LNW GAMING AND SYSTEMS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

02/10/232 October 2023 Application to strike the company off the register

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Change of share class name or designation

View Document

19/09/2319 September 2023 Sub-division of shares on 2023-09-14

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Particulars of variation of rights attached to shares

View Document

19/09/2319 September 2023 Change of share class name or designation

View Document

15/09/2315 September 2023 Statement of capital on 2023-09-15

View Document

15/09/2315 September 2023

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

07/09/237 September 2023 Appointment of Mr. James Sottile as a director on 2023-08-25

View Document

07/09/237 September 2023 Termination of appointment of Constance Purcell James as a director on 2023-08-24

View Document

07/09/237 September 2023 Appointment of Mr. Dylan Slaney as a director on 2023-08-25

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

03/04/233 April 2023 Certificate of change of name

View Document

03/03/233 March 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

View Document

03/03/233 March 2023 Change of details for Bally Gaming and Systems Holdings Limited as a person with significant control on 2023-03-03

View Document

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

14/11/2214 November 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

View Document

19/11/2119 November 2021 Full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Termination of appointment of Michael Christopher Eklund as a director on 2021-10-15

View Document

05/11/215 November 2021 Appointment of Ms Constance Purcell James as a director on 2021-10-15

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUARTIERI

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER EKLUND

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 SAIL ADDRESS CHANGED FROM: BALLY GAMING AND SYSTEMS UK LIMITED 13B TELFORD COURT DUNKIRK LEA CHESTERGATES CHESTER CH1 6LT

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM SG HOUSE SG HOUSE 1 HOWARTH COURT OLDHAM OL9 9XB ENGLAND

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 13B TELFORD COURT DUNKIRK LEA, CHESTER GATES CHESTER CH1 6LT

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 05/01/18 STATEMENT OF CAPITAL GBP 375100.02

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

03/04/183 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1815 March 2018 02/01/18 STATEMENT OF CAPITAL GBP 375100.01

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALLY GAMING AND SYSTEMS HOLDINGS LIMITED

View Document

17/01/1817 January 2018 CESSATION OF BALLY GAMING INC AS A PSC

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR MICHAEL QUARTIERI

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARCO HERRERA

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR DERIK MOOBERRY

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR MARCO HERRERA

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR DERIK JON MOOBERRY

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT SCHWEINFURTH

View Document

04/06/154 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM C/O WORLDWIDE CORPORATE ADVISORS 150 MINORIES THE CITY LONDON EC3N 1LS ENGLAND

View Document

22/05/1522 May 2015 SECOND FILING WITH MUD 01/04/14 FOR FORM AR01

View Document

14/04/1514 April 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR SCOTT DAVID SCHWEINFURTH

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIDSON

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM, 32 THREADNEEDLE STREET, LONDON, EC2R 8AY

View Document

17/12/1417 December 2014 SAIL ADDRESS CHANGED FROM: 13B TELFORD COURT DUNKIRK LEA CHESTERGATES CHESTER CH1 6LT

View Document

17/12/1417 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

11/11/1411 November 2014 SAIL ADDRESS CREATED

View Document

24/09/1424 September 2014 ADOPT ARTICLES 17/09/2014

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LERNER

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK LERNER

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM, 13B TELFORD COURT, DUNKIRK LEA, CHESTERGATES, CHESTER, CH1 6LT

View Document

25/04/1325 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/04/1223 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR NEIL PATRICK DAVIDSON

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HADDRILL

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM, 13 TELFORD COURT, DUNKIRK LEA, CHESTERGATES, CHESTER, CH1 6LT

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, UNIT 1 LOCK FLIGHT BUILDINGS, WHEATLEA INDUSTRIAL ESTATE, WHEATLEA ROAD WIGAN, LANCASHIRE, WN3 6XP

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0816 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/08/079 August 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 APPOINTMENT 07/05/07

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: UNITS 7 & 8 HORTON COURT, HORTON WOOD, TELFORD, SHROPSHIRE TF1 7GY

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 COMPANY NAME CHANGED HONEYFRAME SOFTWARE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 09/01/04

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: LYNTON HOUSE, ACKHURST BUSINESS PARK, CHORLEY, LANCASHIRE PR7 1NY

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 S-DIV 14/05/03

View Document

28/05/0328 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0318 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 NC INC ALREADY ADJUSTED 23/06/01

View Document

27/07/0127 July 2001 £ NC 375000/376000 25/06

View Document

19/07/0119 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0119 July 2001 £ NC 1000/375000 23/06

View Document

19/07/0119 July 2001 NC INC ALREADY ADJUSTED 23/06/01

View Document

19/07/0119 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00

View Document

28/04/0028 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 26/28 GOODALL STREET, WALSALL, WS1 1QL

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 CONVE 14/03/00

View Document

30/03/0030 March 2000 ADOPTARTICLES14/03/00

View Document

30/03/0030 March 2000 REDES SHARES 14/03/00

View Document

07/03/007 March 2000 S366A DISP HOLDING AGM 01/09/99

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

01/05/981 May 1998 COMPANY NAME CHANGED HONEYFRAME COMPUTER DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 05/05/98

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company