Company NameSportech Pools Limited
DirectorRichard Anthony McGuire
Company StatusActive
Company Number00545018
CategoryPrivate Limited Company
Incorporation Date25 February 1955(69 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Anthony McGuire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(67 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Cestrian Court
Lightfoot Street
Chester
Cheshire
CH2 3AD
Wales
Director NameSir Desmond Henry Pitcher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1993)
RoleCompany Director
Correspondence AddressOnston Hall
Onston
Cheshire
CW8 2RG
Director NameMr Mark Julian Burnett Hogarth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(36 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(36 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed13 November 1991(36 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameMarianne McKenzie Green
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(39 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1997)
RoleFinance Director
Correspondence AddressThe Owl House 19 Eagle Row
Lymm
Cheshire
WA13 0PY
Secretary NameMr Paul William Rew
NationalityBritish
StatusResigned
Appointed29 February 1996(41 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameAnthony Richard Hillyer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(42 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1998)
RoleCompany Director
Correspondence Address13 Cumbers Drive
Ness
Cheshire
L64 4AU
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Director NameRobert Ian Duncan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(43 years, 4 months after company formation)
Appointment Duration3 months (resigned 25 September 1998)
RoleManaging Director
Correspondence AddressOakley Houser
Oak Drive
Swindon
Wiltshire
SN6 7BP
Director NameJeremy John Collis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(44 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address18 Lancaster Road
Wimbledon Village
London
SW19 5DD
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(44 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(45 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Secretary NameMr David Carr Mathewson
NationalityBritish
StatusResigned
Appointed04 September 2000(45 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Barnton Park
Edinburgh
EH4 6JF
Scotland
Secretary NameMr Gary Speakman
NationalityBritish
StatusResigned
Appointed28 September 2000(45 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Secretary NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(45 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Secretary NameMr Robert Arthur Haggis
NationalityBritish
StatusResigned
Appointed22 January 2001(45 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2005)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 The Towers
Spencer Road
Buxton
Derbyshire
SK17 9DX
Director NameMr George Anthony Rushton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(48 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Winds
Wix Hill
West Horsley
Surrey
KT24 6ED
Director NameMr Ian Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(50 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAbbotswood 17 Hill Road
Penwortham
Preston
Lancashire
PR1 9XH
Director NameAngela Moran
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(50 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 July 2006)
RoleDirector Of Football Pools
Correspondence AddressDagnals Bridge Farmhouse
Crank Road
Windle
St Helens
WA11 7RQ
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(51 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 September 2006)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Director NameSteven Paul Cunliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(51 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Secretary NameSteven Paul Cunliffe
NationalityBritish
StatusResigned
Appointed03 July 2006(51 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Director NameMr Ian Christopher Hogg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(55 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2014)
RoleChief Operating
Country of ResidenceUnited Kingdom
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Director NameMr Carl William Lynn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2013(58 years after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWalton House
55 Charnock Road
Liverpool
Merseyside
L67 1AA
Secretary NameMr Carl William Lynn
StatusResigned
Appointed01 March 2013(58 years after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 2017)
RoleCompany Director
Correspondence AddressWalton House
55 Charnock Road
Liverpool
Merseyside
L67 1AA
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(58 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressWalton House
55 Charnock Road
Liverpool
Merseyside
L67 1AA
Director NameMr Conleth Simon Byrne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(59 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWalton House
55 Charnock Road
Liverpool
Merseyside
L67 1AA
Director NameMr Maneck Minoo Kalifa
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(61 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMiss Nicola Rowlands
