Uk Lottery Management Limited LIVERPOOL


Uk Lottery Management started in year 1993 as Private Limited Company with registration number 02884057. The Uk Lottery Management company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Liverpool at Walton House. Postal code: L67 1AA. Since 2010-07-28 Uk Lottery Management Limited is no longer carrying the name Littlewoods Lotteries.

The company has 2 directors, namely James A., Carl L.. Of them, Carl L. has been with the company the longest, being appointed on 20 November 2014 and James A. has been with the company for the least time - from 16 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Uk Lottery Management Limited Address / Contact

Office Address Walton House
Office Address2 55 Charnock Road
Town Liverpool
Post code L67 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884057
Date of Incorporation Tue, 21st Dec 1993
Industry Gambling and betting activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

James A.

Position: Director

Appointed: 16 January 2023

Carl L.

Position: Director

Appointed: 20 November 2014

Patrick C.

Position: Secretary

Appointed: 19 July 2018

Resigned: 30 June 2023

Derek L.

Position: Director

Appointed: 11 July 2017

Resigned: 01 February 2023

Maneck K.

Position: Director

Appointed: 03 March 2016

Resigned: 26 June 2017

Conleth B.

Position: Director

Appointed: 20 November 2014

Resigned: 30 September 2018

John B.

Position: Director

Appointed: 02 September 2013

Resigned: 03 March 2016

Ian H.

Position: Director

Appointed: 27 July 2011

Resigned: 24 September 2014

Steven C.

Position: Secretary

Appointed: 03 July 2006

Resigned: 06 March 2013

Steven C.

Position: Director

Appointed: 03 July 2006

Resigned: 06 March 2013

Ian P.

Position: Director

Appointed: 03 October 2005

Resigned: 17 November 2014

Gary S.

Position: Secretary

Appointed: 04 March 2005

Resigned: 03 July 2006

Roger W.

Position: Director

Appointed: 01 December 2004

Resigned: 31 October 2005

George R.

Position: Director

Appointed: 18 November 2003

Resigned: 08 November 2004

Robert H.

Position: Secretary

Appointed: 22 January 2001

Resigned: 04 March 2005

Gary S.

Position: Secretary

Appointed: 28 September 2000

Resigned: 22 January 2001

David M.

Position: Secretary

Appointed: 05 September 2000

Resigned: 28 September 2000

Colin M.

Position: Director

Appointed: 05 September 2000

Resigned: 28 November 2003

Robert D.

Position: Director

Appointed: 24 June 1998

Resigned: 25 September 1998

John H.

Position: Director

Appointed: 23 September 1997

Resigned: 03 September 1999

Francis F.

Position: Director

Appointed: 23 September 1997

Resigned: 03 September 1999

Gary S.

Position: Director

Appointed: 23 September 1997

Resigned: 01 September 2006

Anthony H.

Position: Director

Appointed: 22 May 1997

Resigned: 24 June 1998

Jeremy C.

Position: Director

Appointed: 16 January 1997

Resigned: 30 January 2001

Littlewoods Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 May 1996

Resigned: 05 September 2000

Paul R.

Position: Director

Appointed: 05 April 1996

Resigned: 03 September 1999

Paul R.

Position: Secretary

Appointed: 05 April 1996

Resigned: 01 May 1996

John T.

Position: Director

Appointed: 26 July 1994

Resigned: 02 June 2000

Marianne G.

Position: Director

Appointed: 26 July 1994

Resigned: 30 June 1997

Mark H.

Position: Director

Appointed: 21 December 1993

Resigned: 05 April 1996

Mark H.

Position: Secretary

Appointed: 21 December 1993

Resigned: 05 April 1996

Fiona D.

Position: Director

Appointed: 21 December 1993

Resigned: 04 March 1996

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is The Football Pools Limited from Liverpool, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sportech Gaming Limited that entered Liverpool, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Football Pools Limited

Walton House 55 Charnock Road, Liverpool, England, L67 1AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10573569
Notified on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sportech Gaming Limited

Walton House 55 Charnock Road, Liverpool, L67 1AA, England

Legal authority Uk
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04118085
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Littlewoods Lotteries July 28, 2010
Littlewoods Enterprises April 8, 1994
Littlewoods Promotions March 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 21st, September 2023
Free Download (25 pages)

Company search

Advertisements