Advanced company searchLink opens in new window

LNW GAMING AND SYSTEMS LIMITED

Company number 03538502

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2022 AD01 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 14 November 2022
31 Aug 2022 AP03 Appointment of Mr Daniel John George May as a secretary on 29 August 2022
13 Jul 2022 MR04 Satisfaction of charge 1 in full
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
19 Nov 2021 AA Full accounts made up to 31 December 2020
05 Nov 2021 AP01 Appointment of Ms Constance Purcell James as a director on 15 October 2021
05 Nov 2021 TM01 Termination of appointment of Michael Christopher Eklund as a director on 15 October 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
12 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2019
  • GBP 375,100.03
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 375,100.02
09 Jul 2020 AA Full accounts made up to 31 December 2018
03 Jul 2020 AP01 Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020
03 Jul 2020 TM01 Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
10 Apr 2019 AD02 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
08 Jan 2019 AD01 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 8 January 2019
06 Dec 2018 AD01 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 6 December 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 375,100.02
09 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
03 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities