Company NameCommunity Lottery Schemes Limited
DirectorsKelly Louise Herbert and John Walsh
Company StatusActive
Company Number07144287
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKelly Louise Herbert
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameMr John Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Park Lane Burton Waters
Lincoln
Lincolnshire
LN1 2WP
Director NameGillian Hayley Skerry
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1John Walsh
50.00%
Ordinary
25 at £1Gillian Skerry
25.00%
Ordinary
25 at £1Kelly Herbert
25.00%
Ordinary

Financials

Year2014
Net Worth£2,194
Cash£3,780
Current Liabilities£1,596

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 May 2018Termination of appointment of Gillian Hayley Skerry as a director on 1 May 2018 (1 page)
21 May 2018Director's details changed for Kelly Louise Herbert on 18 May 2018 (2 pages)
18 May 2018Registered office address changed from 1 Beeches Road Heybridge Maldon Essex CM9 4SL to 1 Sopwith Crescent Wickford Essex SS11 8YU on 18 May 2018 (1 page)
18 May 2018Appointment of Mr John Walsh as a director on 1 May 2018 (2 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
28 October 2014Director's details changed for Gillian Hayley Skerry on 1 September 2014 (3 pages)
28 October 2014Director's details changed for Gillian Hayley Skerry on 1 September 2014 (3 pages)
28 October 2014Director's details changed for Kelly Louise Herbert on 1 September 2014 (3 pages)
28 October 2014Director's details changed for Gillian Hayley Skerry on 1 September 2014 (3 pages)
28 October 2014Director's details changed for Kelly Louise Herbert on 1 September 2014 (3 pages)
28 October 2014Director's details changed for Kelly Louise Herbert on 1 September 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Registered office address changed from No 1 Beeches Road Heybridge Maldon Essex CM9 4SL on 11 May 2012 (1 page)
11 May 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
11 May 2012Registered office address changed from No 1 Beeches Road Heybridge Maldon Essex CM9 4SL on 11 May 2012 (1 page)
11 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
11 May 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
11 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
20 February 2012Director's details changed for Kelly Louise Herbert on 24 November 2011 (3 pages)
20 February 2012Director's details changed for Kelly Louise Herbert on 24 November 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 July 2011Director's details changed for Kelly Louise Christie on 2 April 2011 (3 pages)
14 July 2011Director's details changed for Kelly Louise Christie on 2 April 2011 (3 pages)
14 July 2011Director's details changed for Kelly Louise Christie on 2 April 2011 (3 pages)
9 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
22 November 2010Director's details changed for Kelly Louise Christie on 29 October 2010 (3 pages)
22 November 2010Director's details changed for Kelly Louise Christie on 29 October 2010 (3 pages)
22 November 2010Registered office address changed from 24 Shelley Avenue Portsmouth Hampshire PO6 4PN on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Gillian Hayley Skerry on 1 November 2010 (3 pages)
22 November 2010Director's details changed for Gillian Hayley Skerry on 1 November 2010 (3 pages)
22 November 2010Registered office address changed from 24 Shelley Avenue Portsmouth Hampshire PO6 4PN on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Gillian Hayley Skerry on 1 November 2010 (3 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)