LNW GAMING AND SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LNW GAMING AND SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03538502

Incorporation date

01/04/1998

Size

Full

Contacts

Registered address

Registered address

Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester M3 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon02/10/2023
Application to strike the company off the register
dot icon27/09/2023
Memorandum and Articles of Association
dot icon19/09/2023
Resolutions
dot icon19/09/2023
Sub-division of shares on 2023-09-14
dot icon19/09/2023
Change of share class name or designation
dot icon19/09/2023
Resolutions
dot icon19/09/2023
Change of share class name or designation
dot icon19/09/2023
Resolutions
dot icon19/09/2023
Particulars of variation of rights attached to shares
dot icon19/09/2023
Resolutions
dot icon15/09/2023
Resolutions
dot icon15/09/2023
Solvency Statement dated 14/09/23
dot icon15/09/2023
Statement by Directors
dot icon15/09/2023
Statement of capital on 2023-09-15
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon07/09/2023
Appointment of Mr. James Sottile as a director on 2023-08-25
dot icon07/09/2023
Termination of appointment of Constance Purcell James as a director on 2023-08-24
dot icon07/09/2023
Appointment of Mr. Dylan Slaney as a director on 2023-08-25
dot icon04/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon03/04/2023
Certificate of change of name
dot icon03/03/2023
Change of details for Bally Gaming and Systems Holdings Limited as a person with significant control on 2023-03-03
dot icon03/03/2023
Registered office address changed from Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG England to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AQ on 2023-03-03
dot icon30/12/2022
Full accounts made up to 2021-12-31
dot icon14/11/2022
Registered office address changed from Sg House 1 Howarth Court Gateway Crescent Oldham OL9 9XB United Kingdom to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG on 2022-11-14
dot icon31/08/2022
Appointment of Mr Daniel John George May as a secretary on 2022-08-29
dot icon13/07/2022
Satisfaction of charge 1 in full
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon19/11/2021
Full accounts made up to 2020-12-31
dot icon05/11/2021
Appointment of Ms Constance Purcell James as a director on 2021-10-15
dot icon05/11/2021
Termination of appointment of Michael Christopher Eklund as a director on 2021-10-15
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon12/11/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-09
dot icon11/11/2020
Statement of capital following an allotment of shares on 2019-08-09
dot icon09/07/2020
Full accounts made up to 2018-12-31
dot icon03/07/2020
Appointment of Mr Michael Christopher Eklund as a director on 2020-06-26
dot icon03/07/2020
Termination of appointment of Michael Alan Quartieri as a director on 2020-06-26
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon04/01/2020
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon25/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon10/04/2019
Register 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
dot icon08/01/2019
Registered 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 2019-01-08
dot icon06/12/2018
Registered 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 2018-12-06
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon03/04/2018
Resolutions
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-01-02
dot icon17/01/2018
Cessation of Bally Gaming Inc as a person with significant control on 2018-01-02
dot icon17/01/2018
Notification of Bally Gaming and Systems Holdings Limited as a person with significant control on 2018-01-02
dot icon06/12/2017
Appointment of Mr Michael Quartieri as a director on 2017-11-30
dot icon05/12/2017
Termination of appointment of Derik Jon Mooberry as a director on 2017-11-30
dot icon05/12/2017
Termination of appointment of Marco Herrera as a director on 2017-11-30
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon06/02/2017
Appointment of Mr Marco Herrera as a director on 2017-01-26
dot icon18/11/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon25/02/2016
Appointment of Mr Derik Jon Mooberry as a director on 2016-02-11
dot icon24/02/2016
Termination of appointment of Scott David Schweinfurth as a director on 2016-02-11
dot icon04/06/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon04/06/2015
Registered 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 2015-06-04
dot icon22/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-01
dot icon14/04/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon27/02/2015
Appointment of Mr Scott David Schweinfurth as a director on 2015-01-02
dot icon26/02/2015
Termination of appointment of Neil Patrick Davidson as a director on 2015-01-02
dot icon05/01/2015
Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY to C/O Worldwide Corporate Advisors 150 Minories the City London EC3N 1LS on 2015-01-05
dot icon17/12/2014
Register(s) moved to registered inspection location 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT
dot icon17/12/2014
Register 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
dot icon11/11/2014
Register inspection address has been changed to 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT
dot icon24/09/2014
Resolutions
dot icon03/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon20/03/2014
Termination of appointment of Mark Lerner as a director
dot icon20/03/2014
