UKBizDB.co.uk

BREAST CANCER NOW RESEARCH LOTTERIES LIMITED

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

This company is commonly known as Breast Cancer Now Research Lotteries Limited. The company was founded 27 years ago and was given the registration number 03239583. The firm's registered office is in LONDON. You can find them at 42-47 Minories, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BREAST CANCER NOW RESEARCH LOTTERIES LIMITED
Company Number:03239583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1996
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:42-47 Minories, London, EC3N 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-47, Minories, London, EC3N 1DY

Director29 September 2016Active
42-47, Minories, London, EC3N 1DY

Director14 April 2016Active
42-47, Minories, London, EC3N 1DY

Director23 May 2019Active
Weston House, 246 High Holborn, London, WC1V 7EX

Secretary28 November 2013Active
60 Seymour Road, St. Albans, AL3 5HW

Secretary25 July 2005Active
49, Queen Victoria Street, London, England, EC4N 4SA

Secretary01 August 2015Active
Yew Trees, 32 Castle Road, Wooton, OX20 1EG

Secretary29 October 2001Active
The Orchards, 7 Nelson Close, Farnham, GU9 9AR

Secretary01 August 1998Active
2 Mill Cottages, Mill Lane, Walberton, BN18 0QE

Secretary14 August 1996Active
Weston House, 246 High Holborn, London, WC1V 7EX

Director24 November 2011Active
Weston House, 246 High Holborn, London, WC1V 7EX

Director05 July 2010Active
42-47, Minories, London, England, EC3N 1DY

Director31 March 2015Active
42-47, Minories, London, England, EC3N 1DY

Director01 February 2013Active
49 Grasmere Road, Muswell Hill, London, N10 2DH

Director29 October 2001Active
246 High Holborn, London, WC1V 7EX

Director12 April 2005Active
How Green Cottage, How Lane, Chipstead, CR5 3LL

Director14 August 1996Active
42-47, Minories, London, England, EC3N 1DY

Director24 November 2011Active
42-47, Minories, London, EC3N 1DY

Director14 April 2016Active
197 Alexandra Park Road, London, N22 7BJ

Director15 August 1996Active
42 Willoughby Road, London, NW3 1RU

Director24 November 1998Active

People with Significant Control

Breast Cancer Care And Breast Cancer Now
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Ibex House, 42-47 Minories, London, England, EC3N 1DY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-10Dissolution

Dissolution application strike off company.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-01-16Resolution

Resolution.

Download
2020-01-16Change of constitution

Statement of companys objects.

Download
2020-01-10Resolution

Resolution.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Auditors

Auditors resignation company.

Download
2017-02-10Accounts

Accounts with accounts type full.

Download
2016-11-08Officers

Appoint person director company with name date.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Address

Move registers to registered office company with new address.

Download
2016-08-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.