Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1CLICK 2GO LOTTERY LTD
Company Information for

1CLICK 2GO LOTTERY LTD

47 CHARLES STREET, LONDON, W1J 5EL,
Company Registration Number
04660322
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 1click 2go Lottery Ltd
1CLICK 2GO LOTTERY LTD was founded on 2003-02-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 1click 2go Lottery Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
1CLICK 2GO LOTTERY LTD
 
Legal Registered Office
47 CHARLES STREET
LONDON
W1J 5EL
Other companies in W1U
 
Previous Names
GENERAL LEASING ESPANA CREDIT & GUARANTEE E.F.C. ESTABLECIMENTO FINANCIERO DE CREDITO LIMITED17/02/2010
DOORSAFE SECURITY LIMITED24/12/2003
Filing Information
Company Number 04660322
Company ID Number 04660322
Date formed 2003-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-09 19:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1CLICK 2GO LOTTERY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1CLICK 2GO LOTTERY LTD

Current Directors
Officer Role Date Appointed
FABIO PASTORE
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA MASIA
Company Secretary 2011-09-22 2018-03-01
FRANCISCO JAVIER GRACIA ALONSO
Director 2009-10-09 2018-03-01
JOSE MIGUEL ARTILES CEBALLOS
Director 2004-01-02 2018-03-01
ROQUE RAFAEL DAKINS JIMÉNEZ
Director 2009-10-09 2018-03-01
MANUEL ANTONIO ALVAREZ PERDIGÓN
Director 2009-10-09 2018-03-01
BANDENIA FINANZIA E.D.E.,S.L.
Director 2012-02-01 2015-10-14
BANDENIA S.A.
Director 2011-10-18 2015-10-14
CORPORACION FINANCIERA DENIA S.A.
Director 2011-10-18 2015-10-14
ELVIRA LOZANO FERNANDEZ
Director 2010-12-08 2015-10-14
MARIANO BORIA ZARAGOZA
Director 2012-02-01 2015-06-30
GRETA LLORENTE
Director 2011-05-08 2015-02-04
MONICA MASIA LIZANA
Director 2010-12-08 2014-01-03
JOSE JAIME MANZANERA NAVARRO
Director 2011-09-16 2012-09-17
GEMA COBO
Director 2011-10-19 2012-09-13
ANGEL GARCIA COLLANTES
Director 2011-12-27 2012-05-09
TEODORO ORDOÑEZ JUZDADO
Director 2011-11-29 2012-05-09
ANGEL GARCIA COLLANTES
Director 2011-12-28 2012-02-08
ANTONIO GARCIA PETITE
Director 2011-09-22 2012-01-02
LISA LAMB
Company Secretary 2011-04-13 2011-10-01
ICBA LLP
Company Secretary 2011-02-23 2011-04-13
MARIO DANESE
Company Secretary 2010-08-31 2011-02-22
ANDREW ROBERT GRASS
Company Secretary 2010-01-28 2010-06-30
MARIO DANESE
Company Secretary 2008-08-25 2010-01-27
ABELARDO GUIL FUENTES
Director 2008-06-04 2009-10-14
ANTONIO LARREA MORALES
Director 2008-11-07 2009-10-14
JUAN MANUEL ROJAS ROJAS
Director 2008-05-19 2009-10-14
MARIO DANESE
Director 2009-05-07 2009-10-01
JERONIMO CAMACHO PEREA
Director 2008-10-03 2009-06-02
ALEJANDRO CESAR BARREIRO
Director 2008-05-19 2008-11-24
MILLER & CO. SECRETARIES LIMITED
Company Secretary 2006-08-07 2008-08-25
FABIO PASTORE
Director 2006-12-04 2008-06-04
CFL SECRETARIES LIMITED
Nominated Secretary 2003-02-10 2005-10-25
PACIFICI ALFIO
Director 2004-01-02 2004-08-02
CFL DIRECTORS LIMITED
Nominated Director 2003-02-10 2004-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABIO PASTORE BANDENIA METALS LTD Director 2018-07-20 CURRENT 2016-11-30 Active - Proposal to Strike off
FABIO PASTORE AUREA INVESTMENT MANAGEMENT LTD Director 2018-06-05 CURRENT 2015-11-05 Active
FABIO PASTORE IWG CONSULTING AND TRADING LIMITED Director 2018-05-25 CURRENT 2013-12-23 Active - Proposal to Strike off
FABIO PASTORE GRACIA INVESTMENT LTD Director 2018-05-25 CURRENT 2015-05-05 Active - Proposal to Strike off
FABIO PASTORE ARTILES & CO LTD Director 2018-05-25 CURRENT 2015-06-17 Active - Proposal to Strike off
FABIO PASTORE CAJA DE AHORROS DE DENIA LTD Director 2018-05-25 CURRENT 2015-07-03 Active
FABIO PASTORE CAIXABAN LTD Director 2018-05-25 CURRENT 2015-07-06 Active
FABIO PASTORE A & C GLOBAL INVESTMENT LTD Director 2018-05-25 CURRENT 2015-09-10 Active
FABIO PASTORE INVERDENIA VALORES LTD Director 2018-05-25 CURRENT 2015-09-10 Active
FABIO PASTORE LIDER MONEY TRANSFER WORLDWIDE LTD Director 2018-05-25 CURRENT 2015-11-04 Active
FABIO PASTORE A & C BANQUEROS PRIVADOS LTD Director 2018-05-25 CURRENT 2015-11-05 Active
FABIO PASTORE BANDENIA CAPITAL GESTION LTD Director 2018-05-25 CURRENT 2015-11-05 Active
FABIO PASTORE DENIA PAYMENT SERVICES LTD Director 2018-05-25 CURRENT 2016-02-08 Active - Proposal to Strike off
