Advanced company searchLink opens in new window

HEALTH LOTTERY ELM LIMITED

Company number 07127308

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)
17 Sep 2015 AA Full accounts made up to 31 December 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 58,440,688
07 Mar 2014 TM01 Termination of appointment of Dominic Mansour as a director
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 58,440,688
24 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
24 Sep 2013 CH01 Director's details changed for Mr Stanley Myerson on 19 September 2013
20 Aug 2013 AA Full 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 1
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 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
20 Sep 2012 CH03 Secretary's details changed for Mr Robert Sanderson on 19 September 2012
19 Sep 2012 CH01 Director's details changed for Mr Robert Sanderson on 19 September 2012
19 Sep 2012 CH01 Director's details changed for Mr Martin Stephen Ellice on 19 September 2012
19 Sep 2012 CH01 Director's details changed for Mr Paul Michael Ashford on 19 September 2012
30 May 2012 AA Full 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
19 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
19 Sep 2011 AD01 Registered office address changed from the Nothern and Shell Building Number 10 Lower Thames Street London EC3R 6EN United Kingdom on 19 September 2011
15 Sep 2011 AP03 Appointment of Mr Robert Sanderson as a secretary
05 Aug 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
12 May 2011 MEM/ARTS Memorandum and Articles of Association