Lightfoot Street
Chester
Cheshire
CH2 3AD
Wales
Director Name | Sir Desmond Henry Pitcher |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | Onston Hall Onston Cheshire CW8 2RG |
Director Name | Mr Mark Julian Burnett Hogarth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Director Name | Mr Barry Gordon Dale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Spinney Lane Knutsford Cheshire WA16 0NQ |
Secretary Name | Mr Mark Julian Burnett Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Director Name | Marianne McKenzie Green |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1997) |
Role | Finance Director |
Correspondence Address | The Owl House 19 Eagle Row Lymm Cheshire WA13 0PY |
Secretary Name | Mr Paul William Rew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(41 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepwood Cottage Lower Wood Road Bromfield Ludlow Shropshire SY8 2JQ Wales |
Director Name | Anthony Richard Hillyer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 13 Cumbers Drive Ness Cheshire L64 4AU |
Director Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77a Wigan Road Standish Wigan Lancashire WN6 0BE |
Director Name | Robert Ian Duncan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(43 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 25 September 1998) |
Role | Managing Director |
Correspondence Address | Oakley Houser Oak Drive Swindon Wiltshire SN6 7BP |
Director Name | Jeremy John Collis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 18 Lancaster Road Wimbledon Village London SW19 5DD |
Director Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Wigan Road Standish Wigan Lancashire WN6 0BE |
Director Name | Mr Colin Scott McGill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Secretary Name | Mr David Carr Mathewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(45 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Park Edinburgh EH4 6JF Scotland |
Secretary Name | Mr Gary Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(45 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Wigan Road Standish Wigan Lancashire WN6 0BE |
Secretary Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(45 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77a Wigan Road Standish Wigan Lancashire WN6 0BE |
Secretary Name | Mr Robert Arthur Haggis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2005) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Towers Spencer Road Buxton Derbyshire SK17 9DX |
Director Name | Mr George Anthony Rushton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(48 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Winds Wix Hill West Horsley Surrey KT24 6ED |
Director Name | Mr Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(50 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Abbotswood 17 Hill Road Penwortham Preston Lancashire PR1 9XH |
Director Name | Angela Moran |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(50 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 July 2006) |
Role | Director Of Football Pools |
Correspondence Address | Dagnals Bridge Farmhouse Crank Road Windle St Helens WA11 7RQ |
Director Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(51 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2006) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 77a Wigan Road Standish Wigan Lancashire WN6 0BE |
Director Name | Steven Paul Cunliffe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(51 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Secretary Name | Steven Paul Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(51 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Director Name | Mr Ian Christopher Hogg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2014) |
Role | Chief Operating |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Director Name | Mr Carl William Lynn |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2013(58 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Walton House 55 Charnock Road Liverpool Merseyside L67 1AA |
Secretary Name | Mr Carl William Lynn |
---|---|
Status | Resigned |
Appointed | 01 March 2013(58 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 June 2017) |
Role | Company Director |
Correspondence Address | Walton House 55 Charnock Road Liverpool Merseyside L67 1AA |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Walton House 55 Charnock Road Liverpool Merseyside L67 1AA |
Director Name | Mr Conleth Simon Byrne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Walton House 55 Charnock Road Liverpool Merseyside L67 1AA |
Director Name | Mr Maneck Minoo Kalifa |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(61 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Miss Nicola Rowlands |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD Wales |
Director Name | Mr Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(62 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN |
Director Name | Mr Richard Anthony McGuire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD Wales |
Director Name | Mr Thomas Joseph Hearne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 October 2018(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2021) |
Role | Cfo And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN |
Secretary Name | Littlewoods Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 2000) |
Correspondence Address | 100 Old Hall Street Liverpool L70 1AB |
Website | sportechplc.com |
---|---|
Telephone | 0151 5253677 |
Telephone region | Liverpool |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40.5k at £1 | Sportech Gaming LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,982,000 |
Gross Profit | £27,489,000 |
Net Worth | £4,899,000 |
Current Liabilities | £46,807,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
3 December 2007 | Delivered on: 10 December 2007 Satisfied on: 28 August 2012 Persons entitled: Bank of Scotland PLC for Itself and as Agent and Trustee for and on Behalf of Each of Thesecured Parties Classification: Deed of pledge Secured details: All monies due or to become due from each obligor to the chargee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all associated rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 April 2005 | Delivered on: 26 April 2005 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for and on Behalf of Each of the Beneficiaries Classification: Pledge over shares Secured details: All monies due or to become due from each obligor to the chargee and the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and associated rights. See the mortgage charge document for full details. Fully Satisfied |
