Company NameThe People's Lottery Limited
DirectorsPeter Michael Russell Norris and Holly Katie Templeman Branson
Company StatusActive
Company Number03197794
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Previous Names3

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(15 years, 9 months after company formation)
Appointment Duration12 years, 2 months
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(15 years, 9 months after company formation)
Appointment Duration12 years, 2 months
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
Appointed17 June 1996(1 month after company formation)
Appointment Duration13 years, 6 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceBritish Virgin Islands
Correspondence AddressRichard's House
Necker Island
The Valley
Virgin Gorda
British Virgin Islands
Secretary NameMrs Anne Leach
NationalityBritish
StatusResigned
Appointed17 June 1996(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressJevington House
Knotty Green
Beaconsfield
Bucks
HP9 2TY
Director NameSimon St Paul Burridge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleManaging Partner
Correspondence Address26 Herndon Road
London
SW18 2DG
Director NameViscount Michael John Blakenham
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2001)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 St Leonards Studios
Smith Street
London
SW3 4EN
Director NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameMr Henry Edward St Leger King
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2001)
RoleCompany Chairman
Correspondence Address29 Cheyne Row
Chelsea
London
Sw3
Director NameCaroline Anne Marland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2002)
RoleManaging Director
Correspondence AddressFord Hill Farm
Temple Guiting
Cheltenham
Gloucestershire
GL54 5XU
Wales
Director NameSir Donald Gordon Cruickshank
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 February 2001)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address17 Clareville Grove
London
SW7 5AU
Secretary NameMr David John Rutherford
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 9 months after company formation)
Appointment Duration6 years, 3 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(12 years, 1 month 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(12 years, 1 month 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(12 years, 1 month 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(15 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

Shareholders

1000 at £1People's Lottery Holding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

25 April 2023Accounts for a dormant company made up to 31 July 2022 (1 page)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 February 2023Change of details for The People's Lottery Holding Company Limited 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)
17 March 2022Company name changed NOT4 LIMITED\certificate issued on 17/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-10
(3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 31 July 2021 (1 page)
31 March 2021Accounts for a dormant company made up to 31 July 2020 (1 page)
19 March 2021Confirmation statement made on 1 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 1 February 2020 with no updates (3 pages)
14 January 2020Change of name notice (2 pages)
14 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-14
(2 pages)
19 September 2019Accounts for a dormant company made up to 31 July 2019 (1 page)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 July 2018 (1 page)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (1 page)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 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)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
3 November 2016Accounts for a dormant company made up to 31 July 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 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
16 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
16 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
23 December 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
25 October 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 31 July 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 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 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 July 2012 (1 page)
13 December 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
20 April 2012Total exemption full accounts made up to 31 July 2011 (9 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 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 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 Barry Alexander Ralph Gerrard as a secretary (2 pages)
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)
12 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
18 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2010Termination of appointment of Richard Branson as a director (2 pages)
7 January 2010Termination of appointment of Richard Branson as a director (2 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from salisbury house city fields tangmere chichester west sussex PO20 2FP (1 page)
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)
27 June 2008Return made up to 13/05/08; full list of members (3 pages)
27 June 2008Return made up to 13/05/08; full list of members (3 pages)
23 June 2008Appointment terminated secretary david rutherford (1 page)
23 June 2008Appointment terminated secretary david rutherford (1 page)
23 June 2008Appointment terminated director john jackson (1 page)
23 June 2008Appointment terminated director john jackson (1 page)
20 June 2008Director appointed simon st paul burridge (2 pages)
20 June 2008Director appointed simon st paul burridge (2 pages)
20 June 2008Director and secretary appointed andrew shore lee (2 pages)
20 June 2008Director and secretary appointed andrew shore lee (2 pages)
20 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
20 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
20 June 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
19 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 June 2006Return made up to 13/05/06; full list of members (7 pages)
8 June 2006Return made up to 13/05/06; full list of members (7 pages)
14 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
14 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 June 2005Return made up to 13/05/05; full list of members (7 pages)
16 June 2005Return made up to 13/05/05; full list of members (7 pages)
8 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
8 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
23 June 2004Return made up to 13/05/04; full list of members (7 pages)
23 June 2004Return made up to 13/05/04; full list of members (7 pages)
11 February 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
11 February 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
3 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2002Return made up to 13/05/02; full list of members (5 pages)
2 June 2002Return made up to 13/05/02; full list of members (5 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
14 March 2002New secretary appointed (3 pages)
14 March 2002New secretary appointed (3 pages)
27 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
27 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
17 July 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 July 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Return made up to 13/05/01; full list of members (7 pages)
25 May 2001Director resigned (1 page)
25 May 2001Return made up to 13/05/01; full list of members (7 pages)
25 May 2001Director resigned (1 page)
12 June 2000Return made up to 13/05/00; full list of members (7 pages)
12 June 2000Return made up to 13/05/00; full list of members (7 pages)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (3 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
13 March 2000New director appointed (4 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (3 pages)
13 March 2000Ad 28/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (3 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 March 2000Ad 28/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (4 pages)
13 March 2000New director appointed (3 pages)
8 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
8 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
7 June 1999Return made up to 13/05/99; full list of members (14 pages)
7 June 1999Return made up to 13/05/99; full list of members (14 pages)
26 February 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
26 February 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
17 June 1998Return made up to 13/05/98; full list of members (5 pages)
17 June 1998Return made up to 13/05/98; full list of members (5 pages)
6 February 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
6 February 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
29 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/01/98
(1 page)
29 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/01/98
(1 page)
26 June 1997Return made up to 13/05/97; full list of members (13 pages)
26 June 1997Return made up to 13/05/97; full list of members (13 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
8 April 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
8 April 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
11 November 1996New secretary appointed (7 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (7 pages)
27 June 1996Company name changed speed 5596 LIMITED\certificate issued on 28/06/96 (2 pages)
27 June 1996Company name changed speed 5596 LIMITED\certificate issued on 28/06/96 (2 pages)
26 June 1996Registered office changed on 26/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 June 1996Registered office changed on 26/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 May 1996Incorporation (18 pages)
13 May 1996Incorporation (18 pages)