Advanced company searchLink opens in new window

THE HEALTH LOTTERY LIMITED

Company number 07111216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2016 AA Group of companies' accounts made up to 31 December 2015
17 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 95,002
19 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 95,000
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 95,000
07 Mar 2014 TM01 Termination of appointment of Dominic Mansour as a director
20 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 95,000
19 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
11 Jan 2013 AP01 Appointment of Mr Dominic Paul Mansour as a director
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Oct 2012 TM01 Termination of appointment of Alan Riddy as a director
21 Sep 2012 TM01 Termination of appointment of Martin Hall as a director
20 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
20 Aug 2012 CH03 Secretary's details changed for Mr Robert Sanderson on 16 August 2012
17 Aug 2012 CH01 Director's details changed for Mr Robert Sanderson on 16 August 2012
17 Aug 2012 CH01 Director's details changed for Mr Stanley Myerson on 16 August 2012
17 Aug 2012 CH01 Director's details changed for Mr Paul Michael Ashford on 16 August 2012
17 Aug 2012 CH01 Director's details changed for Mr Martin Stephen Ellice on 16 August 2012
27 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
10 Apr 2012 TM01 Termination of appointment of Keith Herring as a director
22 Sep 2011 AA Full accounts made up to 31 December 2010
14 Sep 2011 AP03 Appointment of Mr Robert Sanderson as a secretary
17 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from the Nothern and Shell Building Number 10 Lower Thames Street London EC3R 6EN United Kingdom on 16 August 2011