Company NameTower Lottery Partnership Limited
DirectorsJulian Stephen Naylor and Pauline Micheala Fulford
Company StatusActive
Company Number09212141
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Julian Stephen Naylor
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2, Waterfold Business Park, Bury Waterfold P
Bury
BL9 7BR
Secretary NameJulian Stephen Naylor
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C2, Waterfold Business Park, Bury Waterfold P
Bury
BL9 7BR
Director NameMrs Pauline Micheala Fulford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(7 years, 6 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit C2, Waterfold Business Park, Bury Waterfold P
Bury
BL9 7BR
Director NameMr Simon Nicholas Mulvaney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 High Street
Walshaw
Bury
BL8 3AN
Director NameMr Ian Simon Mathieson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit C2, Waterfold Business Park, Bury Waterfold P
Bury
BL9 7BR

Contact

Websitewww.lotterypartnership.com

Location

Registered AddressUnit C2, Waterfold Business Park, Bury
Waterfold Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

2 July 2019Delivered on: 18 July 2019
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding

Filing History

2 September 2020Change of details for Tower Lottery Partnership Holdings Limited as a person with significant control on 1 September 2020 (2 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 September 2019Memorandum and Articles of Association (20 pages)
17 September 2019Notification of Tower Lottery Partnership Holdings Limited as a person with significant control on 3 July 2019 (1 page)
17 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
17 September 2019Director's details changed for Mr Julian Stephen Naylor on 17 September 2019 (2 pages)
17 September 2019Secretary's details changed for Julian Stephen Naylor on 17 September 2019 (1 page)
17 September 2019Cessation of Julian Stephen Naylor as a person with significant control on 17 September 2019 (1 page)
1 August 2019Resolutions
  • RES13 ‐ Cash dividend of £1031.500 02/07/2019
(4 pages)
1 August 2019Resolutions
  • RES13 ‐ Loan agreement 02/07/2019
(3 pages)
1 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
18 July 2019Registration of charge 092121410001, created on 2 July 2019 (27 pages)
3 July 2019Cessation of Simon Mulvaney as a person with significant control on 3 July 2019 (1 page)
3 July 2019Termination of appointment of Simon Nicholas Mulvaney as a director on 3 July 2019 (1 page)
2 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 March 2019Registered office address changed from 16 - 18 Bank Street Walshaw Bury BL8 3AZ England to Unit C2, Waterfold Business Park, Bury Waterfold Park Bury BL9 7BR on 22 March 2019 (1 page)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 February 2018Appointment of Mr Ian Simon Mathieson as a director on 25 January 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
6 February 2017Registered office address changed from G8 Lace Market House 54-56 High Pavement Nottingham NG1 1GW to 16 - 18 Bank Street Walshaw Bury BL8 3AZ on 6 February 2017 (1 page)
6 February 2017Registered office address changed from G8 Lace Market House 54-56 High Pavement Nottingham NG1 1GW to 16 - 18 Bank Street Walshaw Bury BL8 3AZ on 6 February 2017 (1 page)
22 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
8 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
25 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 100
(28 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 100
(28 pages)