Company NameLNW Gaming And Systems Limited
Company StatusDissolved
Company Number03538502
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date26 December 2023 (4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Constance Purcell James
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 26 December 2023)
RoleExecutive Vice President, Cfo
Country of ResidenceUnited States
Correspondence AddressSg House 1 Howarth Court
Gateway Crescent
Oldham
OL9 9XB
Secretary NameMr Daniel John George May
StatusClosed
Appointed29 August 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 26 December 2023)
RoleCompany Director
Correspondence AddressSg House 1 Howarth Court
Gateway Crescent
Oldham
OL9 9XB
Director NameWilliam Denzil Martin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleExecutive
Correspondence Address199 Holyhead Road
Wellington
Telford
Shropshire
TF1 2DP
Secretary NameMr Christopher Philip Preece
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Regent Street
Leamington Spa
Warwickshire
CV32 5HN
Director NameMr Christopher Philip Preece
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Regent Street
Leamington Spa
Warwickshire
CV32 5HN
Director NameMs Kathryn Revitt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Director NameMr St John Stott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Uplands Chase
Fulwood
Preston
PR2 7AW
Director NameEric Melvyn Kilby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressJaeger
Catherine Road, Bowdon
Altrincham
Cheshire
WA14 2TD
Director NameMr John Clement Kay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechfield Road
Mayfield
Leyland
Lancashire
PR25 3BG
Secretary NameMr St John Stott
NationalityBritish
StatusResigned
Appointed14 March 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Uplands Chase
Fulwood
Preston
PR2 7AW
Director NameRobert Lee Miodunski
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2004)
RoleChief Executive Officer
Correspondence Address115 Augusta Street
Henderson
Nevada 89074
United States
Director NameRobert Leslie Saxton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2003(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2006)
RoleChief Financial Officer
Correspondence Address1416 Iron Hills Lane
Las Vegas
Nevada 89134
United States
Secretary NameMark Douglas Lerner
NationalityAmerican
StatusResigned
Appointed21 May 2003(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 02 January 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address8316 Paseo Vista Drive
Las Vegas
Nevada 89128
United States
Director NameMr Paul Andrew Roden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrowshaw House Little Scotland
Blackrod
Bolton
Greater Manchester
BL6 5JJ
Director NameRichard M Haddrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2004(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3394 Knollwood Drive
Atlanta
Georgia 30305
Foreign
Director NameMark Douglas Lerner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2007(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 02 January 2014)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address8316 Paseo Vista Drive
Las Vegas
Nevada 89128
United States
Director NameMr Neil Patrick Davidson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address150 Minories
The City
London
EC3N 1LS
Director NameMr Scott David Schweinfurth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2016)
RoleCfo Scientific Games Corporation
Country of ResidenceUnited States
Correspondence Address6650 El Camino Road
Las Vegas 89448
Nevada
United States
Director NameMr Derik Jon Mooberry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2017)
RoleGroup Chief Executive Gaming Scientific Games
Country of ResidenceUnited States
Correspondence Address13b Telford Court Dunkirk Lea, Chester Gates
Chester
CH1 6LT
Wales
Director NameMr Marco Antonio Herrera
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2017(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2017)
RoleVp And Managing Director
Country of ResidenceSpain
Correspondence Address13b Telford Court Dunkirk Lea, Chester Gates
Chester
CH1 6LT
Wales
Director NameMr Michael Alan Quartieri
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2017(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSg House 1 Howarth Court
Gateway Crescent
Oldham
OL9 9XB
Director NameMr Michael Christopher Eklund
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2020(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01952 604604
Telephone regionTelford

Location

Registered AddressXyz Building Level 2
2 Hardman Blvd, Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

375k at £1Bally Gaming Inc.
99.97%
Preference
7.5k at £0.01Bally Gaming Inc.
0.02%
Ordinary A
25 at £1Bally Gaming Inc.
0.01%
Ordinary B