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(62 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3a Cestrian Court
Lightfoot Street
Chester
Cheshire
CH2 3AD
Wales
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(62 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIcarus House Hawkfield Close
Hawkfield Business Park
Bristol
BS14 0BN
Director NameMr Richard Anthony McGuire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(62 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Cestrian Court
Lightfoot Street
Chester
Cheshire
CH2 3AD
Wales
Director NameMr Thomas Joseph Hearne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2018(63 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2021)
RoleCfo And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcarus House Hawkfield Close
Hawkfield Business Park
Bristol
BS14 0BN
Secretary NameLittlewoods Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 July 1996(41 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 2000)
Correspondence Address100 Old Hall Street
Liverpool
L70 1AB

Contact

Websitesportechplc.com
Telephone0151 5253677
Telephone regionLiverpool

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40.5k at £1Sportech Gaming LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,982,000
Gross Profit£27,489,000
Net Worth£4,899,000
Current Liabilities£46,807,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

3 December 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2012Delivered 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 2007Delivered 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 2000Delivered 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 2014Delivered on: 21 May 2014
Persons entitled: Bank of Scotland PLC (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
5 February 2024Change of details for Sportech Gaming Limited as a person with significant control on 3 August 2023 (2 pages)
8 August 2023Full accounts made up to 31 December 2022 (18 pages)
3 August 2023Registered 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 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
3 October 2022Appointment of Mr Richard Anthony Mcguire as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Nicola Rowlands as a director on 30 September 2022 (1 page)
9 June 2022Full accounts made up to 31 December 2021 (17 pages)
18 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
10 September 2021Change of details for Sportech Gaming Limited as a person with significant control on 10 September 2021 (2 pages)
10 September 2021Termination of appointment of Richard Anthony Mcguire as a director on 10 September 2021 (1 page)
10 September 2021Registered 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 2021Termination of appointment of Thomas Joseph Hearne as a director on 10 September 2021 (1 page)
7 May 2021Full accounts made up to 31 December 2020 (22 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (24 pages)
21 February 2020Director's details changed for Mr Thomas Joseph Hearne on 19 February 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (25 pages)
12 April 2019Director's details changed for Miss Nicola Mccabe on 12 April 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
27 November 2018Director's details changed for Thomas Joseph Hearne on 26 November 2018 (2 pages)
7 November 2018Appointment of Thomas Joseph Hearne as a director on 4 October 2018 (2 pages)
7 November 2018Termination of appointment of Richard Quentin Mortimer Cooper as a director on 4 October 2018 (1 page)
24 October 2018Registered 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 2018Change of details for Sportech Gaming Limited as a person with significant control on 19 October 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (27 pages)
17 May 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Ian Richard Penrose as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Ian Richard Penrose as a director on 31 December 2017 (1 page)
18 October 2017Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 (2 pages)
18 October 2017Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 (1 page)
18 October 2017Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 (2 pages)
18 July 2017Company name changed the football pools LIMITED\certificate issued on 18/07/17
  • NM03 ‐ Notice confirming satisfaction of the Conditional Resolution for Change of Name
(3 pages)
18 July 2017Company name changed the football pools LIMITED\certificate issued on 18/07/17
  • NM03 ‐ Notice confirming satisfaction of the Conditional Resolution for Change of Name
(3 pages)
5 July 2017Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages)
5 July 2017Satisfaction of charge 005450180012 in full (4 pages)
5 July 2017Satisfaction of charge 005450180012 in full (4 pages)
4 July 2017Change of name notice (2 pages)
4 July 2017Change of name notice (2 pages)
4 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-20
(2 pages)
4 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-20
(2 pages)
30 June 2017Appointment of Miss Nicola Mccabe as a director on 26 June 2017 (2 pages)
30 June 2017Appointment of Miss Nicola Mccabe as a director on 26 June 2017 (2 pages)
29 June 2017Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page)
