UKBizDB.co.uk

UK LOTTERY MANAGEMENT LIMITED

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

This company is commonly known as Uk Lottery Management Limited. The company was founded 31 years ago and was given the registration number 02884057. The firm's registered office is in LIVERPOOL. You can find them at Walton House, 55 Charnock Road, Liverpool, Merseyside. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:UK LOTTERY MANAGEMENT LIMITED
Company Number:02884057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Walton House, 55 Charnock Road, Liverpool, Merseyside, L67 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director16 January 2023Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director20 November 2014Active
55, Charnock Road, Liverpool, L67 1AA

Secretary03 July 2006Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Secretary19 July 2018Active
5 The Towers, Spencer Road, Buxton, SK17 9DX

Secretary22 January 2001Active
66a Freshfield Road, Formby, Liverpool, L37 7BQ

Secretary21 December 1993Active
7 Barnton Park, Edinburgh, EH4 6JF

Secretary05 September 2000Active
Deepwood Cottage Lower Wood Road, Bromfield, Ludlow, SY8 2JQ

Secretary05 April 1996Active
77a Wigan Road, Standish, Wigan, WN6 0BE

Secretary04 March 2005Active
77a Wigan Road, Standish, Wigan, WN6 0BE

Secretary28 September 2000Active
100 Old Hall Street, Liverpool, L70 1AB

Corporate Secretary01 May 1996Active
55, Charnock Road, Liverpool, England, L67 1AA

Director02 September 2013Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director20 November 2014Active
18 Lancaster Road, Wimbledon Village, London, SW19 5DD

Director16 January 1997Active
55, Charnock Road, Liverpool, L67 1AA

Director03 July 2006Active
Jumps Barn Blythe Lane, Lathom, Ormskirk, L40 5UA

Director21 December 1993Active
Oakley Houser, Oak Drive, Swindon, SN6 7BP

Director24 June 1998Active
19 Chalcott Crescent, Primrose Hill, London, NW1 8YE

Director23 September 1997Active
The Owl House 19 Eagle Row, Lymm, WA13 0PY

Director-Active
13 Cumbers Drive, Ness, L64 4AU

Director22 May 1997Active
66a Freshfield Road, Formby, Liverpool, L37 7BQ

Director21 December 1993Active
55, Charnock Road, Liverpool, United Kingdom, L67 1AA

Director27 July 2011Active
Taormina, Silchester Road, Glenageary, Ireland, IRISH

Director23 September 1997Active
101, Wigmore Street, London, England, W1U 1QU

Director03 March 2016Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director11 July 2017Active
10 Wester Coates Avenue, Edinburgh, EH12 5LS

Director05 September 2000Active
55, Charnock Road, Liverpool, L67 1AA

Director03 October 2005Active
Deepwood Cottage Lower Wood Road, Bromfield, Ludlow, SY8 2JQ

Director05 April 1996Active
West Winds, Wix Hill, West Horsley, KT24 6ED

Director18 November 2003Active
77a Wigan Road, Standish, Wigan, WN6 0BE

Director23 September 1997Active
3 Lansdown, Mill Lane, Liverpool, L12 7LQ

Director-Active
Ivy Cottage The Green, Dinton, Aylesbury, HP17 8UP

Director01 December 2004Active

People with Significant Control

The Football Pools Limited
Notified on:26 June 2017
Status:Active
Country of residence:England
Address:Walton House, 55 Charnock Road, Liverpool, England, L67 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sportech Gaming Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Walton House, 55 Charnock Road, Liverpool, England, L67 1AA
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.