COMMUNITY LOTTERY SCHEMES LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Director's details changed for Kelly Louise Herbert on 2022-09-29

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SKERRY

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE HERBERT / 18/05/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 1 BEECHES ROAD HEYBRIDGE MALDON ESSEX CM9 4SL

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR JOHN WALSH

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HAYLEY SKERRY / 01/09/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE HERBERT / 01/09/2014

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

11/05/1211 May 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM NO 1 BEECHES ROAD HEYBRIDGE MALDON ESSEX CM9 4SL

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE HERBERT / 24/11/2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE CHRISTIE / 02/04/2011

View Document

09/05/119 May 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HAYLEY SKERRY / 01/11/2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 24 SHELLEY AVENUE PORTSMOUTH HAMPSHIRE PO6 4PN

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE CHRISTIE / 29/10/2010

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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