This company is commonly known as The Lotteries Council. The company was founded 18 years ago and was given the registration number 05724970. The firm's registered office is in . You can find them at 66 Lincolns Inn Fields, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE LOTTERIES COUNCIL |
---|---|---|
Company Number | : | 05724970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Lincolns Inn Fields, London, WC2A 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Regan Road, Moira, Swadlincote, DE12 6DS | Secretary | 05 March 2008 | Active |
Peershaws, Bures Road, White Colne, Colchester, England, CO6 2QB | Director | 17 June 2020 | Active |
Peershaws, Bures Road, White Colne, Colchester, England, CO6 2QB | Director | 17 June 2020 | Active |
47 Maes-Y-Gwynen, Rhoose Point, Barry, United Kingdom, CF62 3LA | Director | 11 April 2006 | Active |
Beechwood, Suite 1, Grove Park, White Waltham, Maidenhead, England, SL6 3LW | Director | 24 April 2020 | Active |
Peershaws, Bures Road, White Colne, Colchester, England, CO6 2QB | Director | 17 May 2023 | Active |
Peershaws, Bures Road, White Colne, Colchester, England, CO6 2QB | Director | 05 November 2021 | Active |
143, High Street, Pensford, Bristol, England, BS39 4BH | Director | 01 March 2023 | Active |
Peershaws, Bures Road, White Colne, Colchester, England, CO6 2QB | Director | 03 May 2018 | Active |
Chalkpit Farm Burchetts Green, Road Littlewick Green, Maidenhead, SL6 6RR | Director | 11 April 2006 | Active |
129, Salisbury Road, Burton, Christchurch, England, BH23 7JN | Director | 04 March 2009 | Active |
2, Regan Road, Moira, Swadlincote, DE12 6DS | Director | 05 March 2008 | Active |
14, Monks Walk, Buntingford, England, SG9 9EE | Director | 01 August 2022 | Active |
8, Shoreditch Close, Stockport, England, SK4 4RW | Director | 11 April 2006 | Active |
Peershaws, Bures Road, White Colne, Colchester, England, CO6 2QB | Director | 28 April 2010 | Active |
66 Lincolns Inn Fields, London, WC2A 3LH | Director | 28 April 2010 | Active |
Peershaws, Bures Road, White Colne, Colchester, England, CO6 2QB | Director | 24 April 2013 | Active |
128b, Upper Street, London, England, N1 0QH | Director | 24 April 2013 | Active |
3, Hart Close, Pill, Bristol, England, BS20 0BY | Director | 17 May 2023 | Active |
Peershaws, Bures Road, White Colne, Colchester, England, CO6 2QB | Director | 25 September 2018 | Active |
10 Beardell Street, London, SE19 1TP | Secretary | 28 February 2006 | Active |
7 Douai Grove, Hampton, TW12 2SR | Director | 11 April 2006 | Active |
4, South View, High Wycombe, England, HP13 6HX | Director | 18 May 2022 | Active |
Rosemary Cottage, 20 Worcester Road, Wychbold, WR9 7PE | Director | 11 April 2006 | Active |
13 Sandalwood Road, Loughborough, LE11 3PR | Director | 11 April 2006 | Active |
Peoples Postcode Lottery, 76 George Street, Edinburgh, Scotland, | Director | 11 December 2012 | Active |
The Marina, West Haddow Road, Crick, NN6 7SQ | Director | 11 April 2006 | Active |
1, Dechmont Gardens, Uddingston, Glasgow, Scotland, G71 6DR | Director | 24 April 2013 | Active |
Flat 13 Gillott Court, St Lukes Road, Maidenhead, SL6 7AD | Director | 01 March 2007 | Active |
43 London Road, Stanmore, HA7 4PA | Director | 28 February 2006 | Active |
12 Fairview, Handsacre, Rugeley, WS15 4DJ | Director | 11 April 2006 | Active |
Tree Tops Hospice Care, Derby Road, Risley, Derby, England, DE72 3SS | Director | 28 June 2017 | Active |
109a, Elspeth Road, London, England, SW11 1DP | Director | 25 March 2014 | Active |
Downe Lodge, Downe, Orpington, BR6 7JJ | Director | 11 April 2006 | Active |
12 Glamis Drive, Stone, ST15 8SP | Director | 11 April 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.