FABIO PASTORE DENIA FINANCE LTD Director 2018-05-25 CURRENT 2016-02-08 Active - Proposal to Strike off
FABIO PASTORE FINANFORFAITING LTD Director 2018-05-25 CURRENT 2013-10-04 Active
FABIO PASTORE PHONE TECHNOLOGY LTD Director 2018-05-25 CURRENT 2015-02-10 Active - Proposal to Strike off
FABIO PASTORE MELT CAPITAL LTD Director 2018-05-25 CURRENT 2015-06-17 Active - Proposal to Strike off
FABIO PASTORE 360 PETROLEUM COMPANY LTD Director 2018-05-25 CURRENT 2015-09-10 Active
FABIO PASTORE JUSTMONEY BBP LTD Director 2018-05-25 CURRENT 2017-05-20 Active - Proposal to Strike off
FABIO PASTORE BANDENIA B & T, LTD Director 2018-05-25 CURRENT 2008-10-22 Active - Proposal to Strike off
FABIO PASTORE BANDENIA PROPERTIES LIMITED Director 2018-05-25 CURRENT 2009-05-20 Active - Proposal to Strike off
FABIO PASTORE ALVAREZ INVESTMENT LTD Director 2018-05-25 CURRENT 2015-05-05 Active - Proposal to Strike off
FABIO PASTORE BANDENIA BANQUEROS PRIVADOS LTD Director 2018-05-25 CURRENT 2015-07-02 Active
FABIO PASTORE ANNALIE INVESTMENT LTD Director 2018-05-25 CURRENT 2015-07-30 Active
FABIO PASTORE INVESTDENIA LTD Director 2018-05-25 CURRENT 2015-09-10 Active
FABIO PASTORE BANDENIA BULLION & GOLD LTD Director 2018-05-25 CURRENT 2016-03-02 Active
FABIO PASTORE DEODE FINANCE LTD Director 2018-05-25 CURRENT 2017-06-05 Active - Proposal to Strike off
FABIO PASTORE FIDELITY & GUARANTY COMPANY LTD Director 2018-05-25 CURRENT 2013-09-26 Active
FABIO PASTORE MEDAZOV LTD Director 2018-05-25 CURRENT 2015-02-10 Active - Proposal to Strike off
FABIO PASTORE MASIA INVESTMENT LTD Director 2018-05-25 CURRENT 2015-05-05 Active - Proposal to Strike off
FABIO PASTORE Q-LOANS LTD Director 2018-05-25 CURRENT 2015-11-04 Active
FABIO PASTORE 1CLICK 2GO LTD Director 2018-05-25 CURRENT 2016-10-18 Active
FABIO PASTORE NEREA NET READY LTD Director 2018-05-25 CURRENT 2017-06-05 Active - Proposal to Strike off
FABIO PASTORE BANDENIA GATEWAY LTD Director 2018-05-22 CURRENT 2013-06-27 Active
FABIO PASTORE DAKINS INVESTMENT LTD Director 2018-05-22 CURRENT 2015-05-05 Active - Proposal to Strike off
FABIO PASTORE BANDENIA SECURE PROCESING LIMITED Director 2018-05-22 CURRENT 2003-01-24 Active - Proposal to Strike off
FABIO PASTORE BANDENIA OIL AND GAS LTD Director 2018-05-22 CURRENT 2014-07-29 Active
FABIO PASTORE BANDENIA FIDELITY CLUB LTD Director 2018-05-22 CURRENT 2015-09-10 Active
FABIO PASTORE DENIA AIRLINES LTD Director 2018-05-22 CURRENT 2016-02-18 Active - Proposal to Strike off
FABIO PASTORE DENIA AIR CARGO LTD Director 2018-05-22 CURRENT 2016-02-18 Active - Proposal to Strike off
FABIO PASTORE BANDENIA SECRETARIES LTD Director 2018-05-22 CURRENT 2016-11-16 Active
FABIO PASTORE BANDENIA FINANCE LTD Director 2018-05-22 CURRENT 2016-11-25 Active - Proposal to Strike off
FABIO PASTORE BANDENIA CYPRUS LIMITED Director 2018-05-22 CURRENT 2017-03-15 Active - Proposal to Strike off
FABIO PASTORE DEGOR INVESTMENT LTD Director 2018-05-22 CURRENT 2017-06-06 Active - Proposal to Strike off
FABIO PASTORE BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY Director 2018-05-21 CURRENT 2010-02-22 Liquidation
FABIO PASTORE BANDENIA COMMERCIAL TOBACCO LTD Director 2018-05-21 CURRENT 2014-07-29 Active - Proposal to Strike off
FABIO PASTORE GLOBAL COMMERCE CASH LTD Director 2017-05-15 CURRENT 2015-11-04 Active - Proposal to Strike off
FABIO PASTORE BANDENIA PETROLEUM LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2018-02-13
FABIO PASTORE FINANCIAL INFINITY CLUB LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2018-02-13
FABIO PASTORE BANDENIA CREDIT CARDS LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2018-02-13
FABIO PASTORE BANDENIA PREMIER CLUB LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2018-02-13
FABIO PASTORE BANDENIA CARDS LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2018-02-13
FABIO PASTORE SOLVER INFINITY CLUB LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2018-02-13
FABIO PASTORE CORPORACION FINANCIERA DENIA LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2018-02-13
FABIO PASTORE BANDENIA CLUB LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2018-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2020-02-18PSC05Change of details for Top Delight Ltd as a person with significant control on 2020-02-18
