UKBizDB.co.uk

CREATIVE LOTTERIES LIMITED

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

This company is commonly known as Creative Lotteries Limited. The company was founded 28 years ago and was given the registration number 03189499. The firm's registered office is in RICKMANSWORTH. You can find them at West Clayton Business Centre Berry Lane, Chorleywood, Rickmansworth, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CREATIVE LOTTERIES LIMITED
Company Number:03189499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1996
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:West Clayton Business Centre Berry Lane, Chorleywood, Rickmansworth, England, WD3 5EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Clayton Business Centre, Berry Lane, Chorleywood, United Kingdom, WD3 5EX

Director01 September 2015Active
West Clayton Business Centre, Berry Lane, Chorleywood, United Kingdom, WD3 5EX

Director01 September 2015Active
7 Lodge Wood Close, Chorley, PR7 2FL

Secretary01 December 2008Active
27 Essex Park, Finchley, London, N3 1ND

Secretary23 April 1996Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary23 April 1996Active
Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England, W1W 8HS

Secretary01 June 2014Active
Mole End Crowsley Road, Shiplake, Henley On Thames, RG9 3LD

Secretary31 December 2002Active
Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England, W1W 8HS

Director01 September 2015Active
7 Lodge Wood Close, Chorley, PR7 2FL

Director01 December 2008Active
17 North Avenue, Ealing, London, W13 8AP

Director31 December 2002Active
44 Avenue Road, Southgate, London, N14 4EE

Director23 April 1996Active
27 Essex Park, Finchley, London, N3 1ND

Director23 April 1996Active
Cartefle, 10 Ashdown Close, Great Notley, CM77 7FR

Director10 September 2004Active
139, Brookfield Place, Walton Summit Centre Bamber Bridge, Preston, PR5 8BF

Director19 November 2009Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director23 April 1996Active
Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England, W1W 8HS

Director11 April 2007Active
Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England, W1W 8HS

Director12 February 2015Active
Mole End Crowsley Road, Shiplake, Henley On Thames, RG9 3LD

Director31 December 2002Active

People with Significant Control

Nektr Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:West Clayton Business Centre, Berry Lane, Chorleywood, United Kingdom, WD3 5EX
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
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-27Dissolution

Dissolution application strike off company.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-20Gazette

Gazette filings brought up to date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-02-07Dissolution

Dissolution withdrawal application strike off company.

Download
2018-12-11Gazette

Gazette notice voluntary.

Download
2018-11-30Dissolution

Dissolution application strike off company.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Address

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

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-06-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.