LOTTO LOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Secretary's details changed for Mrs Elena Barber on 2025-07-01 |
03/09/253 September 2025 New | Change of details for Mr Adam Richard Barber as a person with significant control on 2025-07-01 |
03/09/253 September 2025 New | Director's details changed for Mr Adam Richard Barber on 2025-07-01 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
25/07/2425 July 2024 | Secretary's details changed for Mrs Elena Barber on 2024-07-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/04/249 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-06-30 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
14/07/2114 July 2021 | Director's details changed for Mr Adam Richard Barber on 2021-01-05 |
14/07/2114 July 2021 | Change of details for Mr Adam Richard Barber as a person with significant control on 2021-01-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/02/2027 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | ADOPT ARTICLES 16/08/2019 |
09/10/199 October 2019 | SECRETARY APPOINTED MRS ELENA KURAKINA |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARBER |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017 |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS CHARLES BARBER / 25/08/2016 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BARBER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 2ND FLOOR RADISSON COURT 219 LONG LANE LONDON SE1 4PR |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/02/178 February 2017 | 11/03/16 STATEMENT OF CAPITAL GBP 60 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/05/1618 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
05/05/165 May 2016 | ADOPT ARTICLES 11/03/2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/08/141 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | DIRECTOR APPOINTED MR MATTHEW THOMAS CHARLES BARBER |
02/06/142 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SARAH CONNORS |
02/06/142 June 2014 | APPOINTMENT TERMINATED, SECRETARY SARAH CONNORS |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/10/132 October 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM ROOM 2.08, NEW LOOM HOUSE, 101 BACK CHURCH LANE LONDON E1 1LU ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/11/1219 November 2012 | VARYING SHARE RIGHTS AND NAMES |
05/10/125 October 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BARBER / 02/10/2012 |
03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE CONNORS / 02/10/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/10/1126 October 2011 | PREVSHO FROM 31/07/2011 TO 30/06/2011 |
28/07/1128 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
15/07/1015 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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