2019-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-03SOAS(A)Voluntary dissolution strike-off suspended
2018-12-24DS01Application to strike the company off the register
2018-11-13DISS16(SOAS)Compulsory strike-off action has been suspended
2018-10-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TOP DELIGHT LTD
2018-05-25AP01DIRECTOR APPOINTED MR. FABIO PASTORE
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 177 Squirrels Heath Lane Hornchurch RM11 2DX England
2018-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-06PSC02Notification of Top Delight Ltd as a person with significant control on 2018-03-01
2018-03-06AP02Appointment of Top Delight Ltd as director on 2018-03-01
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL PERDIGÓN
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROQUE JIMÉNEZ
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSE ARTILES CEBALLOS
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO ALONSO
2018-03-01TM02Termination of appointment of Monica Masia on 2018-03-01
2018-03-01PSC07CESSATION OF FABIO PASTORE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM 47 Charles Street, 2nd Floor London W1J 5EL England
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 26000000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 538 Lea Bridge Road London E10 7DN England
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCISCO JAVIER GRACIA ALONSO / 03/11/2016
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MIGUEL ARTILES CEBALLOS / 03/11/2016
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 206 LEA BRIDGE ROAD 2ND FLOOR LONDON E10 7DN ENGLAND
2016-04-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM OSTRA HOUSE 126 HIGH ROAD WILLESDEN LONDON NW10 2PJ ENGLAND
2016-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 2 CURLEW HOUSE TRINITY WAY CHINGFORD LONDON E4 8TD ENGLAND
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 26000000
2016-02-24AR0108/02/16 FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BANDENIA S.A.
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CORPORACION FINANCIERA DENIA S.A.
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MONICA MASIA LIZANA
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BANDENIA FINANZIA E.D.E.,S.L.
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ELVIRA LOZANO FERNANDEZ
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN ENGLAND
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIANO BORIA ZARAGOZA
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 126 WIGMORE STREET GROUND FLOOR LONDON W1U 3RZ
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 26000000
2015-03-02AR0108/02/15 FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MR. FRANCISCO JAVIER GRACIA ALONSO
2015-02-06AP01DIRECTOR APPOINTED MR. ROQUE RAFAEL DAKINS JIMÉNEZ
2015-02-06AP01DIRECTOR APPOINTED MR. MANUEL ANTONIO ALVAREZ PERDIGÓN
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRETA LLORENTE
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 26000000
2014-03-11AR0108/02/14 FULL LIST
2014-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-05-31SH0131/05/13 STATEMENT OF CAPITAL GBP 26000000
2013-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-04-24AR0108/02/13 FULL LIST
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 29 BRAMHAM GARDENS FLAT 1A LONDON SW5 0HE UNITED KINGDOM
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSE MANZANERA NAVARRO
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GEMA COBO
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TEODORO ORDOÑEZ JUZDADO
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGEL GARCIA COLLANTES
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SOLANO
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ESEQUIEL SEGUNDO
2012-02-09AR0108/02/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTILES CEBALLOS JOSE MIGUEL / 08/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ESEQUIEL LOURENCO DA CUNHA SEGUNDO / 08/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE JAIME MANZANERA NAVARRO / 08/02/2012
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGEL GARCIA COLLANTES