29 June 2017Termination of appointment of Carl William Lynn as a secretary on 26 June 2017 (1 page)
29 June 2017Termination of appointment of Carl William Lynn as a secretary on 26 June 2017 (1 page)
29 June 2017Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 (1 page)
29 June 2017Registered 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 2017Registered 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 2017Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page)
29 June 2017Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 (1 page)
28 June 2017Part of the property or undertaking has been released and no longer forms part of charge 005450180012 (5 pages)
28 June 2017Part of the property or undertaking has been released and no longer forms part of charge 005450180012 (5 pages)
7 June 2017Full accounts made up to 31 December 2016 (28 pages)
7 June 2017Full accounts made up to 31 December 2016 (28 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 August 2016Full accounts made up to 31 December 2015 (29 pages)
24 August 2016Full accounts made up to 31 December 2015 (29 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 40,501
(5 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 40,501
(5 pages)
3 March 2016Appointment of Mr Maneck Kalifa as a director on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of John Clifford Baty as a director on 3 March 2016 (1 page)
3 March 2016Appointment of Mr Maneck Kalifa as a director on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of John Clifford Baty as a director on 3 March 2016 (1 page)
6 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 40,501
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (31 pages)
6 July 2015Full accounts made up to 31 December 2014 (31 pages)
6 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 40,501
(5 pages)
12 December 2014Appointment of Mr Ian Richard Penrose as a director on 17 November 2014 (2 pages)
12 December 2014Appointment of Mr Ian Richard Penrose as a director on 17 November 2014 (2 pages)
27 November 2014Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages)
27 November 2014Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 (1 page)
27 November 2014Director's details changed for Mr Cliff Baty on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Cliff Baty on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 (1 page)
27 November 2014Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (28 pages)
8 July 2014Full accounts made up to 31 December 2013 (28 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 40,501
(5 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 40,501
(5 pages)
29 May 2014Satisfaction of charge 11 in full (4 pages)
29 May 2014Satisfaction of charge 11 in full (4 pages)
21 May 2014Registration of charge 005450180012 (44 pages)
21 May 2014Registration of charge 005450180012 (44 pages)
26 November 2013Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
26 November 2013Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
2 September 2013Appointment of Mr Cliff Baty as a director (2 pages)
2 September 2013Appointment of Mr Cliff Baty as a director (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (27 pages)
3 July 2013Full accounts made up to 31 December 2012 (27 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
1 March 2013Termination of appointment of Steven Cunliffe as a director (1 page)
1 March 2013Termination of appointment of Steven Cunliffe as a secretary (1 page)
1 March 2013Termination of appointment of Ian Penrose as a director (1 page)
1 March 2013Appointment of Mr Carl William Lynn as a director (2 pages)
1 March 2013Termination of appointment of Steven Cunliffe as a secretary (1 page)
1 March 2013Appointment of Mr Carl William Lynn as a secretary (1 page)
1 March 2013Termination of appointment of Steven Cunliffe as a secretary (1 page)
1 March 2013Appointment of Mr Carl William Lynn as a director (2 pages)
1 March 2013Appointment of Mr Carl William Lynn as a secretary (1 page)
1 March 2013Termination of appointment of Steven Cunliffe as a secretary (1 page)
1 March 2013Termination of appointment of Ian Penrose as a director (1 page)
1 March 2013Termination of appointment of Steven Cunliffe as a director (1 page)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into agreement 13/07/2012
(3 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into agreement 13/07/2012
(3 pages)
31 July 2012Memorandum and Articles of Association (6 pages)
31 July 2012Memorandum and Articles of Association (6 pages)
31 July 2012Statement of company's objects (2 pages)
31 July 2012Statement of company's objects (2 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 11 (30 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 11 (30 pages)
19 July 2012Full accounts made up to 31 December 2011 (23 pages)
19 July 2012Full accounts made up to 31 December 2011 (23 pages)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
25 March 2011Full accounts made up to 31 December 2010 (22 pages)
25 March 2011Full accounts made up to 31 December 2010 (22 pages)
28 October 2010Appointment of Ian Christopher Hogg as a director (3 pages)
28 October 2010Appointment of Ian Christopher Hogg as a director (3 pages)
