Background WavePink WaveYellow Wave

UK LOTTERY MANAGEMENT LIMITED (02884057)

UK LOTTERY MANAGEMENT LIMITED (02884057) is an active UK company. incorporated on 21 December 1993. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. UK LOTTERY MANAGEMENT LIMITED has been registered for 32 years. Current directors include COOPER, James Alexander.

Company Number
02884057
Status
active
Type
ltd
Incorporated
21 December 1993
Age
32 years
Address
Walton House, Liverpool, L67 1AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
COOPER, James Alexander
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK LOTTERY MANAGEMENT LIMITED

UK LOTTERY MANAGEMENT LIMITED is an active company incorporated on 21 December 1993 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. UK LOTTERY MANAGEMENT LIMITED was registered 32 years ago.(SIC: 92000)

Status

active

Active since 32 years ago

Company No

02884057

LTD Company

Age

32 Years

Incorporated 21 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

LITTLEWOODS LOTTERIES LIMITED
From: 8 April 1994To: 28 July 2010
LITTLEWOODS ENTERPRISES LIMITED
From: 11 March 1994To: 8 April 1994
LITTLEWOODS PROMOTIONS LIMITED
From: 21 December 1993To: 11 March 1994
Contact
Address

Walton House 55 Charnock Road Liverpool, L67 1AA,

Timeline

32 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Jul 11
Director Left
Mar 13
Director Joined
Sept 13
Loan Secured
May 14
Loan Cleared
May 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Jun 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Owner Exit
Feb 18
Director Joined
Apr 18
Director Left
Dec 18
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Jan 24
Loan Secured
Feb 25
Loan Secured
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Mar 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

COOPER, James Alexander

Active
55 Charnock Road, LiverpoolL67 1AA
Born August 1985
Director
Appointed 31 Dec 2025

CUNLIFFE, Steven Paul

Resigned
Charnock Road, LiverpoolL67 1AA
Secretary
Appointed 03 Jul 2006
Resigned 06 Mar 2013

CURTIS, Patrick

Resigned
Walton House, LiverpoolL67 1AA
Secretary
Appointed 19 Jul 2018
Resigned 30 Jun 2023

HAGGIS, Robert Arthur

Resigned
5 The Towers, BuxtonSK17 9DX
Secretary
Appointed 22 Jan 2001
Resigned 04 Mar 2005

HOGARTH, Mark Julian Burnett

Resigned
66a Freshfield Road, LiverpoolL37 7BQ
Secretary
Appointed 21 Dec 1993
Resigned 05 Apr 1996

MATHEWSON, David Carr

Resigned
7 Barnton Park, EdinburghEH4 6JF
Secretary
Appointed 05 Sept 2000
Resigned 28 Sept 2000

REW, Paul William

Resigned
Deepwood Cottage Lower Wood Road, LudlowSY8 2JQ
Secretary
Appointed 05 Apr 1996
Resigned 01 May 1996

SPEAKMAN, Gary

Resigned
77a Wigan Road, WiganWN6 0BE
Secretary
Appointed 04 Mar 2005
Resigned 03 Jul 2006

SPEAKMAN, Gary

Resigned
77a Wigan Road, WiganWN6 0BE
Secretary
Appointed 28 Sept 2000
Resigned 22 Jan 2001

LITTLEWOODS SECRETARIAL SERVICES LTD

Resigned
100 Old Hall Street, LiverpoolL70 1AB
Corporate secretary
Appointed 01 May 1996
Resigned 05 Sept 2000

ARNOLD, James Douglas

Resigned
Walton House, LiverpoolL67 1AA
Born January 1979
Director
Appointed 16 Jan 2023
Resigned 13 Mar 2026

BATY, John Clifford

Resigned
Charnock Road, LiverpoolL67 1AA
Born June 1970
Director
Appointed 02 Sept 2013
Resigned 03 Mar 2016

BYRNE, Conleth Simon

Resigned
Walton House, LiverpoolL67 1AA
Born January 1967
Director
Appointed 20 Nov 2014
Resigned 30 Sept 2018

COLLIS, Jeremy John

Resigned
18 Lancaster Road, LondonSW19 5DD
Born February 1951
Director
Appointed 16 Jan 1997
Resigned 30 Jan 2001

CUNLIFFE, Steven Paul

Resigned
Charnock Road, LiverpoolL67 1AA
Born April 1968
Director
Appointed 03 Jul 2006
Resigned 06 Mar 2013

DUGGAN, Fiona Elspeth Robb

Resigned
Jumps Barn Blythe Lane, OrmskirkL40 5UA
Born March 1955
Director
Appointed 21 Dec 1993
Resigned 04 Mar 1996

DUNCAN, Robert Ian

Resigned
Oakley Houser, SwindonSN6 7BP
Born May 1947
Director
Appointed 24 Jun 1998
Resigned 25 Sept 1998

