Background WavePink WaveYellow Wave

LADHAR BETTING & GAMING LTD (04533330)

LADHAR BETTING & GAMING LTD (04533330) is an active UK company. incorporated on 12 September 2002. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LADHAR BETTING & GAMING LTD has been registered for 23 years. Current directors include LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh.

Company Number
04533330
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADHAR BETTING & GAMING LTD

LADHAR BETTING & GAMING LTD is an active company incorporated on 12 September 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LADHAR BETTING & GAMING LTD was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04533330

LTD Company

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

SIDE DEVELOPMENTS LIMITED
From: 17 December 2002To: 4 February 2014
SANDCO 772 LIMITED
From: 12 September 2002To: 17 December 2002
Contact
Address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

15-16 Stockholm Close Tyne Tunnel Trading Est North Shields NE29 7SE
From: 12 September 2002To: 11 February 2020
Timeline

6 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Loan Cleared
Jun 17
Loan Cleared
Jun 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LADHAR, Bhupinder Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born June 1981
Director
Appointed 28 Apr 2010

LADHAR, Mandeep Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born January 1985
Director
Appointed 28 Apr 2010

DEVINE, Elaine

Resigned
6 Highfield Place, Newcastle Upon TyneNE13 7HW
Secretary
Appointed 16 Jun 2005
Resigned 28 Apr 2006

LADHAR, Amarjit Singh

Resigned
Main Road, Newcastle Upon TyneNE28 6SD
Secretary
Appointed 28 Apr 2006
Resigned 28 Apr 2010

MANNING, John

Resigned
6 Thatcher Close, Newcastle Upon TyneNE16 5RS
Secretary
Appointed 09 Dec 2002
Resigned 16 Jun 2005

VISINTIN, Helen Elizabeth

Resigned
Hill House 77 Front Street, Newcastle Upon TyneNE16 4JQ
Secretary
Appointed 13 Nov 2002
Resigned 09 Dec 2002

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 12 Sept 2002
Resigned 13 Nov 2002

CHU, Thomas

Resigned
Glenarrif, Jesmond Park WestNE7 7DE
Born December 1955
Director
Appointed 13 Nov 2002
Resigned 28 Apr 2006

LADHAR, Baldev Singh

Resigned
Main Road, Newcastle Upon TyneNE28 6SD
Born December 1958
Director
Appointed 28 Apr 2006
Resigned 28 Apr 2010

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 12 Sept 2002
Resigned 13 Nov 2002

Persons with significant control

2

Mr Mandeep Singh Ladhar

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2016

Mr Bhupinder Singh Ladhar

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Legacy
2 June 2010
MG02MG02
Legacy
2 June 2010
MG02MG02
Legacy
6 May 2010
MG01MG01
Legacy
6 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 October 2008
363aAnnual Return
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
155(6)a155(6)a
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
287Change of Registered Office
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Incorporation Company
12 September 2002
NEWINCIncorporation