Financials

Year2014
Turnover£2,401,000
Gross Profit£1,899,000
Net Worth-£327,000
Cash£292,000
Current Liabilities£3,025,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 July 2001Delivered on: 13 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland "as Agent and Trustee for the Secured Parties(The "Security Trustee")

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the secured parties under or pursuant to the debenture and any of the financing documents.
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.
Outstanding

Filing History

19 December 2020Full accounts made up to 31 December 2019 (27 pages)
12 November 2020Second filing of a statement of capital following an allotment of shares on 9 August 2019
  • GBP 375,100.03
(4 pages)
11 November 2020Statement of capital following an allotment of shares on 9 August 2019
  • GBP 375,100.02
(3 pages)
9 July 2020Full accounts made up to 31 December 2018 (25 pages)
3 July 2020Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages)
3 July 2020Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
10 April 2019Register inspection address has been changed from Bally Gaming and Systems Uk Limited 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT to Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB (1 page)
8 January 2019Registered office address changed from Sg House Sg House 1 Howarth Court Oldham OL9 9XB England to Sg House 1 Howarth Court Gateway Crescent Oldham OL9 9XB on 8 January 2019 (1 page)
6 December 2018Registered office address changed from 13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT to Sg House Sg House 1 Howarth Court Oldham OL9 9XB on 6 December 2018 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (17 pages)
23 April 2018Statement of capital following an allotment of shares on 5 January 2018
  • GBP 375,100.02
(3 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
3 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 375,100.01
(3 pages)
17 January 2018Notification of Bally Gaming and Systems Holdings Limited as a person with significant control on 2 January 2018 (2 pages)
17 January 2018Cessation of Bally Gaming Inc as a person with significant control on 2 January 2018 (1 page)
6 December 2017Appointment of Mr Michael Quartieri as a director on 30 November 2017 (2 pages)
5 December 2017Termination of appointment of Derik Jon Mooberry as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Marco Herrera as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Marco Herrera as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Derik Jon Mooberry as a director on 30 November 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 February 2017Appointment of Mr Marco Herrera as a director on 26 January 2017 (2 pages)
6 February 2017Appointment of Mr Marco Herrera as a director on 26 January 2017 (2 pages)
18 November 2016Full accounts made up to 31 December 2015 (16 pages)
18 November 2016Full accounts made up to 31 December 2015 (16 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 375,100
(4 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 375,100
(4 pages)
25 February 2016Appointment of Mr Derik Jon Mooberry as a director on 11 February 2016 (2 pages)
25 February 2016Appointment of Mr Derik Jon Mooberry as a director on 11 February 2016 (2 pages)
24 February 2016Termination of appointment of Scott David Schweinfurth as a director on 11 February 2016 (1 page)
24 February 2016Termination of appointment of Scott David Schweinfurth as a director on 11 February 2016 (1 page)
4 June 2015Registered office address changed from C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS England to 13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS England to 13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT on 4 June 2015 (1 page)
4 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 375,100
(5 pages)
4 June 2015Registered office address changed from C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS England to 13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT on 4 June 2015 (1 page)
4 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 375,100
(5 pages)
4 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 375,100
(5 pages)
22 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages)
22 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages)
22 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages)
14 April 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
14 April 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 April 2015Full accounts made up to 30 June 2014 (15 pages)
9 April 2015Full accounts made up to 30 June 2014 (15 pages)
27 February 2015Appointment of Mr Scott David Schweinfurth as a director on 2 January 2015 (2 pages)
27 February 2015Appointment of Mr Scott David Schweinfurth as a director on 2 January 2015 (2 pages)
27 February 2015Appointment of Mr Scott David Schweinfurth as a director on 2 January 2015 (2 pages)
26 February 2015Termination of appointment of Neil Patrick Davidson as a director on 2 January 2015 (1 page)
26 February 2015Termination of appointment of Neil Patrick Davidson as a director on 2 January 2015 (1 page)
26 February 2015Termination of appointment of Neil Patrick Davidson as a director on 2 January 2015 (1 page)
5 January 2015Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY to C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS on 5 January 2015 (1 page)
5 January 2015Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY to C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS on 5 January 2015 (1 page)
5 January 2015Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY to C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS on 5 January 2015 (1 page)
17 December 2014Register inspection address has been changed from 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT to 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT (2 pages)
17 December 2014Register inspection address has been changed from 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT to 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT (2 pages)
17 December 2014Register(s) moved to registered inspection location 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT (2 pages)
17 December 2014Register(s) moved to registered inspection location 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT (2 pages)
11 November 2014Register inspection address has been changed to 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT (2 pages)
11 November 2014Register inspection address has been changed to 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 375,100

