Company NameBet 247 Limited
DirectorsNicola Rowlands and Richard Anthony McGuire
Company StatusActive
Company Number00630834
CategoryPrivate Limited Company
Incorporation Date22 June 1959(64 years, 10 months ago)
Previous NamesDorchester Holdings Limited and Littlewoods Leisure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMiss Nicola Rowlands
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(54 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3a Cestrian Court
Lightfoot Street
Chester
Cheshire
CH2 3AD
Wales
Director NameMr Richard Anthony McGuire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(62 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Cestrian Court
Lightfoot Street
Chester
Cheshire
CH2 3AD
Wales
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameSir Peter Moores
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParbold Hall
Parbold
Wigan
Lancashire
WN8 7TG
Director NameMalcolm Alexander Davidson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressHeathcote 41 Dawstone Road
Heswall
Wirral
Merseyside
L60 0BR
Director NameMalcolm Alexander Davidson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1993(34 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressHeathcote 41 Dawstone Road
Heswall
Wirral
Merseyside
L60 0BR
Director NameMarianne McKenzie Green
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(34 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1997)
RoleFinance Director
Correspondence AddressThe Owl House 19 Eagle Row
Lymm
Cheshire
WA13 0PY
Director NameJohn Colin Thwaite
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(35 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address3 Lansdown
Mill Lane
Liverpool
Merseyside
L12 7LQ
Director NamePeter Christian Velarde
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(35 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address49 Ballanard Road
Douglas
Isle Of Man
Isleman
Secretary NameMr Paul William Rew
NationalityBritish
StatusResigned
Appointed08 March 1996(36 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 1996)
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(37 years, 11 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(38 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2006)
RoleAccountant
Country of ResidenceEngland
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(39 years after company formation)
Appointment Duration3 months (resigned 25 September 1998)
RoleManaging Director
Correspondence AddressOakley Houser
Oak Drive
Swindon
Wiltshire
SN6 7BP
Director NameJohn Michael Barry Gibson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(40 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2000)
RoleGroup Chief Executive
Correspondence Address51 Lower Belgrave Street
London
SW1W 0LP
Director NameStephen Robert Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(40 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2000)
RoleCompany Director
Correspondence AddressWoodlands Lodge
Fernyhalgh Lane, Fulwood
Preston
Lancashire
PR2 9NU
Director NameMr Roger Dean Withers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(40 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage The Green
Dinton
Aylesbury
Buckinghamshire
HP17 8UP
Director NameJeremy John Collis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(40 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address18 Lancaster Road
Wimbledon Village
London
SW19 5DD
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(41 years, 2 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(41 years, 2 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(41 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 February 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(41 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Secretary NameMr Robert Arthur Haggis
NationalityBritish
StatusResigned
Appointed01 February 2001(41 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Towers
Spencer Road
Buxton
Derbyshire
SK17 9DX
Director NameRoger Dean Withers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(45 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage The Green
Dinton
Aylesbury
Buckinghamshire
HP17 8UP
Director NameMr Ian Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(46 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 November 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Director NameSteven Paul Cunliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(47 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Secretary NameSteven Paul Cunliffe
NationalityBritish
StatusResigned
Appointed03 July 2006(47 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 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
Appointed27 March 2013(53 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
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(55 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Carl William Lynn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2014(55 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Maneck Minoo Kalifa
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(58 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(58 years, 4 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(58 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcarus House Hawkfield Close
Hawkfield Business Park
Bristol
BS14 0BN
Director NameMr Thomas Joseph Hearne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2018(59 years, 3 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
Director NameAndrew James Lindley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2021(62 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Cestrian Court
Lightfoot Street
Chester
Cheshire
CH2 3AD
Wales
Secretary NameLittlewoods Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 July 1996(37 years after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 2000)
Correspondence Address100 Old Hall Street
Liverpool
L70 1AB

Contact

Websitesportechplc.com

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

10k at £1Littlewoods Promotions LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

