UKBizDB.co.uk

UKCL LIMITED

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

This company is commonly known as Ukcl Limited. The company was founded 27 years ago and was given the registration number 03266491. 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:UKCL LIMITED
Company Number:03266491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1996
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
7 Barnton Park, Edinburgh, EH4 6JF

Secretary05 September 2000Active
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 Secretary19 December 1996Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary21 October 1996Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director20 November 2014Active
137 Totteridge Lane, High Wycombe, HP13 7PG

Director04 December 1996Active
55, Chatburn Park Drive, Clitheroe, L67 1AA

Director03 July 2006Active
19 Chalcott Crescent, Primrose Hill, London, NW1 8YE

Director04 December 1996Active
The Owl House 19 Eagle Row, Lymm, WA13 0PY

Director19 December 1996Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director27 March 2013Active
Taormina, Silchester Road, Glenageary, Ireland, IRISH

Director04 December 1996Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director11 July 2017Active
55, Charnock Road, Liverpool, England, L67 1AA

Director02 September 2013Active
10 Wester Coates Avenue, Edinburgh, EH12 5LS

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

Director03 October 2005Active
77a Wigan Road, Standish, Wigan, WN6 0BE

Director13 November 1997Active
Woodlands Lodge, Fernyhalgh Lane, Fulwood, Preston, PR2 9NU

Director02 June 2000Active
3 Lansdown, Mill Lane, Liverpool, L12 7LQ

Director28 December 1996Active
219 Templeogue Road, Dublin 6w, Rep Of Ireland,

Director04 December 1996Active
Ivy Cottage The Green, Dinton, Aylesbury, HP17 8UP

Director01 December 2004Active
16 Old Bailey, London, EC4M 7EG

Corporate Director21 October 1996Active

People with Significant Control

Uk Lottery Management 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 (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
2024-01-29Officers

Change person director company with change date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Appoint person secretary company with name date.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type dormant.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.