UKBizDB.co.uk

TLC LOTTERIES LIMITED

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Drakes Court Alcester Road, Wythall, Birmingham, B47 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR

Director22 March 2013Active
Drakes Court, Alcester Road, Wythall, Birmingham, B47 6JR

Director10 May 2019Active
176, Raddlebarn Road, Birmingham, England, B29 7DA

Director09 September 2016Active
176, Raddlebarn Road, Selly Park, Birmingham, England, B29 7DA

Director13 February 2020Active
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR

Secretary12 April 2011Active
34 Swarthmore Road, Selly Oak, Birmingham, B29 4JS

Secretary11 April 1996Active
73 Ham Lane, Pedmore, Stourbridge, DY9 0UB

Secretary01 June 2000Active
16 Bell Mead, Studley, B80 7SH

Secretary07 June 2001Active
173 Dickens Heath Road, Dickens Heath, Solihull, B90 1TQ

Secretary28 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 1996Active
Drakes Court, Alcester Road, Wythall, Birmingham, B47 6JR

Director01 November 2015Active
179, Raddlebarn Road, Selly Park, Birmingham, England, B29 7DA

Director10 May 2019Active
10 Monkseaton Road, Sutton Coldfield, B72 1LB

Director02 June 1997Active
48-62, Woodville Road, Harborne, Birmingham, England, B17 9AT

Director03 March 2023Active
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR

Director27 May 2011Active
185 Kineton Green Road, Olton, Solihull, B92 7EQ

Director11 April 1996Active
Drakes Court, Alcester Road, Wythall, Birmingham, B47 6JR

Director08 February 2019Active
34 Swarthmore Road, Selly Oak, Birmingham, B29 4JS

Director02 June 1997Active
56 Prospect Lane, Solihull, B91 1HW

Director07 June 2001Active
48-62, Woodville Road, Harborne, Birmingham, England, B17 9AT

Director21 August 2019Active
104 Gough Road, Edgbaston, Birmingham, B15 2JQ

Director10 December 2001Active
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR

Director30 August 2013Active
Focus Birmingham, 48-62 Woodville Road, Harborne, Birmingham, England, B17 9AT

Director08 February 2019Active
Drakes Court, Alcester Road, Wythall, Birmingham, B47 6JR

Director18 August 2017Active
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR

Director27 March 2010Active
73 Ham Lane, Pedmore, Stourbridge, DY9 0UB

Director02 June 1997Active
48-62, Woodville Road, Harborne, Birmingham, United Kingdom, B17 9AT

Director16 July 2010Active
16 Bell Mead, Studley, B80 7SH

Director30 June 2000Active
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR

Director04 October 2012Active
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR

Director17 February 2010Active
31 Augustus Road, Birmingham, B15 3PQ

Director01 March 2004Active
176, Raddlebarn Road, Birmingham, England, B29 7DA

Director09 September 2016Active
Drakes Court, Alcester Road, Wythall, Birmingham, United Kingdom, B47 6JR

Director01 October 2009Active
48-62, Woodville Road, Harborne, Birmingham, United Kingdom, B17 9AT

Director01 February 2010Active
Corner Cottage, Clifton Severn Stoke, Worcester, WR8 9JF

Director02 June 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2023-06-05Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-09-13Incorporation

Memorandum articles.

Download
2021-09-13Resolution

Resolution.

Download
2021-07-15Accounts

Accounts with accounts type small.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.