LOTTOMATRIX LIMITED

The London Office 85 Great Portland Street The London Office 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.10028806
CategoryPrivate Limited Company
Incorporated26 Feb 2016
Age8 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

LOTTOMATRIX LIMITED is an active private limited company with number 10028806. It was incorporated 8 years, 3 months, 20 days ago, on 26 February 2016. The company address is The London Office 85 Great Portland Street The London Office 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Ms Sara Stienon

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sara Stienon

Appointment date: 2024-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-04

Officer name: Yariv Ron

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Brown

Change date: 2023-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

New address: The London Office 85 Great Portland Street First Floor London W1W 7LT

Old address: Mazars 30 Old Bailey London EC4M 7AU United Kingdom

Change date: 2023-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2023

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-03

Psc name: 99Dynamics Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Brown

Change date: 2022-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

Old address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom

New address: Mazars 30 Old Bailey London EC4M 7AU

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Brown

Change date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yariv Ron

Change date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Lewis Murray

Termination date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-27

New date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Yariv Ron

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Aug 2018

Category: Address

Type: AD02

New address: Tower Bridge House St Katharine's Way London E1W 1DD

Old address: 2nd Floor 31 Chertsey Street Guildford GU1 4HD England

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Aug 2018

Category: Address

Type: AD04

New address: Tower Bridge House St Katharine's Way London E1W 1DD

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 99Dynamics Limited

Change date: 2018-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Old address: Princes Exchange Princes Square Leeds LS1 4HY United Kingdom

New address: Tower Bridge House St Katharine's Way London E1W 1DD

Change date: 2018-08-13

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Mar 2018

Category: Address

Type: AD03

New address: 2nd Floor 31 Chertsey Street Guildford GU1 4HD

Documents

View document PDF

Change sail address company with new address

Date: 07 Mar 2018

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford GU1 4HD

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-27

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Lewis Murray

Appointment date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roi More

Termination date: 2016-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

New address: Princes Exchange Princes Square Leeds LS1 4HY

Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

101 PROJECTS LIMITED

C-SPACE, 37-45,LONDON,EC1Y 1AT

Number:07483043
Status:ACTIVE
Category:Private Limited Company

GALOP LTD

ALBERT HOUSE,LONDON,EC2A 4BQ

Number:11329875
Status:ACTIVE
Category:Private Limited Company

JONATHAN DELA CRUZ LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11086792
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAWSH ONE LIMITED

21 STAFFORD ROAD,CROYDON,CR0 4NG

Number:08456325
Status:ACTIVE
Category:Private Limited Company

M BABBAGE & SON LTD

OLD BANK THE TRIANGLE,BRISTOL,BS39 7LE

Number:11759999
Status:ACTIVE
Category:Private Limited Company

TONENE CONTRACTS LTD

2 CHURCH STREET,BALLYGAWLEY,BT70 2HB

Number:NI660655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source