Background WavePink WaveYellow Wave

RSBC LOTTERIES LIMITED (05757769)

RSBC LOTTERIES LIMITED (05757769) is an active UK company. incorporated on 27 March 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. RSBC LOTTERIES LIMITED has been registered for 19 years. Current directors include RUSSELL, Callum.

Company Number
05757769
Status
active
Type
ltd
Incorporated
27 March 2006
Age
19 years
Address
Life Without Limits Centre, London, EC3R 6EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
RUSSELL, Callum
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSBC LOTTERIES LIMITED

RSBC LOTTERIES LIMITED is an active company incorporated on 27 March 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. RSBC LOTTERIES LIMITED was registered 19 years ago.(SIC: 56210)

Status

active

Active since 19 years ago

Company No

05757769

LTD Company

Age

19 Years

Incorporated 27 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

RLSB ENTERPRISES LIMITED
From: 27 March 2006To: 28 July 2020
Contact
Address

Life Without Limits Centre 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE England
From: 29 September 2020To: 1 February 2022
52-58 Arcola Street London E8 2DJ England
From: 8 August 2016To: 29 September 2020
Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB
From: 23 February 2015To: 8 August 2016
Rlsb Seal Drive Seal Sevenoaks Kent TN15 0AH
From: 13 August 2013To: 23 February 2015
Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB
From: 27 March 2006To: 13 August 2013
Timeline

18 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
May 13
Director Left
May 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ROSE, Lily

Active
10 Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 26 Feb 2026

RUSSELL, Callum

Active
10 Lower Thames Street, LondonEC3R 6EN
Born August 1991
Director
Appointed 02 Mar 2026

EVES, Mark John

Resigned
Dorton House, SevenoaksTN15 0EB
Secretary
Appointed 28 Oct 2011
Resigned 15 Nov 2012

NIELD, Alison Jane

Resigned
Dorton House, SevenoaksTN15 0EB
Secretary
Appointed 30 Nov 2010
Resigned 28 Oct 2011

PASSMORE, Sally-Anne Anne

Resigned
Dorton House, SevenoaksTN15 0EB
Secretary
Appointed 27 Mar 2006
Resigned 15 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 2006
Resigned 27 Mar 2006

BLANFORD, Jeremy Charles Hay

Resigned
Dorton House, SevenoaksTN15 0EB
Born November 1953
Director
Appointed 30 Nov 2010
Resigned 14 Apr 2011

COONEY, Brian John

Resigned
Dorton House, SevenoaksTN15 0EB
Born March 1944
Director
Appointed 27 Mar 2006
Resigned 31 Aug 2010

DAILLY, Julian Richard, Mr.

Resigned
Dorton House, SevenoaksTN15 0EB
Born October 1977
Director
Appointed 15 Jul 2011
Resigned 15 Feb 2013

EDEHILL, Ronald William

Resigned
Bitchet Green, SevenoaksTN15 0ND
Born December 1933
Director
Appointed 28 Mar 2008
Resigned 01 Apr 2009

EDGHILL, Ronald William

Resigned
Dorton House, SevenoaksTN15 0EB
Born December 1933
Director
Appointed 28 Mar 2008
Resigned 15 Jul 2011

GRIFFITHS, David Charles

Resigned
Dorton House, SevenoaksTN15 0EB
Born March 1954
Director
Appointed 27 Mar 2006
Resigned 01 May 2010

HUGHES, Howard

Resigned
Witham Woodland Rise, SevenoaksTN15 0HZ
Born March 1938
Director
Appointed 27 Mar 2006
Resigned 28 Mar 2008

MILNE, Colin Charles William, Mr.

Resigned
Dorton House, SevenoaksTN15 0EB
Born October 1941
Director
Appointed 27 Mar 2006
Resigned 15 Jul 2011

OBEY, Paul Anthony

Resigned
Seal, Nr SevenoakTN15 0EB
Born March 1966
Director
Appointed 26 Feb 2010
Resigned 10 Oct 2014

PASSMORE, Sally-Anne Anne

Resigned
Dorton House, SevenoaksTN15 0EB
Born August 1960
Director
Appointed 27 Mar 2006
Resigned 15 Oct 2010

PEY, Thomas Martin, Dr

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born June 1953
Director
Appointed 15 Jul 2011
Resigned 02 Mar 2026

SCHUEPPERT, Charles Clancy

Resigned
Seal Drive, SevenoaksTN15 0AH
Born April 1936
Director
Appointed 27 Mar 2006
Resigned 01 Nov 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Mar 2006
Resigned 27 Mar 2006

Persons with significant control

1

52-58 Arcola Street, LondonE8 2DJ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Resolution
28 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
1 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
20 September 2006
225Change of Accounting Reference Date
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
287Change of Registered Office
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Incorporation Company
27 March 2006
NEWINCIncorporation