptonshire
    British37952640001
    BOWEN, David Michael
    25 Windmill Wood
    HP6 5QZ Amersham
    Buckinghamshire
    Director
    25 Windmill Wood
    HP6 5QZ Amersham
    Buckinghamshire
    British72569300002
    CARTER, Richard
    54 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    Director
    54 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    British707660001
    COSHOTT, Michael David
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    Director
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    United KingdomBritish196337230001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    British50916710001
    ELKIES, Alexander George
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    Director
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    British41150300001
    EVANS, Christopher David
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish85009580001
    GLICK, Steven Marc
    15 Eton Villas
    NW3 4SG London
    Director
    15 Eton Villas
    NW3 4SG London
    British28899890002
    KERR, John David
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    EnglandBritish113056030001
    MATTHEWS, David Paul
    8 Holmwood Gardens
    Finchley
    N3 London
    Director
    8 Holmwood Gardens
    Finchley
    N3 London
    British59449630001
    MATTHEWS, Dominic
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish97886560002
    MILES, Colin Gordon
    The Brills
    Brook End
    HP22 5RF Weston Turville
    Bucks
    Director
    The Brills
    Brook End
    HP22 5RF Weston Turville
    Bucks
    British72570010001
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Director
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    EnglandBritish32786810004
    O'MAHONY, Jeremiah Francis
    Jerpoint House 11 Grange Court Road
    East Common
    AL5 1BY Harpenden
    Hertfordshire
    Director
    Jerpoint House 11 Grange Court Road
    East Common
    AL5 1BY Harpenden
    Hertfordshire
    British1128630001
    ROSS, Alan Spencer
    Churchstow
    Little Heath Lane Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Churchstow
    Little Heath Lane Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    EnglandBritish69823550003
    RUST, Nicholas John
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish112088680001
    SLOAN, Corinne
    44 Kensington Park Gardens
    W11 2QT London
    Director
    44 Kensington Park Gardens
    W11 2QT London
    EnglandScottish39445010001
    STEVENS, Marie Adelaide Grizella
    3 Wilton Crescent
    SW1X 8RN London
    Director
    3 Wilton Crescent
    SW1X 8RN London
    United KingdomBritish1070410001

    Who are the persons with significant control of LADBROKE LEASING (SOUTH EAST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    Apr 06, 2016
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number775667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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