LOTCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLOTCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02869792
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOTCO LIMITED?

    • (7499) /

    Where is LOTCO LIMITED located?

    Registered Office Address
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LOTCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANK NEMO (LOTCO) LIMITEDAug 10, 1995Aug 10, 1995
    LOTCO PLCJan 17, 1994Jan 17, 1994
    RANK LOTCO PLCJan 07, 1994Jan 07, 1994
    OPTIONTOP PUBLIC LIMITED COMPANYNov 08, 1993Nov 08, 1993

    What are the latest accounts for LOTCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for LOTCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Feb 17, 2012

    • Capital: GBP 0.50185
    6 pagesSH19

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Patrick Gallagher as a director

    1 pagesTM01

    Appointment of Mr Clive Adrian Roynon Jennings as a director

    2 pagesAP01

    Annual return made up to Mar 21, 2011 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    3 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Miss Frances Bingham on Mar 01, 2010

    1 pagesCH03

    Director's details changed for Mr Michael Ian Burke on Jan 28, 2010

    2 pagesCH01

    Director's details changed for Mr Michael Ian Burke on Jan 28, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of LOTCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BINGHAM, Frances
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Secretary
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Other130557520001
    BURKE, Michael Ian
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Director
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    United KingdomBritishCompany Director148846850001
    JENNINGS, Clive Adrian Roynon
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Director
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    United KingdomBritishChartered Accountant79719890001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Secretary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Secretary
    25 Landells Road
    SE22 9PG London
    BritishChartered Secretary71005690005
    OWERS, Brian Charles
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    Secretary
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    BritishCompany Secretary34009090001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Secretary
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    British34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMITAGE, Ian
    18 Gloucester Road
    Kew
    TW9 3BU Richmond
    Surrey
    Director
    18 Gloucester Road
    Kew
    TW9 3BU Richmond
    Surrey
    BritishFund Manager19597270001
    BODEN, David
    Marlborough House
    5 Thorn Grove
    CM23 5LB Bishops Stortford
    Hertfordshire
    Director
    Marlborough House
    5 Thorn Grove
    CM23 5LB Bishops Stortford
    Hertfordshire
    EnglandBritishManaging Director26352200004
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    BritishCompany Secretary70326980002
    CROSS, Charles Nigel
    The Cottages 8-12 Ayot Green
    Ayot St Peter
    AL6 9AB Welwyn
    Hertfordshire
    Director
    The Cottages 8-12 Ayot Green
    Ayot St Peter
    AL6 9AB Welwyn
    Hertfordshire
    BritishVenture Capitalist37984380001
    GALLAGHER, Patrick James
    Thameside
    RG9 2LJ Henley On Thames
    22
    Oxfordshire
    United Kingdom
    Director
    Thameside
    RG9 2LJ Henley On Thames
    22
    Oxfordshire
    United Kingdom
    United KingdomBritishAccountant77355310003
    GARRETT, John Francis
    33 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    33 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    BritishCompany Director10858710001
    GARRETT, John Francis
    33 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    33 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    BritishCompany Director10858710001
    GIFFORD, Michael Brian
    Thatch
    Little Chart Forstal
    TN27 0PU Ashford
    Kent
    Director
    Thatch
    Little Chart Forstal
    TN27 0PU Ashford
    Kent
    BritishChief Executive66829480001
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritishCompany Director35996320004
    HOAD, Frederic Arthur Gregory
    Otford
    Nower Road
    RH4 3BY Dorking
    Surrey
    Director
    Otford
    Nower Road
    RH4 3BY Dorking
    Surrey
    United KingdomBritishInvestment Director2458720002
    HOSKYNS, John Austin Hungerford Leigh, Sir
    83 Clapham Common West Side
    SW4 9AY London
    Director
    83 Clapham Common West Side
    SW4 9AY London
    BritishCompany Director37474760002
    NIELSEN-JONES, Ian Richard
    81 Wispering Pine Trail
    L4G 4YI Aurora
    Ontario
    Canada
    Director
    81 Wispering Pine Trail
    L4G 4YI Aurora
    Ontario
    Canada
    British/CanadianDirector37836670001
    NORDBY, Reidar Frode
    Aluveien 54
    2300 Hamar
    Norway
    Director
    Aluveien 54
    2300 Hamar
    Norway
    NorwegianManaging Director Norsk Tippin37984810001
    OWERS, Brian Charles
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    Director
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    EnglandBritishCompany Secretary34009090001
    PHILLIPS, Timothy John
    Wheathold Edge
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    Director
    Wheathold Edge
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    BritishFinance Dir52480350001
    PICKERSGILL, John Barry
    Vale House
    Bourne Close Blind Lane
    SL8 5NG Bourne End
    Buckinghamshire
    Director
    Vale House
    Bourne Close Blind Lane
    SL8 5NG Bourne End
    Buckinghamshire
    EnglandBritishManaging Director6145910001
    STODDART, Michael Craig
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    Director
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    United KingdomBritishCompany Chairman10720710001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritishChartered Accountant34191470001
    WALCOTT, David
    11 Corsell House,
    Tallow Road,
    TW8 8EE Brentford
    Middlesex
    Director
    11 Corsell House,
    Tallow Road,
    TW8 8EE Brentford
    Middlesex
    BritishFinance Director66583390004
    WALTERS, Eric
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    BritishPartner Schroder Ventures14107340001
    WATKINS, Simon Andrew
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    Director
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    BritishDivisional Secretary34048840001
    YATES, Douglas Martin
    Aldbury
    29 Grange Gardens
    HA5 5QD Pinner
    Middlesex
    Director
    Aldbury
    29 Grange Gardens
    HA5 5QD Pinner
    Middlesex
    United KingdomBritishCompany Director1323520001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0