About

Registered Number: 04269794
Date of Incorporation: 14/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Business Centre, Earls Colne Business Park, Earls Colne Colchester, CO6 2NS

 

Established in 2001, Essex & Herts Flight for Life Lottery Ltd have registered office in Earls Colne Colchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Playford, Brenda Patricia, Baliga, Lesley, Curry, Linda, Wood, Keith Robert, Marsh, Anthony, Roberts, Gron, Shipley, Brian Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Anthony 25 July 2003 20 May 2005 1
ROBERTS, Gron 23 January 2002 25 July 2003 1
SHIPLEY, Brian Roy 23 January 2002 27 July 2003 1
Secretary Name Appointed Resigned Total Appointments
PLAYFORD, Brenda Patricia 01 January 2016 - 1
BALIGA, Lesley 25 October 2015 16 December 2015 1
CURRY, Linda 25 June 2012 28 October 2015 1
WOOD, Keith Robert 27 July 2003 20 May 2005 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 August 2017
CH01 - Change of particulars for director 23 February 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 16 August 2016
AP03 - Appointment of secretary 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
AP03 - Appointment of secretary 02 December 2015
AA - Annual Accounts 12 November 2015
TM02 - Termination of appointment of secretary 29 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 25 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 22 August 2012
AP03 - Appointment of secretary 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 26 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
363a - Annual Return 05 September 2007
MEM/ARTS - N/A 01 June 2007
CERTNM - Change of name certificate 22 May 2007
AA - Annual Accounts 22 January 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
363s - Annual Return 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 18 September 2002
RESOLUTIONS - N/A 31 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
287 - Change in situation or address of Registered Office 28 January 2002
225 - Change of Accounting Reference Date 28 January 2002
MEM/ARTS - N/A 28 January 2002
RESOLUTIONS - N/A 06 December 2001
CERTNM - Change of name certificate 05 December 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.