Company NameLadbroke Leasing (South East) Limited
Company StatusDissolved
Company Number00903516
CategoryPrivate Limited Company
Incorporation Date13 April 1967(57 years ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)
Previous NameClarence Commissions (Brighton) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Robert Matthew Wood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2017(49 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 18 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2019(52 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2019(52 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 18 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(52 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2023)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameMr Jeremiah Francis O'Mahony
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressJerpoint House 11 Grange Court Road
East Common
Harpenden
Hertfordshire
AL5 1BY
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed15 June 1994(27 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed07 November 1994(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleSecretary
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(29 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1997)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(29 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 November 1997)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(29 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 November 1997)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(30 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(30 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2001)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed14 November 1997(30 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(34 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 April 2011)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(37 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Richard Jonathan Ames
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(41 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameDominic Matthews
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(41 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Nicholas John Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(44 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameJonathan Mark Adelman
StatusResigned
Appointed01 June 2012(45 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleCompany Director
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameAdrian John Bushnell
StatusResigned
Appointed18 April 2014(47 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Michael David Coshott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(47 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed15 July 2016(49 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr John David Kerr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(49 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameCassandra Alice Cammidge
StatusResigned
Appointed16 April 2018(51 years after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMrs Sian Amanda Hoskin
StatusResigned
Appointed18 July 2018(51 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 June 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMiss Fiona Lorraine Perez
StatusResigned
Appointed18 July 2018(51 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMs Sonja ArseniÄ?
StatusResigned
Appointed27 June 2019(52 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ladbrokes Betting & Gaming LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 January 2017Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages)
5 January 2017Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Dominic Matthews as a director on 30 December 2016 (1 page)
22 December 2016Appointment of John David Kerr as a director on 14 December 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
14 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (8 pages)
29 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Evans
(4 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
30 March 2015Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages)
4 March 2015Termination of appointment of Christopher David Evans as a director on 28 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015
(2 pages)
22 January 2015Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages)
26 November 2014Statement of capital on 26 November 2014
  • GBP 1
(4 pages)
26 November 2014Statement by Directors (1 page)
26 November 2014Solvency Statement dated 04/11/14 (1 page)
26 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
8 September 2014Full accounts made up to 31 December 2013 (9 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 700,002
(4 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 700,002
(4 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Richard Ames as a director (1 page)
6 May 2011Termination of appointment of David Bowen as a director (1 page)
6 May 2011Appointment of Mr Nicholas John Rust as a director (2 pages)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
5 April 2011Director's details changed for Christopher David Evans on 15 November 2010 (2 pages)
5 April 2011Director's details changed for Dominic Matthews on 15 November 2010 (2 pages)
26 January 2011Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages)
14 January 2011Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (10 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Statement of company's objects (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (10 pages)
3 June 2009Return made up to 03/05/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (10 pages)
11 August 2008Director appointed richard jonathan ames (2 pages)
6 August 2008Director appointed dominic matthews (2 pages)
30 July 2008Appointment terminated director alan ross (1 page)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
20 July 2007Full accounts made up to 31 December 2006 (10 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
24 October 2006Full accounts made up to 31 December 2005 (9 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
9 February 2006Full accounts made up to 31 December 2004 (9 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
4 December 2003Director's particulars changed (1 page)
11 September 2003Full accounts made up to 31 December 2002 (9 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Return made up to 03/05/02; full list of members (6 pages)
19 August 2002Full accounts made up to 31 December 2001 (9 pages)
9 January 2002New director appointed (2 pages)
30 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
29 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
9 November 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 June 2000Return made up to 03/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
9 September 1999Full accounts made up to 31 December 1998 (10 pages)
16 June 1999Return made up to 03/05/99; full list of members (12 pages)
15 June 1999Director's particulars changed (1 page)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1998Director's particulars changed (1 page)
2 June 1998Return made up to 03/05/98; full list of members (8 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
7 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 December 1996Director's particulars changed (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (9 pages)
30 October 1996Director resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page)
7 July 1996Full accounts made up to 31 December 1995 (7 pages)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
25 August 1995Full accounts made up to 31 December 1994 (8 pages)
30 May 1995Return made up to 03/05/95; full list of members (14 pages)