Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LADBROKE LEASING (SOUTH EAST) LIMITED
Company Information for

LADBROKE LEASING (SOUTH EAST) LIMITED

3rd Floor One New Change, ONE NEW CHANGE, London, EC4M 9AF,
Company Registration Number
00903516
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ladbroke Leasing (south East) Ltd
LADBROKE LEASING (SOUTH EAST) LIMITED was founded on 1967-04-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ladbroke Leasing (south East) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LADBROKE LEASING (SOUTH EAST) LIMITED
 
Legal Registered Office
3rd Floor One New Change
ONE NEW CHANGE
London
EC4M 9AF
Other companies in HA2
 
Filing Information
Company Number 00903516
Company ID Number 00903516
Date formed 1967-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2023
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-12 04:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LADBROKE LEASING (SOUTH EAST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LADBROKE LEASING (SOUTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
SIAN AMANDA HOSKIN
Company Secretary 2018-07-18
FIONA LORRAINE PEREZ
Company Secretary 2018-07-18
JOHN DAVID KERR
Director 2016-12-14
ROBERT MATTHEW WOOD
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
CASSANDRA ALICE CAMMIDGE
Company Secretary 2018-04-16 2018-06-28
GEOFFREY KEITH HOWARD MASON
Company Secretary 2016-07-15 2018-04-16
MICHAEL DAVID COSHOTT
Director 2015-03-17 2016-12-30
DOMINIC MATTHEWS
Director 2008-07-30 2016-12-30
ADRIAN JOHN BUSHNELL
Company Secretary 2014-04-18 2016-07-15
CHRISTOPHER DAVID EVANS
Director 2004-07-29 2015-02-28
NICHOLAS JOHN RUST
Director 2011-04-08 2014-12-31
JONATHAN MARK ADELMAN
Company Secretary 2012-06-01 2014-04-18
MICHAEL JEREMY NOBLE
Company Secretary 1997-11-14 2012-05-31
RICHARD JONATHAN AMES
Director 2008-07-30 2011-04-08
DAVID MICHAEL BOWEN
Director 2001-12-17 2011-04-08
ALAN SPENCER ROSS
Director 1996-09-02 2008-07-30
COLIN GORDON MILES
Director 1997-11-14 2004-06-30
RICHARD CARTER
Director 1997-11-14 2001-09-30
PAUL WILLIAM USHER
Director 1997-11-14 2000-09-19
CHRISTOPHER BELL
Director 1997-11-14 2000-03-20
JANE SINGLETON
Company Secretary 1996-09-30 1997-11-14
IAN DYSON
Director 1996-12-10 1997-11-14
STEVEN MARC GLICK
Director 1997-03-03 1997-11-14
MICHAEL JEREMY NOBLE
Director 1996-09-30 1997-11-14
ALEXANDER GEORGE ELKIES
Director 1994-11-07 1997-02-28
MARIE ADELAIDE GRIZELLA STEVENS
Director 1992-05-03 1997-02-28
MICHAEL JEREMY NOBLE
Company Secretary 1994-11-07 1996-09-30
PETER NEIL ATKIN
Director 1994-11-07 1996-09-30
PETER NEIL ATKIN
Company Secretary 1992-05-03 1994-11-07
CORINNE SLOAN
Director 1994-06-15 1994-11-07
DAVID PAUL MATTHEWS
Director 1992-05-03 1994-10-31
JEREMIAH FRANCIS O'MAHONY
Director 1992-05-03 1994-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID KERR SAFFRON ACADEMY TRUST Director 2018-01-01 CURRENT 2011-04-28 Active
JOHN DAVID KERR ROMFORD STADIUM LIMITED Director 2017-07-18 CURRENT 1935-11-25 Active
JOHN DAVID KERR CORAL STADIA LIMITED Director 2017-07-18 CURRENT 1929-06-03 Active
JOHN DAVID KERR CORAL ESTATES LIMITED Director 2017-07-18 CURRENT 1962-06-13 Active
JOHN DAVID KERR CORAL RACING LIMITED Director 2017-05-15 CURRENT 1954-12-07 Active
JOHN DAVID KERR GREATMARK LIMITED Director 2017-01-10 CURRENT 1995-06-02 Active
JOHN DAVID KERR JACK BROWN (BOOKMAKER) LIMITED Director 2016-12-14 CURRENT 1963-04-01 Active
JOHN DAVID KERR LADBROKES BETTING & GAMING LIMITED Director 2016-12-14 CURRENT 1963-10-01 Active
JOHN DAVID KERR GANTON HOUSE INVESTMENTS LIMITED Director 2016-12-14 CURRENT 1964-09-02 Active
JOHN DAVID KERR LADBROKES CORAL GROUP PENSION TRUSTEE LIMITED Director 2013-07-08 CURRENT 2008-04-28 Active
ROBERT MATTHEW WOOD ROMFORD STADIUM LIMITED Director 2017-07-18 CURRENT 1935-11-25 Active
ROBERT MATTHEW WOOD CORAL STADIA LIMITED Director 2017-07-18 CURRENT 1929-06-03 Active
ROBERT MATTHEW WOOD CORAL ESTATES LIMITED Director 2017-07-18 CURRENT 1962-06-13 Active
ROBERT MATTHEW WOOD CORAL RACING LIMITED Director 2017-05-15 CURRENT 1954-12-07 Active
ROBERT MATTHEW WOOD LADBROKES IT & SHARED SERVICES LIMITED Director 2017-01-03 CURRENT 2007-02-15 Active
ROBERT MATTHEW WOOD SABRINET LIMITED Director 2017-01-03 CURRENT 1996-10-08 Active - Proposal to Strike off
ROBERT MATTHEW WOOD LADBROKES TRUSTEE COMPANY LIMITED Director 2017-01-03 CURRENT 1996-10-30 Active
ROBERT MATTHEW WOOD TOWN AND COUNTY FACTORS LIMITED Director 2017-01-03 CURRENT 1954-07-19 Active
ROBERT MATTHEW WOOD LADBROKE (COURSE) LIMITED Director 2017-01-03 CURRENT 1958-01-08 Active - Proposal to Strike off
ROBERT MATTHEW WOOD JACK BROWN (BOOKMAKER) LIMITED Director 2017-01-03 CURRENT 1963-04-01 Active
ROBERT MATTHEW WOOD LADBROKES BETTING & GAMING LIMITED Director 2017-01-03 CURRENT 1963-10-01 Active
ROBERT MATTHEW WOOD GANTON HOUSE INVESTMENTS LIMITED Director 2017-01-03 CURRENT 1964-09-02 Active
ROBERT MATTHEW WOOD LADBROKES PT LIMITED Director 2017-01-03 CURRENT 2005-03-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-07-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-25Application to strike the company off the register
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30Director's details changed for Mr Robert Matthew Wood on 2022-08-28
2022-09-30CH01Director's details changed for Mr Robert Matthew Wood on 2022-08-28
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-12-03TM02Termination of appointment of Sonja Arsenić on 2019-11-21
2019-11-29AP04Appointment of Ladbrokes Coral Corporate Secretaries Limited as company secretary on 2019-11-21
2019-11-29TM02Termination of appointment of Fiona Lorraine Perez on 2019-11-21
