Company number 04533330
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address 15-16 STOCKHOLM CLOSE, TYNE TUNNEL TRADING EST, NORTH SHIELDS, NE29 7SE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
GBP 1
. The most likely internet sites of LADHAR BETTING & GAMING LTD are www.ladharbettinggaming.co.uk, and www.ladhar-betting-gaming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Newcastle Rail Station is 5.7 miles; to Seaburn Rail Station is 6.8 miles; to Cramlington Rail Station is 7 miles; to Dunston Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ladhar Betting Gaming Ltd is a Private Limited Company.
The company registration number is 04533330. Ladhar Betting Gaming Ltd has been working since 12 September 2002.
The present status of the company is Active. The registered address of Ladhar Betting Gaming Ltd is 15 16 Stockholm Close Tyne Tunnel Trading Est North Shields Ne29 7se. . LADHAR, Bhupinder Singh is a Director of the company. LADHAR, Mandeep Singh is a Director of the company. Secretary DEVINE, Elaine has been resigned. Secretary LADHAR, Amarjit Singh has been resigned. Secretary MANNING, John has been resigned. Secretary VISINTIN, Helen Elizabeth has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CHU, Thomas has been resigned. Director LADHAR, Baldev Singh has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
MANNING, John
Resigned: 16 June 2005
Appointed Date: 09 December 2002
Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 13 November 2002
Appointed Date: 12 September 2002
Director
CHU, Thomas
Resigned: 28 April 2006
Appointed Date: 13 November 2002
70 years old
Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 13 November 2002
Appointed Date: 12 September 2002
Persons With Significant Control
Mr Mandeep Singh Ladhar
Notified on: 3 September 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Bhupinder Singh Ladhar
Notified on: 3 September 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LADHAR BETTING & GAMING LTD Events
06 Oct 2016
Confirmation statement made on 12 September 2016 with updates
21 Jul 2016
Total exemption full accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
15 May 2015
Total exemption full accounts made up to 31 October 2014
21 Nov 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
...
... and 51 more events
20 Nov 2002
Registered office changed on 20/11/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
20 Nov 2002
Director resigned
20 Nov 2002
Secretary resigned
20 Nov 2002
New secretary appointed
12 Sep 2002
Incorporation
4 May 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2010
Legal charge
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Proctor house, 23-29 (odd) the side, newcastle upon tyne…
28 April 2006
Legal mortgage
Delivered: 4 May 2006
Status: Satisfied
on 28 May 2010
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a land and buildings on the south side…
28 April 2006
Mortgage debenture
Delivered: 4 May 2006
Status: Satisfied
on 28 May 2010
Persons entitled: Aib Group (UK) P.L.C
Description: Fixed and floating charges over the undertaking and all…
16 January 2003
Charge deed
Delivered: 23 January 2003
Status: Satisfied
on 14 July 2006
Persons entitled: Northern Rock PLC
Description: Proctor house 23/29 (odd) the side newcastle upon tyne…