18 April 2005 | Delivered on: 26 April 2005 Satisfied on: 13 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for and on Behalf of Each of the Beneficiaries Classification: Charge over shares Secured details: All monies due or to become due from each obligor to the chargee and the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all associated rights. See the mortgage charge document for full details. Fully Satisfied |
18 April 2005 | Delivered on: 26 April 2005 Satisfied on: 13 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for and on Behalf of Each of the Beneficiaries Classification: Pledge over shares Secured details: All monies due or to become due from each obligor to the chargee and the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all associated rights. See the mortgage charge document for full details. Fully Satisfied |
15 October 2001 | Delivered on: 18 October 2001 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from each obligor to the chargee and the beneficiaries or any of them under the financing documents (all terms as defined). Particulars: The shares and all associated rights provided that all dividends paid in respect of the shares and received by the security trustee shall until the enforcement by the security trustee of the security constituted by the charge over shares be paid to the chargor. Fully Satisfied |
15 October 2001 | Delivered on: 18 October 2001 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from each obligor to the chargee and the beneficiaries or any of them under the financing documents (all terms as defined). Particulars: The shares and all associated rights provided that all dividends paid in respect of the shares and received by the security trustee shall until the enforcement by the security trustee of the security constituted by the charge over shares be paid to the chargor.. See the mortgage charge document for full details. Fully Satisfied |
5 September 2000 | Delivered on: 19 September 2000 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for and on Behalf of Eachof the Beneficiaries Classification: Charge over shares Secured details: All present and future obligations and liabilities of each obligor to the chargee under the financing documents (as defined therein). Particulars: The shares and all associated rights (as defined). Fully Satisfied |
5 September 2000 | Delivered on: 19 September 2000 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for and on Behalf of Eachof the Beneficiaries Classification: Charge over shares Secured details: All present and future obligations and liabilities of each obligor to the chargee under the financing documents (as defined therein). Particulars: The shares and all associated rights. Fully Satisfied |
18 July 2012 | Delivered on: 30 July 2012 Satisfied on: 29 May 2014 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h land lying to the south west of charnock road, aintree, t/no: MS471485, and the l/h land lying to the south east of charnock road, aintree, t/no: MS471486. The real property and improvements known as 600 long wharf drive, new haven, county of new haven, connecticut and the real property and improvement known as 11 schoenphoester road, windsor locks, county of hartford, state of connecticut, usa fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & machinery, insurances and intellectual property. See image for full details. Fully Satisfied |
3 December 2007 | Delivered on: 17 December 2007 Satisfied on: 28 August 2012 Persons entitled: Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Secured Parties Classification: Composite debenture Secured details: All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 2000 | Delivered on: 19 September 2000 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for and on Behalf of Eachof the Beneficiaries Classification: Charge over shares Secured details: All present and future obligations and liabilities of each obligor to the chargee under the financing documents (as defined therein). Particulars: The shares and all associated rights (as defined). Fully Satisfied |
12 May 2014 | Delivered on: 21 May 2014 Persons entitled: Bank of Scotland PLC (As Security Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
14 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
5 February 2024 | Change of details for Sportech Gaming Limited as a person with significant control on 3 August 2023 (2 pages) |
8 August 2023 | Full accounts made up to 31 December 2022 (18 pages) |
3 August 2023 | Registered office address changed from 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 3 August 2023 (1 page) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
3 October 2022 | Appointment of Mr Richard Anthony Mcguire as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Nicola Rowlands as a director on 30 September 2022 (1 page) |
9 June 2022 | Full accounts made up to 31 December 2021 (17 pages) |
18 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
10 September 2021 | Change of details for Sportech Gaming Limited as a person with significant control on 10 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Richard Anthony Mcguire as a director on 10 September 2021 (1 page) |
10 September 2021 | Registered office address changed from Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom to 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD on 10 September 2021 (1 page) |
10 September 2021 | Termination of appointment of Thomas Joseph Hearne as a director on 10 September 2021 (1 page) |
7 May 2021 | Full accounts made up to 31 December 2020 (22 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
21 February 2020 | Director's details changed for Mr Thomas Joseph Hearne on 19 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 April 2019 | Director's details changed for Miss Nicola Mccabe on 12 April 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
27 November 2018 | Director's details changed for Thomas Joseph Hearne on 26 November 2018 (2 pages) |
7 November 2018 | Appointment of Thomas Joseph Hearne as a director on 4 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Richard Quentin Mortimer Cooper as a director on 4 October 2018 (1 page) |
24 October 2018 | Registered office address changed from 20 Balderton Street London W1K 6TL England to Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN on 24 October 2018 (1 page) |