9 August 2010Secretary's details changed for Steven Paul Cunliffe on 9 August 2010 (2 pages)
9 August 2010Secretary's details changed for Steven Paul Cunliffe on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Steven Paul Cunliffe on 3 August 2010 (2 pages)
9 August 2010Secretary's details changed for Steven Paul Cunliffe on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Steven Paul Cunliffe on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Steven Paul Cunliffe on 3 August 2010 (2 pages)
2 August 2010Full accounts made up to 31 December 2009 (21 pages)
2 August 2010Full accounts made up to 31 December 2009 (21 pages)
28 July 2010Company name changed littlewoods promotions LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
(2 pages)
28 July 2010Change of name notice (1 page)
28 July 2010Change of name notice (1 page)
28 July 2010Company name changed littlewoods promotions LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
(2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
24 June 2009Full accounts made up to 31 December 2008 (20 pages)
24 June 2009Full accounts made up to 31 December 2008 (20 pages)
23 June 2008Full accounts made up to 31 December 2007 (22 pages)
23 June 2008Full accounts made up to 31 December 2007 (22 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
17 December 2007Particulars of mortgage/charge (16 pages)
17 December 2007Particulars of mortgage/charge (16 pages)
10 December 2007Particulars of mortgage/charge (6 pages)
10 December 2007Particulars of mortgage/charge (6 pages)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 December 2007Declaration of assistance for shares acquisition (20 pages)
6 December 2007Declaration of assistance for shares acquisition (20 pages)
6 December 2007Declaration of assistance for shares acquisition (20 pages)
6 December 2007Declaration of assistance for shares acquisition (20 pages)
6 December 2007Declaration of assistance for shares acquisition (20 pages)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 December 2007Declaration of assistance for shares acquisition (20 pages)
6 December 2007Declaration of assistance for shares acquisition (21 pages)
6 December 2007Declaration of assistance for shares acquisition (21 pages)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2007Declaration of assistance for shares acquisition (20 pages)
6 December 2007Declaration of assistance for shares acquisition (20 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2007Full accounts made up to 31 December 2006 (21 pages)
4 November 2007Full accounts made up to 31 December 2006 (21 pages)
18 August 2007Return made up to 15/06/07; no change of members (7 pages)
18 August 2007Return made up to 15/06/07; no change of members (7 pages)
12 March 2007Registered office changed on 12/03/07 from: sportech house 2 enterprise way wavertree technology park liverpool L13 1FB (1 page)
12 March 2007Registered office changed on 12/03/07 from: sportech house 2 enterprise way wavertree technology park liverpool L13 1FB (1 page)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006Director resigned (1 page)
7 July 2006Return made up to 15/06/06; full list of members (7 pages)
7 July 2006Return made up to 15/06/06; full list of members (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (21 pages)
21 October 2005Full accounts made up to 31 December 2004 (21 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
6 September 2005Return made up to 15/06/05; full list of members (7 pages)
6 September 2005Return made up to 15/06/05; full list of members (7 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
12 April 2005Declaration of assistance for shares acquisition (11 pages)
12 April 2005Declaration of assistance for shares acquisition (12 pages)
12 April 2005Declaration of assistance for shares acquisition (11 pages)
12 April 2005Declaration of assistance for shares acquisition (12 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (3 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
29 June 2004Return made up to 15/06/04; full list of members (7 pages)
29 June 2004Return made up to 15/06/04; full list of members (7 pages)
8 May 2004Full accounts made up to 31 December 2003 (21 pages)
8 May 2004Full accounts made up to 31 December 2003 (21 pages)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (3 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
27 June 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
27 June 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
26 June 2003Full accounts made up to 31 December 2002 (21 pages)
26 June 2003Full accounts made up to 31 December 2002 (21 pages)
10 February 2003Auditor's resignation (1 page)
10 February 2003Auditor's resignation (1 page)
4 December 2002Full accounts made up to 31 December 2001 (19 pages)
4 December 2002Full accounts made up to 31 December 2001 (19 pages)
28 June 2002Registered office changed on 28/06/02 from: walton hall avenue liverpool merseyside L67 1AA (1 page)
28 June 2002Registered office changed on 28/06/02 from: walton hall avenue liverpool merseyside L67 1AA (1 page)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
23 October 2001Declaration of assistance for shares acquisition (21 pages)
23 October 2001Declaration of assistance for shares acquisition (21 pages)
