Warning: file_put_contents(c/87ccb95de8cf6c6b19bd78edd4e9be94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ellenor Lions Hospices Lottery Company Limited, DA11 7HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELLENOR LIONS HOSPICES LOTTERY COMPANY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ellenorlions Hospice Coldharbour Road, Northfleet, Gravesend, Kent, DA11 7HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coldharbour Road, Northfleet, Gravesend, United Kingdom, DA11 7HQ

Director06 July 2023Active
Ellenorlions Hospice, Coldharbour Road, Northfleet, Gravesend, DA11 7HQ

Director09 September 2021Active
36 Morland Avenue, Dartford, DA1 3BN

Secretary12 December 2003Active
Three Elms Woodlands Lane, Shorne, Gravesend, DA12 3HH

Secretary20 October 1995Active
10, Turketel Road, Folkestone, CT20 2PA

Secretary11 October 2005Active
Upper Austin Lodge Farmhouse, Eynsford, DA4 0HU

Secretary31 October 2001Active
Coldharbour Road, Northfleet, Gravesend, United Kingdom, DA11 7HQ

Director10 September 2018Active
32 The Drove Way, Istead Rise Northfleet, Gravesend, DA13 9JZ

Director20 October 1995Active
4 Rashleigh Way, Horton Kirby, Dartford, DA4 9DJ

Director26 February 1997Active
Coldharbour Road, Northfleet, Gravesend, United Kingdom, DA11 7HQ

Director02 September 2013Active
27 Dorchester Close, Dartford, DA1 1ND

Director12 December 2002Active
Coldharbour Road, Northfleet, Gravesend, United Kingdom, DA11 7HQ

Director01 January 2017Active
10, Turketel Road, Folkestone, CT20 2PA

Director12 December 2003Active
34 Marriotts Wharf, West Street, Gravesend, DA11 0BG

Director20 October 1995Active
Coldharbour Road, Northfleet, Gravesend, United Kingdom, DA11 7HQ

Director01 January 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type small.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-08-28Accounts

Accounts with accounts type small.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type small.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.