About

Registered Number: 01872121
Date of Incorporation: 14/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: Camp Road, Witham St.Hughs, Lincoln, Lincolnshire, LN6 9TW

 

Game Engineering Ltd was registered on 14 December 1984 and are based in Lincoln, Lincolnshire, it's status at Companies House is "Active". This business has 3 directors listed at Companies House. Game Engineering Ltd currently employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLY, Victor Arthur 11 October 1999 24 October 2003 1
WARD, Russell 23 September 2002 24 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HAYTREE, John Derek N/A 25 April 2006 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 03 September 2020
CH01 - Change of particulars for director 03 September 2020
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 05 November 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 December 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 04 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 December 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 03 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 December 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 11 November 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 March 2007
AA - Annual Accounts 11 November 2006
169 - Return by a company purchasing its own shares 15 August 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
363a - Annual Return 21 December 2004
AA - Annual Accounts 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
363a - Annual Return 06 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
AA - Annual Accounts 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
363a - Annual Return 19 December 2002
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
123 - Notice of increase in nominal capital 08 November 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
AA - Annual Accounts 19 July 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 04 March 2002
AA - Annual Accounts 27 January 2002
363a - Annual Return 07 January 2002
363a - Annual Return 05 January 2001
AA - Annual Accounts 07 November 2000
363a - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 07 September 1999
AA - Annual Accounts 07 September 1999
CERTNM - Change of name certificate 12 August 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 14 December 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 26 November 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 26 October 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 04 January 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 14 October 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 06 January 1993
AA - Annual Accounts 20 January 1992
363s - Annual Return 07 January 1992
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1990
287 - Change in situation or address of Registered Office 12 November 1990
395 - Particulars of a mortgage or charge 27 June 1990
RESOLUTIONS - N/A 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 26 October 1988
363 - Annual Return 27 September 1988
395 - Particulars of a mortgage or charge 27 May 1988
363 - Annual Return 16 September 1987
AA - Annual Accounts 16 September 1987
288 - N/A 15 July 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 June 1990 Outstanding

N/A

Debenture 30 June 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.