24 October 2018 | Change of details for Sportech Gaming Limited as a person with significant control on 19 October 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
17 May 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Ian Richard Penrose as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Ian Richard Penrose as a director on 31 December 2017 (1 page) |
18 October 2017 | Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 (2 pages) |
18 July 2017 | Company name changed the football pools LIMITED\certificate issued on 18/07/17
|
18 July 2017 | Company name changed the football pools LIMITED\certificate issued on 18/07/17
|
5 July 2017 | Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages) |
5 July 2017 | Satisfaction of charge 005450180012 in full (4 pages) |
5 July 2017 | Satisfaction of charge 005450180012 in full (4 pages) |
4 July 2017 | Change of name notice (2 pages) |
4 July 2017 | Change of name notice (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
30 June 2017 | Appointment of Miss Nicola Mccabe as a director on 26 June 2017 (2 pages) |
30 June 2017 | Appointment of Miss Nicola Mccabe as a director on 26 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Carl William Lynn as a secretary on 26 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Carl William Lynn as a secretary on 26 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Walton House 55 Charnock Road Liverpool Merseyside L67 1AA to 20 Balderton Street London W1K 6TL on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Walton House 55 Charnock Road Liverpool Merseyside L67 1AA to 20 Balderton Street London W1K 6TL on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 (1 page) |
28 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 005450180012 (5 pages) |
28 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 005450180012 (5 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 March 2016 | Appointment of Mr Maneck Kalifa as a director on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of John Clifford Baty as a director on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Maneck Kalifa as a director on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of John Clifford Baty as a director on 3 March 2016 (1 page) |
6 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
6 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 December 2014 | Appointment of Mr Ian Richard Penrose as a director on 17 November 2014 (2 pages) |
12 December 2014 | Appointment of Mr Ian Richard Penrose as a director on 17 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 (1 page) |
27 November 2014 | Director's details changed for Mr Cliff Baty on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Cliff Baty on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 (1 page) |
27 November 2014 | Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 May 2014 | Satisfaction of charge 11 in full (4 pages) |
29 May 2014 | Satisfaction of charge 11 in full (4 pages) |
21 May 2014 | Registration of charge 005450180012 (44 pages) |
21 May 2014 | Registration of charge 005450180012 (44 pages) |
26 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
26 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
2 September 2013 | Appointment of Mr Cliff Baty as a director (2 pages) |
2 September 2013 | Appointment of Mr Cliff Baty as a director (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Termination of appointment of Steven Cunliffe as a director (1 page) |
1 March 2013 | Termination of appointment of Steven Cunliffe as a secretary (1 page) |
1 March 2013 | Termination of appointment of Ian Penrose as a director (1 page) |
1 March 2013 | Appointment of Mr Carl William Lynn as a director (2 pages) |
1 March 2013 | Termination of appointment of Steven Cunliffe as a secretary (1 page) |
1 March 2013 | Appointment of Mr Carl William Lynn as a secretary (1 page) |
1 March 2013 | Termination of appointment of Steven Cunliffe as a secretary (1 page) |
1 March 2013 | Appointment of Mr Carl William Lynn as a director (2 pages) |
1 March 2013 | Appointment of Mr Carl William Lynn as a secretary (1 page) |
1 March 2013 | Termination of appointment of Steven Cunliffe as a secretary (1 page) |
1 March 2013 | Termination of appointment of Ian Penrose as a director (1 page) |
1 March 2013 | Termination of appointment of Steven Cunliffe as a director (1 page) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
31 July 2012 | Memorandum and Articles of Association (6 pages) |
31 July 2012 | Memorandum and Articles of Association (6 pages) |
31 July 2012 | Statement of company's objects (2 pages) |
31 July 2012 | Statement of company's objects (2 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 11 (30 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 11 (30 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
28 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 October 2010 | Appointment of Ian Christopher Hogg as a director (3 pages) |
28 October 2010 | Appointment of Ian Christopher Hogg as a director (3 pages) |
9 August 2010 | Secretary's details changed for Steven Paul Cunliffe on 9 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Steven Paul Cunliffe on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Steven Paul Cunliffe on 3 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Steven Paul Cunliffe on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Steven Paul Cunliffe on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Steven Paul Cunliffe on 3 August 2010 (2 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 July 2010 | Company name changed littlewoods promotions LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Change of name notice (1 page) |
28 July 2010 | Change of name notice (1 page) |
28 July 2010 | Company name changed littlewoods promotions LIMITED\certificate issued on 28/07/10
|
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 December 2007 | Particulars of mortgage/charge (16 pages) |
17 December 2007 | Particulars of mortgage/charge (16 pages) |
10 December 2007 | Particulars of mortgage/charge (6 pages) |
10 December 2007 | Particulars of mortgage/charge (6 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