Termination of appointment of Mark Lerner as a secretary
dot icon09/05/2013
Registered office address changed from , 13B Telford Court, Dunkirk Lea, Chestergates, Chester, CH1 6LT on 2013-05-09
dot icon25/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon14/03/2013
Full accounts made up to 2012-06-30
dot icon23/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon05/04/2012
Appointment of Mr Neil Patrick Davidson as a director
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon27/03/2012
Termination of appointment of Richard Haddrill as a director
dot icon26/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon22/02/2011
Full accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon14/11/2009
Full accounts made up to 2008-06-30
dot icon16/06/2009
Return made up to 01/04/09; full list of members
dot icon16/06/2009
Location of register of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from, 13 telford court, dunkirk lea, chestergates, chester, CH1 6LT
dot icon16/06/2009
Location of debenture register
dot icon14/01/2009
Full accounts made up to 2007-06-30
dot icon16/10/2008
Return made up to 01/04/08; full list of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from, unit 1 lock flight buildings, wheatlea industrial estate, wheatlea road wigan, lancashire, WN3 6XP
dot icon16/10/2008
Location of register of members
dot icon16/10/2008
Location of debenture register
dot icon09/08/2007
Return made up to 01/04/07; no change of members
dot icon16/07/2007
Full accounts made up to 2006-06-30
dot icon19/06/2007
New director appointed
dot icon25/05/2007
Resolutions
dot icon22/06/2006
Return made up to 01/04/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon07/04/2005
Return made up to 01/04/05; full list of members
dot icon23/11/2004
New director appointed
dot icon11/11/2004
Director resigned
dot icon06/09/2004
Director resigned
dot icon29/04/2004
Return made up to 01/04/04; full list of members
dot icon03/04/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon25/03/2004
Registered office changed on 25/03/04 from: units 7 & 8 horton court, horton wood, telford, shropshire TF1 7GY
dot icon23/02/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon09/01/2004
Certificate of change of name
dot icon29/11/2003
Registered office changed on 29/11/03 from: lynton house, ackhurst business park, chorley, lancashire PR7 1NY
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Secretary resigned;director resigned
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New secretary appointed
dot icon28/05/2003
Resolutions
dot icon28/05/2003
S-div 14/05/03
dot icon18/04/2003
Return made up to 01/04/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon27/10/2002
Auditor's resignation
dot icon02/05/2002
Return made up to 01/04/02; full list of members
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon26/11/2001
Secretary's particulars changed;director's particulars changed
dot icon27/07/2001
Ad 25/06/01--------- £ si 375000@1=375000 £ ic 100/375100
dot icon27/07/2001
Nc inc already adjusted 23/06/01
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon19/07/2001
Declaration of assistance for shares acquisition
dot icon19/07/2001
Declaration of assistance for shares acquisition
dot icon19/07/2001
Nc inc already adjusted 23/06/01
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon13/07/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 01/04/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/06/2000
Accounts for a small company made up to 1999-07-31
dot icon09/06/2000
Return made up to 01/04/00; full list of members
dot icon03/05/2000
Accounting reference date shortened from 31/12/00 to 31/03/00
dot icon28/04/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon30/03/2000
Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon30/03/2000
Conve 14/03/00
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
New secretary appointed;new director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
Registered office changed on 30/03/00 from: 26/28 goodall street, walsall, WS1 1QL
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon02/03/2000
New director appointed
dot icon17/05/1999
Return made up to 01/04/99; full list of members
dot icon06/02/1999
Accounting reference date extended from 30/04/99 to 31/07/99
dot icon01/05/1998
Certificate of change of name
dot icon06/04/1998
Secretary resigned
dot icon01/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/04/1998 - 01/04/1998
99600
Kilby, Eric Melvyn
Director
14/03/2000 - 27/02/2002
55
Stott, St John
Director
14/03/2000 - 21/05/2003
57
Roden, Paul Andrew
Director
04/02/2004 - 16/02/2006
15
Revitt, Kathryn
Director
14/03/2000 - 27/02/2002
65

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LNW GAMING AND SYSTEMS LIMITED

LNW GAMING AND SYSTEMS LIMITED is an(a) Dissolved company incorporated on 01/04/1998 with the registered office located at Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester M3 3AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LNW GAMING AND SYSTEMS LIMITED?

toggle

LNW GAMING AND SYSTEMS LIMITED is currently Dissolved. It was registered on 01/04/1998 and dissolved on 26/12/2023.

Where is LNW GAMING AND SYSTEMS LIMITED located?

toggle

LNW GAMING AND SYSTEMS LIMITED is registered at Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester M3 3AQ.

What does LNW GAMING AND SYSTEMS LIMITED do?

toggle

LNW GAMING AND SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LNW GAMING AND SYSTEMS LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.