OLD BEN LOTTERIES LIMITED

Register to unlock more data on OkredoRegister

OLD BEN LOTTERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02933014

Incorporation date

24/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Thremhall Estate, Start Hill, Bishop's Stortford CM22 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1994)
dot icon15/06/2021
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2021
Voluntary strike-off action has been suspended
dot icon30/03/2021
First Gazette notice for voluntary strike-off
dot icon22/03/2021
Application to strike the company off the register
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon26/04/2020
Appointment of Miss Laura Emily Grice as a secretary on 2020-03-09
dot icon26/04/2020
Termination of appointment of Helen Ann Ryan as a secretary on 2020-01-17
dot icon26/04/2020
Registered office address changed from Suites 1 & 2 Thremhall Estate Start Hill Bishop's Stortford CM22 7TD to Suite 2 Thremhall Estate Start Hill Bishop's Stortford CM22 7TD on 2020-04-26
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Appointment of Mr Neil Hilton Jagger as a director on 2019-06-12
dot icon17/06/2019
Termination of appointment of Thomas Melvyn Lewis as a director on 2019-06-12
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon22/11/2018
Termination of appointment of Alexander Henry Van Straubenzee as a director on 2018-10-31
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon14/11/2014
Secretary's details changed for Helen Ryan on 2014-11-01
dot icon27/10/2014
Auditor's resignation
dot icon29/07/2014
Accounts for a small company made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon19/12/2013
Registered office address changed from C/O the Officers Barnetson Court Braintree Road Great Dunmow Essex CM6 1HS United Kingdom on 2013-12-19
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon08/08/2012
Appointment of Mr Michael David Mirams as a director
dot icon08/08/2012
Termination of appointment of Simon Prodger as a director
dot icon18/07/2012
Accounts for a small company made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon26/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon26/05/2011
Registered office address changed from Newstraid Benevolent Fund Barnetson Court Braintree Road Great Dunmow Essex CM6 1HY on 2011-05-26
dot icon26/05/2011
Director's details changed for Alexander Henry Van Straubenzee on 2010-01-01
dot icon21/04/2011
Accounts for a small company made up to 2010-12-31
dot icon05/01/2011
Appointment of Helen Ryan as a secretary
dot icon05/01/2011
Termination of appointment of Susan Hirst as a secretary
dot icon26/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon26/05/2009
Return made up to 25/05/09; full list of members
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon24/07/2008
Director appointed thomas melvyn lewis
dot icon18/07/2008
Director appointed simon mark prodger
dot icon18/07/2008
Appointment terminated director derek dyerson
dot icon20/06/2008
Return made up to 25/05/08; full list of members
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Appointment terminated director jeffrey bardsley
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 25/05/07; full list of members
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 25/05/06; full list of members
dot icon07/03/2006
New director appointed
dot icon11/11/2005
Director resigned
dot icon03/06/2005
Full accounts made up to 2004-12-31
dot icon03/06/2005
Return made up to 25/05/05; full list of members
dot icon02/06/2004
Return made up to 25/05/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon05/06/2003
Return made up to 25/05/03; full list of members
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon29/06/2002
New director appointed
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 25/05/02; full list of members
dot icon06/06/2001
Return made up to 25/05/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon06/06/2000
Return made up to 25/05/00; full list of members
dot icon06/06/2000
New secretary appointed
dot icon06/06/2000
Secretary resigned
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon27/07/1999
Return made up to 25/05/99; no change of members
dot icon16/04/1999
New secretary appointed
dot icon16/04/1999
Secretary resigned
dot icon12/04/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Secretary resigned
dot icon12/01/1999
New secretary appointed
dot icon15/07/1998
Return made up to 25/05/98; full list of members
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon29/07/1997
Full accounts made up to 1996-12-31
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Return made up to 25/05/97; no change of members
dot icon24/02/1997
New secretary appointed
dot icon24/02/1997
Secretary resigned
dot icon30/05/1996
Return made up to 25/05/96; no change of members
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon09/08/1995
Return made up to 25/05/95; full list of members
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
New director appointed
dot icon23/06/1995
New secretary appointed
dot icon23/06/1995
New director appointed
dot icon14/09/1994
New director appointed
dot icon19/08/1994
New director appointed
dot icon19/08/1994
New director appointed
dot icon19/08/1994
Ad 14/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon09/08/1994
Accounting reference date notified as 31/12
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon25/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Thomas Melvyn
Director
25/06/2008 - 12/06/2019
13
Haslum, Christopher John
Director
30/06/1994 - 21/03/1995
10
Redington, John William
Director
30/06/1994 - 13/06/1995
5
Jagger, Neil Hilton
Director
12/06/2019 - Present
10
Horwite, Brian Henry
Director
13/06/1995 - 31/10/2005
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 OLD BEN LOTTERIES LIMITED

OLD BEN LOTTERIES LIMITED is an(a) Dissolved company incorporated on 24/05/1994 with the registered office located at Suite 2 Thremhall Estate, Start Hill, Bishop's Stortford CM22 7TD. There are currently 3 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 OLD BEN LOTTERIES LIMITED?

toggle

OLD BEN LOTTERIES LIMITED is currently Dissolved. It was registered on 24/05/1994 and dissolved on 14/06/2021.

Where is OLD BEN LOTTERIES LIMITED located?

toggle

OLD BEN LOTTERIES LIMITED is registered at Suite 2 Thremhall Estate, Start Hill, Bishop's Stortford CM22 7TD.

What does OLD BEN LOTTERIES LIMITED do?

toggle

OLD BEN LOTTERIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for OLD BEN LOTTERIES LIMITED?

toggle

The latest filing was on 15/06/2021: Final Gazette dissolved via voluntary strike-off.