About

Registered Number: 04827672
Date of Incorporation: 10/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Ribble Court Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

 

Based in Lancashire, Lottery Services Ltd was registered on 10 July 2003. Currently we aren't aware of the number of employees at the Lottery Services Ltd. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Andrew Loyn 10 July 2003 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
PALICH, Nicholas Matthew 15 August 2014 - 1
PARKER, Darren Michael 07 August 2008 06 June 2014 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 25 September 2015
AR01 - Annual Return 07 August 2015
CH01 - Change of particulars for director 07 August 2015
AA - Annual Accounts 22 July 2015
SH01 - Return of Allotment of shares 07 July 2015
AA01 - Change of accounting reference date 29 April 2015
AA - Annual Accounts 25 September 2014
AP03 - Appointment of secretary 15 August 2014
AA01 - Change of accounting reference date 15 August 2014
AR01 - Annual Return 09 August 2014
TM01 - Termination of appointment of director 09 August 2014
TM01 - Termination of appointment of director 07 August 2014
AD01 - Change of registered office address 07 August 2014
TM02 - Termination of appointment of secretary 23 June 2014
AA01 - Change of accounting reference date 07 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 July 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 28 April 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 15 April 2005
287 - Change in situation or address of Registered Office 18 January 2005
363s - Annual Return 20 August 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.