This company is commonly known as Ellenor Lions Hospices Lottery Company Limited. The company was founded 28 years ago and was given the registration number 03116416. The firm's registered office is in GRAVESEND. You can find them at Ellenorlions Hospice Coldharbour Road, Northfleet, Gravesend, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ELLENOR LIONS HOSPICES LOTTERY COMPANY LIMITED |
---|---|---|
Company Number | : | 03116416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ellenorlions Hospice Coldharbour Road, Northfleet, Gravesend, Kent, DA11 7HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coldharbour Road, Northfleet, Gravesend, United Kingdom, DA11 7HQ | Director | 06 July 2023 | Active |
Ellenorlions Hospice, Coldharbour Road, Northfleet, Gravesend, DA11 7HQ | Director | 09 September 2021 | Active |
36 Morland Avenue, Dartford, DA1 3BN | Secretary | 12 December 2003 | Active |
Three Elms Woodlands Lane, Shorne, Gravesend, DA12 3HH | Secretary | 20 October 1995 | Active |
10, Turketel Road, Folkestone, CT20 2PA | Secretary | 11 October 2005 | Active |
Upper Austin Lodge Farmhouse, Eynsford, DA4 0HU | Secretary | 31 October 2001 | Active |
Coldharbour Road, Northfleet, Gravesend, United Kingdom, DA11 7HQ | Director | 10 September 2018 | Active |
32 The Drove Way, Istead Rise Northfleet, Gravesend, DA13 9JZ | Director | 20 October 1995 | Active |
4 Rashleigh Way, Horton Kirby, Dartford, DA4 9DJ | Director | 26 February 1997 | Active |
Coldharbour Road, Northfleet, Gravesend, United Kingdom, DA11 7HQ | Director | 02 September 2013 | Active |
27 Dorchester Close, Dartford, DA1 1ND | Director | 12 December 2002 | Active |
Coldharbour Road, Northfleet, Gravesend, United Kingdom, DA11 7HQ | Director | 01 January 2017 | Active |
10, Turketel Road, Folkestone, CT20 2PA | Director | 12 December 2003 | Active |
34 Marriotts Wharf, West Street, Gravesend, DA11 0BG | Director | 20 October 1995 | Active |
Coldharbour Road, Northfleet, Gravesend, United Kingdom, DA11 7HQ | Director | 01 January 2017 | Active |
Ellenor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Coldharbour Road, Northfleet, Gravesend, United Kingdom, DA11 7HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Accounts | Accounts with accounts type small. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Accounts | Accounts with accounts type small. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-09-10 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Accounts | Accounts with accounts type small. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type small. | Download |
2017-03-20 | Officers | Appoint person director company with name date. | Download |
2017-03-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.