Bury
BL9 7BR
Secretary Name | Julian Stephen Naylor |
---|---|
Status | Current |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit C2, Waterfold Business Park, Bury Waterfold P Bury BL9 7BR |
Director Name | Mrs Pauline Micheala Fulford |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit C2, Waterfold Business Park, Bury Waterfold P Bury BL9 7BR |
Director Name | Mr Simon Nicholas Mulvaney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 High Street Walshaw Bury BL8 3AN |
Director Name | Mr Ian Simon Mathieson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit C2, Waterfold Business Park, Bury Waterfold P Bury BL9 7BR |
Website | www.lotterypartnership.com |
---|
Registered Address | Unit C2, Waterfold Business Park, Bury Waterfold Park Bury BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
2 July 2019 | Delivered 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 |
---|
2 September 2020 | Change of details for Tower Lottery Partnership Holdings Limited as a person with significant control on 1 September 2020 (2 pages) |
---|---|
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 September 2019 | Memorandum and Articles of Association (20 pages) |
17 September 2019 | Notification of Tower Lottery Partnership Holdings Limited as a person with significant control on 3 July 2019 (1 page) |
17 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
17 September 2019 | Director's details changed for Mr Julian Stephen Naylor on 17 September 2019 (2 pages) |
17 September 2019 | Secretary's details changed for Julian Stephen Naylor on 17 September 2019 (1 page) |
17 September 2019 | Cessation of Julian Stephen Naylor as a person with significant control on 17 September 2019 (1 page) |
1 August 2019 | Resolutions
|
1 August 2019 | Resolutions
|
1 August 2019 | Resolutions
|
18 July 2019 | Registration of charge 092121410001, created on 2 July 2019 (27 pages) |
3 July 2019 | Cessation of Simon Mulvaney as a person with significant control on 3 July 2019 (1 page) |
3 July 2019 | Termination of appointment of Simon Nicholas Mulvaney as a director on 3 July 2019 (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 March 2019 | Registered 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 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 February 2018 | Appointment of Mr Ian Simon Mathieson as a director on 25 January 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
6 February 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
8 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
25 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|