OLD BEN LOTTERIES LIMITED

Company Documents

DateDescription
03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

26/04/2026 April 2020 SECRETARY APPOINTED MISS LAURA EMILY GRICE

View Document

26/04/2026 April 2020 REGISTERED OFFICE CHANGED ON 26/04/2020 FROM SUITES 1 & 2 THREMHALL ESTATE START HILL BISHOP'S STORTFORD CM22 7TD

View Document

26/04/2026 April 2020 APPOINTMENT TERMINATED, SECRETARY HELEN RYAN

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR NEIL HILTON JAGGER

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEWIS

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAN STRAUBENZEE

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN RYAN / 01/11/2014

View Document

27/10/1427 October 2014 AUDITOR'S RESIGNATION

View Document

29/07/1429 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM C/O THE OFFICERS BARNETSON COURT BRAINTREE ROAD GREAT DUNMOW ESSEX CM6 1HS UNITED KINGDOM

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR MICHAEL DAVID MIRAMS

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON PRODGER

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HENRY VAN STRAUBENZEE / 01/01/2010

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM NEWSTRAID BENEVOLENT FUND BARNETSON COURT BRAINTREE ROAD GREAT DUNMOW ESSEX CM6 1HY

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN HIRST

View Document

05/01/115 January 2011 SECRETARY APPOINTED HELEN RYAN

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED THOMAS MELVYN LEWIS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR DEREK DYERSON

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED SIMON MARK PRODGER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY BARDSLEY

View Document

18/06/0718 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company