Statement of capital on 2015-05-22
  • GBP 375,100
  • ANNOTATION Clarification a second filed AR01 was registered on 2ND May 2015
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 375,100

Statement of capital on 2015-05-22
  • GBP 375,100
  • ANNOTATION Clarification a second filed AR01 was registered on 2ND May 2015
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 375,100

Statement of capital on 2015-05-22
  • GBP 375,100
  • ANNOTATION Clarification a second filed AR01 was registered on 2ND May 2015
(5 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
20 March 2014Termination of appointment of Mark Lerner as a secretary (1 page)
20 March 2014Termination of appointment of Mark Lerner as a director (1 page)
20 March 2014Termination of appointment of Mark Lerner as a secretary (1 page)
20 March 2014Termination of appointment of Mark Lerner as a director (1 page)
9 May 2013Registered office address changed from , 13B Telford Court, Dunkirk Lea, Chestergates, Chester, CH1 6LT on 9 May 2013 (1 page)
9 May 2013Registered office address changed from , 13B Telford Court, Dunkirk Lea, Chestergates, Chester, CH1 6LT on 9 May 2013 (1 page)
9 May 2013Registered office address changed from , 13B Telford Court, Dunkirk Lea, Chestergates, Chester, CH1 6LT on 9 May 2013 (1 page)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
14 March 2013Full accounts made up to 30 June 2012 (15 pages)
14 March 2013Full accounts made up to 30 June 2012 (15 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 April 2012Appointment of Mr Neil Patrick Davidson as a director (2 pages)
5 April 2012Appointment of Mr Neil Patrick Davidson as a director (2 pages)
28 March 2012Full accounts made up to 30 June 2011 (15 pages)
28 March 2012Full accounts made up to 30 June 2011 (15 pages)
27 March 2012Termination of appointment of Richard Haddrill as a director (1 page)
27 March 2012Termination of appointment of Richard Haddrill as a director (1 page)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
22 February 2011Full accounts made up to 30 June 2010 (15 pages)
22 February 2011Full accounts made up to 30 June 2010 (15 pages)
23 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
14 November 2009Full accounts made up to 30 June 2008 (15 pages)
14 November 2009Full accounts made up to 30 June 2008 (15 pages)
16 June 2009Location of debenture register (1 page)
16 June 2009Return made up to 01/04/09; full list of members (4 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from, 13 telford court, dunkirk lea, chestergates, chester, CH1 6LT (1 page)
16 June 2009Return made up to 01/04/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from, 13 telford court, dunkirk lea, chestergates, chester, CH1 6LT (1 page)
14 January 2009Full accounts made up to 30 June 2007 (15 pages)
14 January 2009Full accounts made up to 30 June 2007 (15 pages)
16 October 2008Return made up to 01/04/08; full list of members (4 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Registered office changed on 16/10/2008 from, unit 1 lock flight buildings, wheatlea industrial estate, wheatlea road wigan, lancashire, WN3 6XP (1 page)
16 October 2008Registered office changed on 16/10/2008 from, unit 1 lock flight buildings, wheatlea industrial estate, wheatlea road wigan, lancashire, WN3 6XP (1 page)
16 October 2008Return made up to 01/04/08; full list of members (4 pages)
16 October 2008Location of debenture register (1 page)
16 October 2008Location of register of members (1 page)
9 August 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2007Full accounts made up to 30 June 2006 (17 pages)
16 July 2007Full accounts made up to 30 June 2006 (17 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
25 May 2007Resolutions
  • RES13 ‐ Appointment 07/05/07
(1 page)
25 May 2007Resolutions
  • RES13 ‐ Appointment 07/05/07
(1 page)
22 June 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
3 May 2005Full accounts made up to 30 June 2004 (15 pages)
3 May 2005Full accounts made up to 30 June 2004 (15 pages)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
