- Company Overview for LOTTERIES LIMITED (05172241)
- Filing history for LOTTERIES LIMITED (05172241)
- People for LOTTERIES LIMITED (05172241)
- More for LOTTERIES LIMITED (05172241)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Apr 2024 | TM01 | Termination of appointment of James Joseph Benson as a director on 27 February 2024 | |
03 Apr 2024 | PSC07 | Cessation of James Joseph Benson as a person with significant control on 27 February 2024 | |
13 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
03 May 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH01 | Director's details changed for Stephen Mark Williams on 30 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 23 Sharvells Road Milford on Sea Lymington Hampshire SO41 0PE England to 23 Sharvells Road Milford on Sea Lymington Hampshire SO41 0PE on 31 July 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Mr James Joseph Benson on 1 July 2015 | |
31 Jul 2015 | CH03 | Secretary's details changed for Stephen Mark Williams on 30 July 2015 |