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM C/O C/O BANDENIA INTERNATIONAL GROUP 25 CANADA SQUARE LEVEL 33 LONDON E14 5LQ UNITED KINGDOM
2012-02-06SH0106/02/12 STATEMENT OF CAPITAL GBP 5300000
2012-02-01AP01DIRECTOR APPOINTED MR ESEQUIEL LOURENCO DA CUNHA SEGUNDO
2012-02-01AP02CORPORATE DIRECTOR APPOINTED BANDENIA FINANZIA E.D.E.,S.L.
2012-02-01AP01DIRECTOR APPOINTED MR MARIANO BORIA ZARAGOZA
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-24SH0108/01/12 STATEMENT OF CAPITAL GBP 1000998
2012-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO GARCIA PETITE
2011-12-28AP01DIRECTOR APPOINTED MR ANGEL GARCIA COLLANTES
2011-12-28AP01DIRECTOR APPOINTED MR ANGEL GARCIA COLLANTES
2011-12-14AP01DIRECTOR APPOINTED MR TEODORO ORDOÑEZ JUZDADO
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TOMÁS SAMPIO
2011-10-19AP01DIRECTOR APPOINTED MR WILLIAM ERIC SOLANO
2011-10-19AP01DIRECTOR APPOINTED MRS GEMA COBO
2011-10-18AP02CORPORATE DIRECTOR APPOINTED CORPORACION FINANCIERA DENIA S.A.
2011-10-18AP02CORPORATE DIRECTOR APPOINTED BANDENIA S.A.
2011-10-17AP01DIRECTOR APPOINTED MR ANTONIO GARCIA PETITE
2011-10-17AP01DIRECTOR APPOINTED MR TOMÁS SAMPIO
2011-10-17AP01DIRECTOR APPOINTED MR JOSE JAIME MANZANERA NAVARRO
2011-10-17AP03SECRETARY APPOINTED MRS MONICA MASIA
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY LISA LAMB
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 25 CANADA SQUARE LEVEL 33 MAIN CANARY WHARF LONDON E14 5IQ UNITED KINGDOM
2011-05-18AP01DIRECTOR APPOINTED MS GRETA LLORENTE
2011-04-13AP03SECRETARY APPOINTED MISS LISA LAMB
2011-04-13TM02APPOINTMENT TERMINATED, SECRETARY ICBA LLP
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 6TH FLOOR INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM
2011-02-23AP04CORPORATE SECRETARY APPOINTED ICBA LLP
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY MARIO DANESE
2011-02-15AR0110/02/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTILES CEBALLOS JOSE MIGUEL / 15/02/2011
2011-02-01AP01DIRECTOR APPOINTED MRS MONICA MASIA LIZANA
2011-02-01AP01DIRECTOR APPOINTED MRS ELVIRA LOZANO FERNANDEZ
2011-01-27RES13COMPANY BUSINESS 17/12/2010
2010-12-07AA01CURREXT FROM 28/02/2011 TO 30/06/2011
2010-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM C/O JOSE MIGUEL ARTILES INTERNATIONAL HOUSE 6TH FLOOR 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB
2010-09-15AP03SECRETARY APPOINTED MR MARIO DANESE
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GRASS
2010-02-17RES15CHANGE OF NAME 04/02/2010
2010-02-17CERTNMCOMPANY NAME CHANGED GENERAL LEASING ESPANA CREDIT & GUARANTEE E.F.C. ESTABLECIMENTO FINANCIERO DE CREDITO LIMITED CERTIFICATE ISSUED ON 17/02/10
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSE SANCHEZ RODRIGUEZ
2010-02-12AR0110/02/10 FULL LIST
2010-02-09AP03SECRETARY APPOINTED ANDREW ROBERT GRASS
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY MARIO DANESE
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 8 CRUSADER HOUSE 13-15 PALL MALL ST JAMES'S LONDON SW1Y 5LU
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities

92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to 1CLICK 2GO LOTTERY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1CLICK 2GO LOTTERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1CLICK 2GO LOTTERY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.239
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.359

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1CLICK 2GO LOTTERY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 26,000,000
Cash Bank In Hand 2011-07-01 £ 5,300,000
Shareholder Funds 2012-07-01 £ 26,000,000
Shareholder Funds 2011-07-01 £ 5,300,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1CLICK 2GO LOTTERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 1CLICK 2GO LOTTERY LTD
Trademarks
We have not found any records of 1CLICK 2GO LOTTERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1CLICK 2GO LOTTERY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as 1CLICK 2GO LOTTERY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 1CLICK 2GO LOTTERY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1CLICK 2GO LOTTERY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1CLICK 2GO LOTTERY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.