About

Registered Number: 03622920
Date of Incorporation: 27/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Union Marine Buildings, 11 Dale Street, Liverpool, L2 2SH,

 

Established in 1998, Premier Club Lotteries Ltd has its registered office in Liverpool, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 5 directors listed for Premier Club Lotteries Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELL, Michael James 27 August 1998 - 1
HALL, Andrew 27 August 2002 20 April 2011 1
JONES, Stephen Rimmer 27 April 1999 15 June 2001 1
REED, Beverley 27 August 1998 11 January 1999 1
VOSE, Sarah 28 March 2012 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 31 August 2016
CS01 - N/A 30 August 2016
AD01 - Change of registered office address 30 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 31 May 2012
AP01 - Appointment of director 28 March 2012
AR01 - Annual Return 02 September 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 04 July 2003
288a - Notice of appointment of directors or secretaries 17 September 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 08 September 2002
287 - Change in situation or address of Registered Office 28 October 2001
363s - Annual Return 11 September 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
AA - Annual Accounts 28 June 2001
CERTNM - Change of name certificate 31 January 2001
CERTNM - Change of name certificate 23 January 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 17 April 2000
363a - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
287 - Change in situation or address of Registered Office 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
NEWINC - New incorporation documents 27 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.