POOLS PROMOTIONS LIMITED
Status | ACTIVE |
Company No. | 04667125 |
Category | Private Limited Company |
Incorporated | 14 Feb 2003 |
Age | 21 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
POOLS PROMOTIONS LIMITED is an active private limited company with number 04667125. It was incorporated 21 years, 3 months, 7 days ago, on 14 February 2003. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Change to a person with significant control
Date: 05 Feb 2024
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-03
Psc name: Sportech Pools Limited
Documents
Accounts with accounts type dormant
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-03
Old address: 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom
New address: 6th Floor 60 Gracechurch Street London EC3V 0HR
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-18
Psc name: The Football Pools Limited
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Nicola Rowlands
Documents
Appoint person director company with name date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Anthony Mcguire
Appointment date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 09 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Change to a person with significant control without name date
Date: 13 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Address
Type: AD01
New address: 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD
Change date: 2021-09-10
Old address: Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Joseph Hearne
Termination date: 2021-09-10
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-10
Officer name: Richard Anthony Mcguire
Documents
Accounts with accounts type dormant
Date: 21 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type dormant
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-19
Officer name: Mr Thomas Joseph Hearne
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type dormant
Date: 02 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 13 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-12
Officer name: Miss Nicola Mccabe
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-26
Officer name: Thomas Joseph Hearne
Documents
Appoint person director company with name date
Date: 07 Nov 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Joseph Hearne
Appointment date: 2018-10-04
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Quentin Mortimer Cooper
Termination date: 2018-10-04
Documents
Change to a person with significant control without name date
Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
Old address: 20 Balderton Street London W1K 6TL England
New address: Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN
Change date: 2018-10-24
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-18
Officer name: Mr Richard Quentin Mortimer Cooper
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Anthony Mcguire
Appointment date: 2017-10-18
Documents
Termination director company with name termination date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-18
Officer name: Maneck Minoo Kalifa
Documents
Change person director company with change date
Date: 05 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-26
Officer name: Miss Nicola Mccabe
Documents
Appoint person director company with name date
Date: 30 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-26
Officer name: Mr Maneck Minoo Kalifa
Documents
Termination director company with name termination date
Date: 29 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: Conleth Simon Byrne
Documents
Termination director company with name termination date
Date: 29 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl William Lynn
Termination date: 2017-06-26
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Old address: Walton House 55 Charnock Road Walton Liverpool L67 1AA
Change date: 2017-06-29
New address: 20 Balderton Street London W1K 6TL
Documents
Accounts with accounts type dormant
Date: 12 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-24
Officer name: Ian Christopher Hogg
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Richard Penrose
Termination date: 2014-11-17
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-20
Officer name: Mr Conleth Simon Byrne
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-20
Officer name: Mr Carl William Lynn
Documents
Accounts with accounts type dormant
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 29 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Mccabe
Documents
Accounts with accounts type dormant
Date: 03 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Christopher Hogg
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Termination secretary company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Cunliffe
Documents
Termination director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Cunliffe
Documents
Termination secretary company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Cunliffe
Documents
Legacy
Date: 04 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 04 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Resolution
Date: 31 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 31 Jul 2012
Category: Change-of-constitution
Type: CC04
Documents
Legacy
Date: 30 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 30 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type dormant
Date: 30 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 14 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 08 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Richard Penrose
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Paul Cunliffe
Change date: 2010-08-11
Documents
Change person secretary company with change date
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-11
Officer name: Steven Paul Cunliffe
Documents
Accounts with accounts type dormant
Date: 02 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Certificate change of name company
Date: 28 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the football pools LIMITED\certificate issued on 28/07/10
Documents
Change of name notice
Date: 28 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Certificate change of name company
Date: 24 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed littlewoods leisure LIMITED\certificate issued on 26/06/09
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 12/03/07 from: sportech house no 2 enterprise way wavertree technology park liverpool L13 1FB
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/06; full list of members
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/05; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Some Companies
16 JUBILEE PARKWAY,DERBY,DE21 4BJ
Number: | 11064518 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ISLAND HOUSE MIDSOMER NORTON,BATH,BA3 2DZ
Number: | 01694074 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,SOUTHGATE,N14 6NZ
Number: | OC426271 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5-7 HIGH STREET,SUNNINGHILL,SL5 9NQ
Number: | 08208991 |
Status: | ACTIVE |
Category: | Private Limited Company |
252 HIGH STREET,ALDERSHOT,GU12 4LP
Number: | 08196683 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE,HOVE,BN3 3RQ
Number: | 07594974 |
Status: | ACTIVE |
Category: | Private Limited Company |