2019-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MS SONJA REYNOLDS ARSENIć on 2019-06-27
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-08AP01DIRECTOR APPOINTED MR STUART JOHN SMITH
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID KERR
2019-07-10AP03Appointment of Ms Sonja Reynolds Arsenić as company secretary on 2019-06-27
2019-07-10TM02Termination of appointment of Sian Amanda Hoskin on 2019-06-27
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-20PSC05Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 2017-06-30
2018-07-19AP03SECRETARY APPOINTED MRS SIAN AMANDA HOSKIN
2018-07-19AP03SECRETARY APPOINTED MISS FIONA LORRAINE PEREZ
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
2018-06-28TM02Termination of appointment of Cassandra Alice Cammidge on 2018-06-28
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-04-23TM02Termination of appointment of Geoffrey Keith Howard Mason on 2018-04-16
2018-04-23AP03Appointment of Cassandra Alice Cammidge as company secretary on 2018-04-16
2017-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY KEITH HOWARD MASON on 2017-05-24
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-05AP01DIRECTOR APPOINTED ROBERT MATTHEW WOOD
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MATTHEWS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COSHOTT
2016-12-22AP01DIRECTOR APPOINTED JOHN DAVID KERR
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP03SECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON
2016-07-20TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN BUSHNELL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14AR0103/05/16 FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29ANNOTATIONClarification
2015-06-29RP04SECOND FILING FOR FORM TM01
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-27AR0103/05/15 FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MICHAEL DAVID COSHOTT
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUST
2014-11-26SH20STATEMENT BY DIRECTORS
2014-11-26CAP-SSSOLVENCY STATEMENT DATED 04/11/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26SH1926/11/14 STATEMENT OF CAPITAL GBP 1
2014-11-26RES06REDUCE ISSUED CAPITAL 04/11/2014
2014-11-25AUDAUDITOR'S RESIGNATION
2014-11-14AUDAUDITOR'S RESIGNATION
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 700002
2014-05-22AR0103/05/14 FULL LIST
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ADELMAN
2014-05-14AP03SECRETARY APPOINTED ADRIAN JOHN BUSHNELL
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0103/05/13 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AP03SECRETARY APPOINTED JONATHAN MARK ADELMAN
2012-06-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL NOBLE
2012-05-18AR0103/05/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0103/05/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MR NICHOLAS JOHN RUST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AMES
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWEN
2011-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID EVANS / 15/11/2010
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MATTHEWS / 15/11/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN AMES / 30/12/2010
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN AMES / 30/12/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0103/05/10 FULL LIST
2010-04-13MEM/ARTSARTICLES OF ASSOCIATION
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010
2010-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11288aDIRECTOR APPOINTED RICHARD JONATHAN AMES
2008-08-06288aDIRECTOR APPOINTED DOMINIC MATTHEWS
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR ALAN ROSS
2008-05-30363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: MAPLE COURT CENTRAL PARK, REEDS CRESCENT WATFORD HERTS WD24 4QQ
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-05-14363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-12-04288cDIRECTOR'S PARTICULARS CHANGED
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363aRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-10-23363aRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-10-23288cDIRECTOR'S PARTICULARS CHANGED
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-09288aNEW DIRECTOR APPOINTED
2001-11-30288bDIRECTOR RESIGNED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29363aRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: MAPLE COURT CENTRAL PARK REEDS CRESCENT WATFORD HERTFORDSHIRE WD1 1HZ
2000-11-09288bDIRECTOR RESIGNED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-08363aRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-04-19288bDIRECTOR RESIGNED
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-16363aRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LADBROKE LEASING (SOUTH EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LADBROKE LEASING (SOUTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LADBROKE LEASING (SOUTH EAST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LADBROKE LEASING (SOUTH EAST) LIMITED

Intangible Assets
Patents
We have not found any records of LADBROKE LEASING (SOUTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LADBROKE LEASING (SOUTH EAST) LIMITED
Trademarks
We have not found any records of LADBROKE LEASING (SOUTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LADBROKE LEASING (SOUTH EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as LADBROKE LEASING (SOUTH EAST) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LADBROKE LEASING (SOUTH EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LADBROKE LEASING (SOUTH EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LADBROKE LEASING (SOUTH EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.