6 December 2007 | Declaration of assistance for shares acquisition (20 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (20 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (20 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (20 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (20 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Declaration of assistance for shares acquisition (20 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (21 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (21 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Declaration of assistance for shares acquisition (20 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (20 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 August 2007 | Return made up to 15/06/07; no change of members (7 pages) |
18 August 2007 | Return made up to 15/06/07; no change of members (7 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: sportech house 2 enterprise way wavertree technology park liverpool L13 1FB (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: sportech house 2 enterprise way wavertree technology park liverpool L13 1FB (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
7 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (3 pages) |
6 September 2005 | Return made up to 15/06/05; full list of members (7 pages) |
6 September 2005 | Return made up to 15/06/05; full list of members (7 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | New director appointed (3 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
8 December 2003 | New director appointed (3 pages) |
8 December 2003 | New director appointed (3 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
27 June 2003 | Return made up to 15/06/03; full list of members
|
27 June 2003 | Return made up to 15/06/03; full list of members
|
26 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
10 February 2003 | Auditor's resignation (1 page) |
10 February 2003 | Auditor's resignation (1 page) |
4 December 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 December 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: walton hall avenue liverpool merseyside L67 1AA (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: walton hall avenue liverpool merseyside L67 1AA (1 page) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 October 2001 | Declaration of assistance for shares acquisition (21 pages) |
23 October 2001 | Declaration of assistance for shares acquisition (21 pages) |
18 October 2001 | Particulars of mortgage/charge (7 pages) |
18 October 2001 | Particulars of mortgage/charge (7 pages) |
18 October 2001 | Particulars of mortgage/charge (7 pages) |
18 October 2001 | Particulars of mortgage/charge (7 pages) |
10 July 2001 | Return made up to 15/06/01; full list of members
|
10 July 2001 | Return made up to 15/06/01; full list of members
|
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
9 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 November 2000 | Auditor's resignation (1 page) |
7 November 2000 | Auditor's resignation (1 page) |
7 November 2000 | Auditor's resignation (1 page) |
7 November 2000 | Auditor's resignation (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (3 pages) |
11 October 2000 | New secretary appointed (3 pages) |
19 September 2000 | Particulars of mortgage/charge (7 pages) |
19 September 2000 | Particulars of mortgage/charge (7 pages) |
19 September 2000 | Particulars of mortgage/charge (7 pages) |
19 September 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page) |
19 September 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
19 September 2000 | Particulars of mortgage/charge (7 pages) |
19 September 2000 | Particulars of mortgage/charge (7 pages) |
19 September 2000 | Particulars of mortgage/charge (7 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 September 2000 | New secretary appointed (3 pages) |
13 September 2000 | New secretary appointed (3 pages) |
13 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 September 2000 | Declaration of assistance for shares acquisition (12 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 September 2000 | Declaration of assistance for shares acquisition (12 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2000 | Articles of association (9 pages) |
12 September 2000 | Articles of association (9 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (9 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (9 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
15 October 1999 | Full accounts made up to 30 April 1999 (16 pages) |
15 October 1999 | Full accounts made up to 30 April 1999 (16 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (3 pages) |
27 September 1999 | New director appointed (3 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (8 pages) |
16 September 1999 | New director appointed (8 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (9 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (9 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
10 August 1998 | Full accounts made up to 30 April 1998 (16 pages) |
10 August 1998 | Full accounts made up to 30 April 1998 (16 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
16 September 1997 | Full accounts made up to 30 April 1997 (15 pages) |
16 September 1997 | Full accounts made up to 30 April 1997 (15 pages) |
11 September 1997 | Return made up to 15/06/97; full list of members (6 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Return made up to 15/06/97; full list of members (6 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
29 November 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
29 November 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 100 old hall road liverpool merseyside L70 1AB (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 100 old hall road liverpool merseyside L70 1AB (1 page) |
10 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 June 1996 | Return made up to 15/06/96; full list of members (5 pages) |
19 June 1996 | Return made up to 15/06/96; full list of members (5 pages) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members (10 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
11 July 1994 | Full accounts made up to 31 December 1993 (8 pages) |
11 July 1994 | Full accounts made up to 31 December 1993 (8 pages) |
25 March 1994 | Resolutions
|
25 March 1994 | Resolutions
|
11 March 1994 | Company name changed nova securities LIMITED\certificate issued on 11/03/94 (2 pages) |
11 March 1994 | Company name changed nova securities LIMITED\certificate issued on 11/03/94 (2 pages) |
25 February 1955 | Certificate of incorporation (1 page) |
25 February 1955 | Certificate of incorporation (1 page) |