Company NameHorseracing Lottery Limited
DirectorJonathan Robert Holmes
Company StatusActive
Company Number04258976
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2010(8 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleMarketing Directors
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane
Gt Leighs Chelmsford
Essex
CM3 1PZ
Director NameJohn Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pavillion
Essex Showground, Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1QP
Secretary NameSharon Elizabeth Soar
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleAdminiatrator
Correspondence Address6 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane
Gt Leighs Chelmsford
Essex
CM3 1PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEast Wing Helvellyn
Moulsham Hall Lane
Gt Leighs Chelmsford
Essex
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1Bet Solutions International PLC
90.00%
Ordinary
100 at £1Lago Sa
10.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

7 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 August 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 July 2017Notification of Jonathan Holmes as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Jonathan Holmes as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
18 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
18 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 August 2012Termination of appointment of Gary Disley as a director (1 page)
24 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
24 August 2012Termination of appointment of Gary Disley as a director (1 page)
24 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Appointment of Mr Gary Kenneth Disley as a director (2 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 6 June 2011 (1 page)
6 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 1,000
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 1,000
(3 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Appointment of Mr Gary Kenneth Disley as a director (2 pages)
6 June 2011Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 6 June 2011 (1 page)
6 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
6 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2010Appointment of Mr Jonathan Robertq Holmes as a director (2 pages)
21 April 2010Appointment of Mr Jonathan Robertq Holmes as a director (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Termination of appointment of John Holmes as a director (1 page)
21 April 2010Termination of appointment of John Holmes as a director (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
12 October 2009Termination of appointment of Sharon Soar as a secretary (1 page)
12 October 2009Termination of appointment of Sharon Soar as a secretary (1 page)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2005Return made up to 25/07/05; full list of members (3 pages)
10 August 2005Return made up to 25/07/05; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 September 2004Return made up to 25/07/04; full list of members (6 pages)
14 September 2004Return made up to 25/07/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 August 2003Ad 01/07/02--------- £ si 98@1 (2 pages)
29 August 2003Ad 01/07/02--------- £ si 98@1 (2 pages)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
17 August 2002Return made up to 25/07/02; full list of members (6 pages)
17 August 2002Return made up to 25/07/02; full list of members (6 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
25 July 2001Incorporation (20 pages)
25 July 2001Incorporation (20 pages)