This company is commonly known as Tlc Lotteries Limited. The company was founded 28 years ago and was given the registration number 03186938. The firm's registered office is in BIRMINGHAM. You can find them at Drakes Court Alcester Road, Wythall, Birmingham, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | TLC LOTTERIES LIMITED |
---|---|---|
Company Number | : | 03186938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Drakes Court Alcester Road, Wythall, Birmingham, B47 6JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR | Director | 22 March 2013 | Active |
Drakes Court, Alcester Road, Wythall, Birmingham, B47 6JR | Director | 10 May 2019 | Active |
176, Raddlebarn Road, Birmingham, England, B29 7DA | Director | 09 September 2016 | Active |
176, Raddlebarn Road, Selly Park, Birmingham, England, B29 7DA | Director | 13 February 2020 | Active |
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR | Secretary | 12 April 2011 | Active |
34 Swarthmore Road, Selly Oak, Birmingham, B29 4JS | Secretary | 11 April 1996 | Active |
73 Ham Lane, Pedmore, Stourbridge, DY9 0UB | Secretary | 01 June 2000 | Active |
16 Bell Mead, Studley, B80 7SH | Secretary | 07 June 2001 | Active |
173 Dickens Heath Road, Dickens Heath, Solihull, B90 1TQ | Secretary | 28 November 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 April 1996 | Active |
Drakes Court, Alcester Road, Wythall, Birmingham, B47 6JR | Director | 01 November 2015 | Active |
179, Raddlebarn Road, Selly Park, Birmingham, England, B29 7DA | Director | 10 May 2019 | Active |
10 Monkseaton Road, Sutton Coldfield, B72 1LB | Director | 02 June 1997 | Active |
48-62, Woodville Road, Harborne, Birmingham, England, B17 9AT | Director | 03 March 2023 | Active |
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR | Director | 27 May 2011 | Active |
185 Kineton Green Road, Olton, Solihull, B92 7EQ | Director | 11 April 1996 | Active |
Drakes Court, Alcester Road, Wythall, Birmingham, B47 6JR | Director | 08 February 2019 | Active |
34 Swarthmore Road, Selly Oak, Birmingham, B29 4JS | Director | 02 June 1997 | Active |
56 Prospect Lane, Solihull, B91 1HW | Director | 07 June 2001 | Active |
48-62, Woodville Road, Harborne, Birmingham, England, B17 9AT | Director | 21 August 2019 | Active |
104 Gough Road, Edgbaston, Birmingham, B15 2JQ | Director | 10 December 2001 | Active |
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR | Director | 30 August 2013 | Active |
Focus Birmingham, 48-62 Woodville Road, Harborne, Birmingham, England, B17 9AT | Director | 08 February 2019 | Active |
Drakes Court, Alcester Road, Wythall, Birmingham, B47 6JR | Director | 18 August 2017 | Active |
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR | Director | 27 March 2010 | Active |
73 Ham Lane, Pedmore, Stourbridge, DY9 0UB | Director | 02 June 1997 | Active |
48-62, Woodville Road, Harborne, Birmingham, United Kingdom, B17 9AT | Director | 16 July 2010 | Active |
16 Bell Mead, Studley, B80 7SH | Director | 30 June 2000 | Active |
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR | Director | 04 October 2012 | Active |
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR | Director | 17 February 2010 | Active |
31 Augustus Road, Birmingham, B15 3PQ | Director | 01 March 2004 | Active |
176, Raddlebarn Road, Birmingham, England, B29 7DA | Director | 09 September 2016 | Active |
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR | Director | 01 October 2009 | Active |
48-62, Woodville Road, Harborne, Birmingham, United Kingdom, B17 9AT | Director | 01 February 2010 | Active |
Corner Cottage, Clifton Severn Stoke, Worcester, WR8 9JF | Director | 02 June 1997 | Active |
Mrs Cate Burke | ||
Notified on | : | 03 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48-62, Woodville Road, Birmingham, England, B17 9AT |
Nature of control | : |
|
Ms Lucy Jayne Watkins | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 176, Raddlebarn Road, Birmingham, England, B29 7DA |
Nature of control | : |
|
Mr Kevin Charles Griffiths | ||
Notified on | : | 21 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48-62, Woodville Road, Birmingham, England, B17 9AT |
Nature of control | : |
|
Mrs Hilary Kathryn Barrett | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 179, Raddlebarn Road, Birmingham, England, B29 7DA |
Nature of control | : |
|
Mrs Jean Armour Mcdougall | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Drakes Court, Alcester Road, Birmingham, B47 6JR |
Nature of control | : |
|
Mr Andrew Haynes | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Focus Birmingham, Woodville Road, Birmingham, England, B17 9AT |
Nature of control | : |
|
Mr Noel Douglas Cramer | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | Canadian |
Address | : | Drakes Court, Alcester Road, Birmingham, B47 6JR |
Nature of control | : |
|
Ms Susan Julia Marjorie Hoath | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Drakes Court, Alcester Road, Birmingham, B47 6JR |
Nature of control | : |
|
Mrs Louise Alexandra Arnold | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | Drakes Court, Alcester Road, Birmingham, B47 6JR |
Nature of control | : |
|
Mrs Susan Carole Newcombe | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Drakes Court, Alcester Road, Birmingham, B47 6JR |
Nature of control | : |
|
Mr Mark Timothy Hopton | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Drakes Court, Alcester Road, Birmingham, B47 6JR |
Nature of control | : |
|
Mrs Julie Diane Ward | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Drakes Court, Alcester Road, Birmingham, B47 6JR |
Nature of control | : |
|
Mr John Ernest Cade | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | Drakes Court, Alcester Road, Birmingham, B47 6JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type small. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-09-13 | Incorporation | Memorandum articles. | Download |
2021-09-13 | Resolution | Resolution. | Download |
2021-07-15 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.