18 October 2001Particulars of mortgage/charge (7 pages)
18 October 2001Particulars of mortgage/charge (7 pages)
18 October 2001Particulars of mortgage/charge (7 pages)
18 October 2001Particulars of mortgage/charge (7 pages)
10 July 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 July 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (19 pages)
2 March 2001Full accounts made up to 30 April 2000 (19 pages)
9 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 November 2000Auditor's resignation (1 page)
7 November 2000Auditor's resignation (1 page)
7 November 2000Auditor's resignation (1 page)
7 November 2000Auditor's resignation (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (3 pages)
11 October 2000New secretary appointed (3 pages)
19 September 2000Particulars of mortgage/charge (7 pages)
19 September 2000Particulars of mortgage/charge (7 pages)
19 September 2000Particulars of mortgage/charge (7 pages)
19 September 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
19 September 2000Registered office changed on 19/09/00 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page)
19 September 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
19 September 2000Particulars of mortgage/charge (7 pages)
19 September 2000Particulars of mortgage/charge (7 pages)
19 September 2000Particulars of mortgage/charge (7 pages)
19 September 2000Registered office changed on 19/09/00 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Declaration of assistance for shares acquisition (11 pages)
13 September 2000Director resigned (1 page)
13 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
13 September 2000Declaration of assistance for shares acquisition (11 pages)
13 September 2000Declaration of assistance for shares acquisition (11 pages)
13 September 2000New secretary appointed (3 pages)
13 September 2000New secretary appointed (3 pages)
13 September 2000Declaration of assistance for shares acquisition (11 pages)
13 September 2000Declaration of assistance for shares acquisition (12 pages)
13 September 2000New director appointed (3 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Declaration of assistance for shares acquisition (11 pages)
13 September 2000Declaration of assistance for shares acquisition (12 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
13 September 2000New director appointed (3 pages)
13 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Articles of association (9 pages)
12 September 2000Articles of association (9 pages)
26 June 2000Return made up to 15/06/00; full list of members (9 pages)
26 June 2000Return made up to 15/06/00; full list of members (9 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
15 October 1999Full accounts made up to 30 April 1999 (16 pages)
15 October 1999Full accounts made up to 30 April 1999 (16 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (3 pages)
27 September 1999New director appointed (3 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (8 pages)
16 September 1999New director appointed (8 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
13 July 1999Return made up to 15/06/99; full list of members (9 pages)
13 July 1999Return made up to 15/06/99; full list of members (9 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1998Full accounts made up to 30 April 1998 (16 pages)
10 August 1998Full accounts made up to 30 April 1998 (16 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
16 September 1997Full accounts made up to 30 April 1997 (15 pages)
16 September 1997Full accounts made up to 30 April 1997 (15 pages)
11 September 1997Return made up to 15/06/97; full list of members (6 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997Return made up to 15/06/97; full list of members (6 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
29 November 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
29 November 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
17 September 1996Registered office changed on 17/09/96 from: 100 old hall road liverpool merseyside L70 1AB (1 page)
17 September 1996Registered office changed on 17/09/96 from: 100 old hall road liverpool merseyside L70 1AB (1 page)
10 July 1996Full accounts made up to 31 December 1995 (14 pages)
10 July 1996Full accounts made up to 31 December 1995 (14 pages)
19 June 1996Return made up to 15/06/96; full list of members (5 pages)
19 June 1996Return made up to 15/06/96; full list of members (5 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
28 July 1995Full accounts made up to 31 December 1994 (9 pages)
28 July 1995Full accounts made up to 31 December 1994 (9 pages)
20 June 1995Return made up to 15/06/95; full list of members (10 pages)
20 June 1995Return made up to 15/06/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
11 July 1994Full accounts made up to 31 December 1993 (8 pages)
11 July 1994Full accounts made up to 31 December 1993 (8 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 March 1994Company name changed nova securities LIMITED\certificate issued on 11/03/94 (2 pages)
11 March 1994Company name changed nova securities LIMITED\certificate issued on 11/03/94 (2 pages)
25 February 1955Certificate of incorporation (1 page)
25 February 1955Certificate of incorporation (1 page)