Company NameThe Lottery Foundation
DirectorsPeter Michael Russell Norris and Holly Katie Templeman Branson
Company StatusActive
Company Number02895139
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(18 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameDr Holly Katie Templeman Branson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(18 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceBritish Virgin Islands
Correspondence AddressRichard's House
Necker Island
The Valley
Virgin Gorda
British Virgin Islands
Director NameThe Rt Hon Sir Angus James Bruce Ogilvy
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCharity Chairman
Correspondence Address25 Engine Court
Saint Jamess Palace
London
SW1A 1BP
Director NameLord David Ivor Young-Of-Graffham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address28 York Terrace West
London
NW1 4QA
Secretary NameMr Colin Margetson Howes
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Crediton Hill
London
NW6 1HS
Director NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Secretary NameMr David John Rutherford
NationalityBritish
StatusResigned
Appointed01 August 2003(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cropthorne Drive
Climping
West Sussex
BN17 5GG
Director NameMr Simon St Paul Burridge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Driffield
Cirencester
Gloucestershire
GL7 5PY
Wales
Director NameMr Andrew Shore Lee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(14 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Elmwood Avenue
Bognor Regis
West Sussex
PO22 8DE
Secretary NameMr Andrew Shore Lee
NationalityBritish
StatusResigned
Appointed09 June 2008(14 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Elmwood Avenue
Bognor Regis
West Sussex
PO22 8DE
Secretary NameMr Barry Alexander Ralph Gerrard
StatusResigned
Appointed27 February 2012(18 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
29 December 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
6 October 2023Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 15 August 2023 (2 pages)
6 October 2023Director's details changed for Dr Holly Katie Templeman Branson on 15 August 2023 (2 pages)
7 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
16 December 2022Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 December 2022 (2 pages)
16 December 2022Director's details changed for Dr Holly Katie Templeman Branson on 6 December 2022 (2 pages)
6 December 2022Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022 (1 page)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
19 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
6 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
14 February 2018Confirmation statement made on 2 February 2018 with no updates (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
2 August 2017Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 July 2017 (5 pages)
2 August 2017Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 July 2017 (5 pages)
26 June 2017Director's details changed for Ms Holly Katie Templeman Branson on 13 June 2017 (2 pages)
26 June 2017Director's details changed for Ms Holly Katie Templeman Branson on 13 June 2017 (2 pages)
21 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
8 April 2016Director's details changed for Holly Katie Templeman Branson on 4 April 2016 (2 pages)
8 April 2016Director's details changed for Holly Katie Templeman Branson on 4 April 2016 (2 pages)
2 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
2 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
23 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
23 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
23 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR United Kingdom on 4 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
13 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
13 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
13 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
4 February 2013Termination of appointment of Simon Burridge as a director (1 page)
4 February 2013Termination of appointment of Simon Burridge as a director (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
7 March 2012Annual return made up to 1 February 2012 no member list (2 pages)
7 March 2012Annual return made up to 1 February 2012 no member list (2 pages)
7 March 2012Annual return made up to 1 February 2012 no member list (2 pages)
5 March 2012Appointment of Holly Katie Templeman Branson as a director (2 pages)
5 March 2012Appointment of Holly Katie Templeman Branson as a director (2 pages)
2 March 2012Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages)
2 March 2012Registered office address changed from 3Rd Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9DR on 2 March 2012 (1 page)
2 March 2012Appointment of Mr Peter Michael Russell Norris as a director (2 pages)
2 March 2012Registered office address changed from 3Rd Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9DR on 2 March 2012 (1 page)
2 March 2012Appointment of Mr Peter Michael Russell Norris as a director (2 pages)
2 March 2012Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages)
2 March 2012Registered office address changed from 3Rd Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9DR on 2 March 2012 (1 page)
9 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
9 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
17 February 2011Annual return made up to 1 February 2011 no member list (2 pages)
17 February 2011Annual return made up to 1 February 2011 no member list (2 pages)
17 February 2011Annual return made up to 1 February 2011 no member list (2 pages)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
26 March 2010Annual return made up to 1 February 2010 no member list (2 pages)
26 March 2010Annual return made up to 1 February 2010 no member list (2 pages)
26 March 2010Annual return made up to 1 February 2010 no member list (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2010Termination of appointment of Richard Branson as a director (4 pages)
7 January 2010Termination of appointment of Richard Branson as a director (4 pages)
3 March 2009Appointment terminated director and secretary andrew lee (1 page)
3 March 2009Appointment terminated director and secretary andrew lee (1 page)
3 March 2009Registered office changed on 03/03/2009 from salisbury house city fields tangmere, chichester west sussex PO20 2FP (1 page)
3 March 2009Registered office changed on 03/03/2009 from salisbury house city fields tangmere, chichester west sussex PO20 2FP (1 page)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 February 2009Annual return made up to 01/02/09 (3 pages)
26 February 2009Annual return made up to 01/02/09 (3 pages)
27 June 2008Annual return made up to 01/02/08 (2 pages)
27 June 2008Annual return made up to 01/02/08 (2 pages)
23 June 2008Director appointed simon st paul burridge (2 pages)
23 June 2008Director and secretary appointed andrew shore lee (2 pages)
23 June 2008Director and secretary appointed andrew shore lee (2 pages)
23 June 2008Appointment terminated secretary david rutherford (1 page)
23 June 2008Appointment terminated director john jackson (1 page)
23 June 2008Appointment terminated secretary david rutherford (1 page)
23 June 2008Appointment terminated director john jackson (1 page)
23 June 2008Director appointed simon st paul burridge (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 March 2007Annual return made up to 01/02/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 2007Annual return made up to 01/02/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 February 2006Annual return made up to 01/02/06 (4 pages)
21 February 2006Annual return made up to 01/02/06 (4 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 March 2005Annual return made up to 01/02/05 (4 pages)
7 March 2005Annual return made up to 01/02/05 (4 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2004Annual return made up to 01/02/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Annual return made up to 01/02/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
31 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 March 2003Annual return made up to 01/02/03
  • 363(287) ‐ Registered office changed on 19/03/03
(4 pages)
19 March 2003Annual return made up to 01/02/03
  • 363(287) ‐ Registered office changed on 19/03/03
(4 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 February 2002Annual return made up to 01/02/02 (4 pages)
22 February 2002Annual return made up to 01/02/02 (4 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 November 2001Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
12 November 2001Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
30 March 2001Annual return made up to 01/02/01 (4 pages)
30 March 2001Annual return made up to 01/02/01 (4 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Annual return made up to 01/02/00 (17 pages)
21 February 2000Director resigned (1 page)
21 February 2000Annual return made up to 01/02/00 (17 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 March 1999Annual return made up to 01/02/99 (19 pages)
16 March 1999Annual return made up to 01/02/99 (19 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
10 March 1998Annual return made up to 01/02/98 (5 pages)
10 March 1998Annual return made up to 01/02/98 (5 pages)
19 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 February 1997Annual return made up to 01/02/97 (13 pages)
25 February 1997Annual return made up to 01/02/97 (13 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 December 1996Accounting reference date extended from 28/02/96 to 31/03/96 (1 page)
30 December 1996Accounting reference date extended from 28/02/96 to 31/03/96 (1 page)
25 November 1996Annual return made up to 01/02/96 (12 pages)
25 November 1996Annual return made up to 01/02/96 (12 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
6 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Annual return made up to 01/02/95 (26 pages)
14 June 1995Annual return made up to 01/02/95 (26 pages)
1 February 1994Incorporation (33 pages)
1 February 1994Incorporation (33 pages)