FLANNERY, Francis Michael

Resigned
19 Chalcott Crescent, LondonNW1 8YE
Born December 1944
Director
Appointed 23 Sept 1997
Resigned 03 Sept 1999

GREEN, Marianne Mckenzie

Resigned
The Owl House 19 Eagle Row, LymmWA13 0PY
Born November 1954
Director
Appointed N/A
Resigned 30 Jun 1997

HILLYER, Anthony Richard

Resigned
13 Cumbers Drive, NessL64 4AU
Born October 1958
Director
Appointed 22 May 1997
Resigned 24 Jun 1998

HOGARTH, Mark Julian Burnett

Resigned
66a Freshfield Road, LiverpoolL37 7BQ
Born April 1955
Director
Appointed 21 Dec 1993
Resigned 05 Apr 1996

HOGG, Ian Christopher

Resigned
Charnock Road, LiverpoolL67 1AA
Born April 1963
Director
Appointed 27 Jul 2011
Resigned 24 Sept 2014

HUSSEY, John Denis, Mr.

Resigned
Taormina, GlenagearyIRISH
Born November 1942
Director
Appointed 23 Sept 1997
Resigned 03 Sept 1999

KALIFA, Maneck Minoo

Resigned
Wigmore Street, LondonW1U 1QU
Born April 1967
Director
Appointed 03 Mar 2016
Resigned 26 Jun 2017

LLOYD, Derek Thomas

Resigned
Walton House, LiverpoolL67 1AA
Born December 1958
Director
Appointed 11 Jul 2017
Resigned 01 Feb 2023

LYNN, Carl William

Resigned
Walton House, LiverpoolL67 1AA
Born July 1973
Director
Appointed 20 Nov 2014
Resigned 31 Dec 2025

MCGILL, Colin Scott

Resigned
10 Wester Coates Avenue, EdinburghEH12 5LS
Born December 1948
Director
Appointed 05 Sept 2000
Resigned 28 Nov 2003

PENROSE, Ian Richard

Resigned
Charnock Road, LiverpoolL67 1AA
Born April 1965
Director
Appointed 03 Oct 2005
Resigned 17 Nov 2014

REW, Paul William

Resigned
Deepwood Cottage Lower Wood Road, LudlowSY8 2JQ
Born October 1947
Director
Appointed 05 Apr 1996
Resigned 03 Sept 1999

RUSHTON, George Anthony

Resigned
West Winds, West HorsleyKT24 6ED
Born July 1953
Director
Appointed 18 Nov 2003
Resigned 08 Nov 2004

SPEAKMAN, Gary

Resigned
77a Wigan Road, WiganWN6 0BE
Born September 1961
Director
Appointed 23 Sept 1997
Resigned 01 Sept 2006

THWAITE, John Colin

Resigned
3 Lansdown, LiverpoolL12 7LQ
Born June 1945
Director
Appointed N/A
Resigned 02 Jun 2000

WITHERS, Roger Dean

Resigned
Ivy Cottage The Green, AylesburyHP17 8UP
Born August 1942
Director
Appointed 01 Dec 2004
Resigned 31 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
55 Charnock Road, LiverpoolL67 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
55 Charnock Road, LiverpoolL67 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Legacy
4 September 2012
MG02MG02
Memorandum Articles
31 July 2012
MEM/ARTSMEM/ARTS
Resolution
31 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
31 July 2012
CC04CC04
Legacy
30 July 2012
MG01MG01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 July 2010
CONNOTConfirmation Statement Notification
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
16 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 December 2007
395Particulars of Mortgage or Charge
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
6 December 2007
155(6)a155(6)a
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
28 October 2007
88(2)R88(2)R
Resolution
28 October 2007
RESOLUTIONSResolutions
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Auditors Resignation Company
10 February 2003
AUDAUD
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
28 June 2002
287Change of Registered Office
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
9 November 2000
225Change of Accounting Reference Date
Auditors Resignation Company
7 November 2000
AUDAUD
Auditors Resignation Company
7 November 2000
AUDAUD
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
19 September 2000
287Change of Registered Office
Legacy
13 September 2000
88(2)R88(2)R
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Resolution
13 September 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
155(6)a155(6)a
Legacy
26 June 2000
363aAnnual Return
Legacy
19 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
363aAnnual Return
Legacy
3 June 1999
88(2)R88(2)R
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
7 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
363aAnnual Return
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288cChange of Particulars
Legacy
11 July 1997
363aAnnual Return
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
88(2)R88(2)R
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
225(1)225(1)
Legacy
17 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
19 June 1996
363aAnnual Return
Legacy
10 June 1996
288288
Legacy
29 May 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
11 March 1996
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
20 June 1995
363x363x
Legacy
20 June 1995
363(353)363(353)
Legacy
20 June 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363x363x
Legacy
26 July 1994
88(2)R88(2)R
Legacy
20 June 1994
224224
Memorandum Articles
8 May 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 1993
NEWINCIncorporation