20 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Thomas Joseph Hearne on 19 February 2020 (2 pages)
21 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
3 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 April 2019Director's details changed for Miss Nicola Mccabe on 12 April 2019 (2 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)
6 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 a person with significant control (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
18 October 2017Appointment of Mr Richard Quentin Mortimer Cooper 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 2017Appointment of Mr Richard Anthony Mcguire 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 2017Appointment of Mr Richard Anthony Mcguire 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)
5 July 2017Director's details changed for Miss Nicola Mccabe on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Miss Nicola Mccabe on 26 June 2017 (2 pages)
30 June 2017Appointment of Mr Maneck Minoo Kalifa as a director on 26 June 2017 (2 pages)
30 June 2017Appointment of Mr Maneck Minoo Kalifa as a director on 26 June 2017 (2 pages)
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 Conleth Simon Byrne as a director on 26 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)
29 June 2017Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
12 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(4 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(4 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(4 pages)
27 November 2014Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages)
27 November 2014Appointment of Mr Carl William Lynn as a director on 20 November 2014 (2 pages)
27 November 2014Appointment of Mr Carl William Lynn as a director on 20 November 2014 (2 pages)
27 November 2014Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages)
14 November 2014Termination of appointment of Ian Richard Penrose as a director on 11 November 2014 (1 page)
14 November 2014Termination of appointment of Ian Christopher Hogg as a director on 23 September 2014 (1 page)
14 November 2014Termination of appointment of Ian Richard Penrose as a director on 11 November 2014 (1 page)
14 November 2014Termination of appointment of Ian Christopher Hogg as a director on 23 September 2014 (1 page)
8 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(5 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(5 pages)
2 September 2013Appointment of Miss Nicola Mccabe as a director (2 pages)
2 September 2013Appointment of Miss Nicola Mccabe as a director (2 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 March 2013Appointment of Mr Ian Christopher Hogg as a director (2 pages)
27 March 2013Appointment of Mr Ian Christopher Hogg as a director (2 pages)
6 March 2013Termination of appointment of Steven Cunliffe as a secretary (1 page)
6 March 2013Termination of appointment of Steven Cunliffe as a secretary (1 page)
6 March 2013Termination of appointment of Steven Cunliffe as a director (1 page)
6 March 2013Termination of appointment of Steven Cunliffe as a director (1 page)
25 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 August 2010Director's details changed for Ian Richard Penrose on 10 August 2010 (2 pages)
10 August 2010Secretary's details changed for Steven Paul Cunliffe on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Steven Paul Cunliffe on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Steven Paul Cunliffe on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Ian Richard Penrose on 10 August 2010 (2 pages)
10 August 2010Secretary's details changed for Steven Paul Cunliffe on 10 August 2010 (2 pages)
16 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 July 2009Return made up to 15/06/09; full list of members (3 pages)
28 July 2009Return made up to 15/06/09; full list of members (3 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (7 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)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (6 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 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
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)
23 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
23 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
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)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (3 pages)
29 June 2004Return made up to 15/06/04; full list of members (6 pages)
29 June 2004Return made up to 15/06/04; full list of members (6 pages)
4 June 2004Full accounts made up to 31 December 2003 (9 pages)
4 June 2004Full accounts made up to 31 December 2003 (9 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 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)
27 June 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
10 February 2003Auditor's resignation (1 page)
10 February 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 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)
28 June 2002Registered office changed on 28/06/02 from: sportech house 2 enterprise way wavertree technology park liverpool L13 1AB (1 page)
28 June 2002Registered office changed on 28/06/02 from: sportech house 2 enterprise way wavertree technology park liverpool L13 1AB (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)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
21 September 2001Company name changed littlewoods leisure LIMITED\certificate issued on 21/09/01 (2 pages)
21 September 2001Company name changed littlewoods leisure LIMITED\certificate issued on 21/09/01 (2 pages)
10 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 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 2000New secretary appointed (3 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (3 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)
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)
13 September 2000New director appointed (3 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
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 2000New director appointed (3 pages)
13 September 2000Director resigned (1 page)
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 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (3 pages)
13 September 2000New secretary appointed (3 pages)
18 July 2000Return made up to 15/06/00; full list of members (12 pages)
18 July 2000Return made up to 15/06/00; full list of members (12 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
15 October 1999Full accounts made up to 30 April 1999 (12 pages)
15 October 1999Full accounts made up to 30 April 1999 (12 pages)
29 July 1999Return made up to 15/06/99; full list of members (9 pages)
29 July 1999Return made up to 15/06/99; full list of members (9 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (3 pages)
7 July 1999New director appointed (3 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (3 pages)
7 July 1999New director appointed (3 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 (12 pages)
10 August 1998Full accounts made up to 30 April 1998 (12 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
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 (12 pages)
16 September 1997Full accounts made up to 30 April 1997 (12 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
11 July 1997Return made up to 15/06/97; full list of members (6 pages)
11 July 1997Return made up to 15/06/97; full list of members (6 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
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 street liverpool merseyside L70 1AB (1 page)
17 September 1996Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page)
19 August 1996Full accounts made up to 31 December 1995 (11 pages)
19 August 1996Full accounts made up to 31 December 1995 (11 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996New secretary appointed (1 page)
22 July 1996Secretary resigned (2 pages)
22 July 1996Secretary resigned (2 pages)
19 June 1996Return made up to 15/06/96; full list of members (6 pages)
19 June 1996Return made up to 15/06/96; full list of members (6 pages)
19 March 1996Secretary resigned;new secretary appointed (2 pages)
19 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 (12 pages)
20 June 1995Return made up to 15/06/95; full list of members (12 pages)
7 June 1995New director appointed (4 pages)
7 June 1995New director appointed (4 pages)
23 December 1992Company name changed dorchester holdings LIMITED\certificate issued on 24/12/92 (2 pages)
23 December 1992Company name changed dorchester holdings LIMITED\certificate issued on 24/12/92 (2 pages)
22 June 1959Incorporation (11 pages)
22 June 1959Incorporation (11 pages)