29 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
3 April 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
25 March 2004Registered office changed on 25/03/04 from: units 7 & 8 horton court horton wood telford shropshire TF1 7GY (1 page)
25 March 2004Registered office changed on 25/03/04 from: units 7 & 8 horton court, horton wood, telford, shropshire TF1 7GY (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
9 January 2004Company name changed honeyframe software development LIMITED\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed honeyframe software development LIMITED\certificate issued on 09/01/04 (2 pages)
29 November 2003Registered office changed on 29/11/03 from: lynton house ackhurst business park chorley lancashire PR7 1NY (2 pages)
29 November 2003Registered office changed on 29/11/03 from: lynton house, ackhurst business park, chorley, lancashire PR7 1NY (2 pages)
16 July 2003Secretary resigned;director resigned (2 pages)
16 July 2003New director appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned;director resigned (2 pages)
16 July 2003New secretary appointed (1 page)
28 May 2003S-div 14/05/03 (1 page)
28 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2003S-div 14/05/03 (1 page)
18 April 2003Return made up to 01/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2003Return made up to 01/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
27 October 2002Auditor's resignation (1 page)
27 October 2002Auditor's resignation (1 page)
2 May 2002Return made up to 01/04/02; full list of members (8 pages)
2 May 2002Return made up to 01/04/02; full list of members (8 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
15 January 2002Full accounts made up to 31 March 2001 (13 pages)
15 January 2002Full accounts made up to 31 March 2001 (13 pages)
26 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 November 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2001Nc inc already adjusted 23/06/01 (1 page)
27 July 2001Nc inc already adjusted 23/06/01 (1 page)
27 July 2001Ad 25/06/01--------- £ si 375000@1=375000 £ ic 100/375100 (2 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2001Ad 25/06/01--------- £ si 375000@1=375000 £ ic 100/375100 (2 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 July 2001Nc inc already adjusted 23/06/01 (1 page)
19 July 2001Declaration of assistance for shares acquisition (14 pages)
19 July 2001Nc inc already adjusted 23/06/01 (1 page)
19 July 2001Declaration of assistance for shares acquisition (10 pages)
19 July 2001Declaration of assistance for shares acquisition (10 pages)
19 July 2001Declaration of assistance for shares acquisition (14 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 July 2001Particulars of mortgage/charge (8 pages)
13 July 2001Particulars of mortgage/charge (8 pages)
18 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 June 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
3 May 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
28 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
28 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
30 March 2000Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 26/28 goodall street, walsall, WS1 1QL (1 page)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Conve 14/03/00 (1 page)
30 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 26/28 goodall street walsall WS1 1QL (1 page)
30 March 2000Conve 14/03/00 (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
17 May 1999Return made up to 01/04/99; full list of members (6 pages)
17 May 1999Return made up to 01/04/99; full list of members (6 pages)
6 February 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
6 February 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
1 May 1998Company name changed honeyframe computer development LIMITED\certificate issued on 05/05/98 (2 pages)
1 May 1998Company name changed honeyframe computer development LIMITED\certificate issued on 05/05/98 (2 pages)
1 April 1998Incorporation (15 pages)
1 April 1998Incorporation (15 pages)