LOTTERYKING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LOTTERYKING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02932180

Incorporation date

23/05/1994

Size

Dormant

Contacts

Registered address

Registered address

139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston PR5 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1994)
dot icon05/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2017
First Gazette notice for voluntary strike-off
dot icon07/03/2017
Application to strike the company off the register
dot icon05/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon05/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon17/09/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon10/08/2015
Compulsory strike-off action has been discontinued
dot icon05/08/2015
Accounts for a dormant company made up to 2014-04-30
dot icon04/05/2015
First Gazette notice for compulsory strike-off
dot icon22/12/2014
Appointment of Mr Mark Adrian Franklin White as a secretary on 2014-06-01
dot icon22/12/2014
Termination of appointment of Lesley Susan Humphrys as a secretary on 2014-06-01
dot icon22/12/2014
Termination of appointment of Lesley Susan Humphrys as a director on 2014-06-01
dot icon17/08/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon06/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon04/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Brian Nichols as a director
dot icon29/05/2012
Appointment of Mr Mark Adrian Franklin White as a director
dot icon19/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon23/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon30/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon18/08/2010
Miscellaneous
dot icon08/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon31/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon26/07/2009
Return made up to 24/05/09; full list of members
dot icon20/03/2009
Registered office changed on 21/03/2009 from cedar house hainault business park hainault essex IG6 3SZ
dot icon03/12/2008
Director appointed lesley susan humphrys
dot icon02/12/2008
Appointment terminated secretary guy zwanenberg
dot icon02/12/2008
Appointment terminated director guy zwanenberg
dot icon02/12/2008
Secretary appointed lesley susan humphrys
dot icon01/10/2008
Accounts for a dormant company made up to 2008-04-30
dot icon26/05/2008
Return made up to 24/05/08; full list of members
dot icon09/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon03/06/2007
Return made up to 24/05/07; full list of members
dot icon14/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon30/05/2006
Return made up to 24/05/06; full list of members
dot icon15/09/2005
Accounts for a dormant company made up to 2005-04-30
dot icon30/05/2005
Return made up to 24/05/05; full list of members
dot icon19/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon21/09/2004
Director resigned
dot icon15/06/2004
Return made up to 24/05/04; full list of members
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
New secretary appointed
dot icon29/09/2003
Full accounts made up to 2003-04-30
dot icon20/05/2003
Return made up to 24/05/03; full list of members
dot icon15/09/2002
Full accounts made up to 2002-04-30
dot icon22/05/2002
Return made up to 24/05/02; full list of members
dot icon15/05/2002
Secretary's particulars changed
dot icon13/09/2001
Full accounts made up to 2001-04-30
dot icon05/06/2001
Return made up to 24/05/01; full list of members
dot icon05/06/2001
New secretary appointed
dot icon05/06/2001
Secretary resigned
dot icon12/09/2000
Full accounts made up to 2000-04-30
dot icon13/06/2000
New director appointed
dot icon31/05/2000
Return made up to 24/05/00; full list of members
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Director resigned
dot icon17/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/09/1999
Full accounts made up to 1999-04-30
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Return made up to 24/05/99; full list of members
dot icon20/06/1999
Auditor's resignation
dot icon11/03/1999
Registered office changed on 12/03/99 from: cedar house 56/58 peregrine road hainault essex IG6 3SZ
dot icon11/03/1999
Secretary resigned;director resigned
dot icon11/03/1999
New secretary appointed;new director appointed
dot icon17/09/1998
Full accounts made up to 1998-04-30
dot icon21/06/1998
Return made up to 24/05/98; full list of members
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
Secretary resigned;director resigned
dot icon18/12/1997
New director appointed
dot icon11/11/1997
Full accounts made up to 1997-04-30
dot icon09/09/1997
Return made up to 24/05/97; change of members
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon01/07/1996
New secretary appointed;new director appointed
dot icon01/07/1996
Secretary resigned
dot icon01/07/1996
Registered office changed on 02/07/96 from: 52 high street pinner middlesex HA5 5PW
dot icon30/05/1996
Return made up to 24/05/96; no change of members
dot icon17/02/1996
Full accounts made up to 1995-04-30
dot icon08/02/1996
Registered office changed on 09/02/96 from: 52 high street pinner middlesex HA5 5PW
dot icon08/02/1996
New director appointed
dot icon08/02/1996
New director appointed
dot icon15/11/1995
Registered office changed on 16/11/95 from: 1 peterborough road harrow middlesex HA1 2AZ
dot icon02/11/1995
Auditor's resignation
dot icon26/10/1995
Return made up to 24/05/95; full list of members
dot icon16/03/1995
Accounting reference date shortened from 31/05 to 30/04
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Particulars of mortgage/charge
dot icon10/06/1994
New secretary appointed;director resigned;new director appointed
dot icon09/06/1994
Secretary resigned;new director appointed
dot icon23/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2016
dot iconLast change occurred
29/04/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2016
dot iconNext account date
29/04/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lesley Susan Humphrys
Director
30/11/2008 - 31/05/2014
32
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/05/1994 - 23/05/1994
9278
Medley, Colin Bernard
Director
23/05/1994 - 03/05/1999
3
Williams, Nigel Lawrence
Director
02/12/1997 - 21/01/1999
8
Ellis, Philip David
Director
17/06/1996 - 05/02/1998
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTTERYKING INTERNATIONAL LIMITED

LOTTERYKING INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 23/05/1994 with the registered office located at 139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston PR5 8BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOTTERYKING INTERNATIONAL LIMITED?

toggle

LOTTERYKING INTERNATIONAL LIMITED is currently Dissolved. It was registered on 23/05/1994 and dissolved on 05/06/2017.

Where is LOTTERYKING INTERNATIONAL LIMITED located?

toggle

LOTTERYKING INTERNATIONAL LIMITED is registered at 139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston PR5 8BF.

What does LOTTERYKING INTERNATIONAL LIMITED do?

toggle

LOTTERYKING INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LOTTERYKING INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/06/2017: Final Gazette dissolved via voluntary strike-off.