UKBizDB.co.uk

CONNAUGHT BOOKMAKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connaught Bookmakers Limited. The company was founded 15 years ago and was given the registration number 06905976. The firm's registered office is in LEICESTER. You can find them at 167 London Road, , Leicester, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:CONNAUGHT BOOKMAKERS LIMITED
Company Number:06905976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2009
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:167 London Road, Leicester, England, LE2 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, London Road, Leicester, England, LE2 1EG

Director21 November 2013Active
260, Seven Sisters Road, London, United Kingdom, N4 2HY

Secretary14 May 2009Active
Sycamore Flat, Fla T 9 Grange Avenue, Grange Avenue, Twickenham, TW2 5SZ

Director17 September 2014Active
260, Seven Sisters Road, London, United Kingdom, N4 2HY

Director14 May 2009Active
260, Seven Sisters Road, London, N4 2HY

Director01 September 2010Active

People with Significant Control

Mr Brian O'Farrell
Notified on:07 July 2016
Status:Active
Date of birth:July 1947
Nationality:Irish
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Keith Graeme Edelman
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:260, Seven Sisters Road, London, United Kingdom, N4 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-21Dissolution

Dissolution application strike off company.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Address

Change registered office address company with date old address new address.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Address

Change registered office address company with date old address new address.

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-22Officers

Change person director company with change date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.