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)
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 375,100.01
17 Jan 2018 PSC07 Cessation of Bally Gaming Inc as a person with significant control on 2 January 2018
17 Jan 2018 PSC02 Notification of Bally Gaming and Systems Holdings Limited as a person with significant control on 2 January 2018
06 Dec 2017 AP01 Appointment of Mr Michael Quartieri as a director on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Derik Jon Mooberry as a director on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Marco Herrera as a director on 30 November 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
06 Feb 2017 AP01 Appointment of Mr Marco Herrera as a director on 26 January 2017
18 Nov 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 375,100
25 Feb 2016 AP01 Appointment of Mr Derik Jon Mooberry as a director on 11 February 2016
24 Feb 2016 TM01 Termination of appointment of Scott David Schweinfurth as a director on 11 February 2016
04 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 375,100
04 Jun 2015 AD01 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 4 June 2015
22 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 April 2014
14 Apr 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
09 Apr 2015 AA Full accounts made up to 30 June 2014
27 Feb 2015 AP01 Appointment of Mr Scott David Schweinfurth as a director on 2 January 2015
26 Feb 2015 TM01 Termination of appointment of Neil Patrick Davidson as a director on 2 January 2015
05 Jan 2015 AD01 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 5 January 2015
17 Dec 2014 AD03 Register(s) moved to registered inspection location 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT
17 Dec 2014 AD02 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
11 Nov 2014 AD02 Register inspection address has been changed to 13B Telford Court Dunkirk Lea Chestergates Chester CH1 6LT
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association