LNW GAMING AND SYSTEMS LIMITED

03538502
XYZ BUILDING LEVEL 2 2 HARDMAN BLVD, SPINNINGFIELDS MANCHESTER M3 3AQ

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Sep 2023 incorporation Memorandum Articles 18 Buy now
19 Sep 2023 resolution Resolution 2 Buy now
19 Sep 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Sep 2023 resolution Resolution 2 Buy now
19 Sep 2023 capital Notice of name or other designation of class of shares 2 Buy now
19 Sep 2023 resolution Resolution 2 Buy now
19 Sep 2023 capital Notice of name or other designation of class of shares 2 Buy now
19 Sep 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 Sep 2023 resolution Resolution 3 Buy now
15 Sep 2023 capital Statement of capital (Section 108) 3 Buy now
15 Sep 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
15 Sep 2023 insolvency Solvency Statement dated 14/09/23 3 Buy now
15 Sep 2023 resolution Resolution 2 Buy now
14 Sep 2023 capital Return of Allotment of shares 3 Buy now
07 Sep 2023 officers Appointment of director (Mr. Dylan Slaney) 2 Buy now
07 Sep 2023 officers Termination of appointment of director (Constance Purcell James) 1 Buy now
07 Sep 2023 officers Appointment of director (Mr. James Sottile) 2 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 change-of-name Certificate Change Of Name Company 3 Buy now
03 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2022 accounts Annual Accounts 30 Buy now
14 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 officers Appointment of secretary (Mr Daniel John George May) 2 Buy now
13 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 accounts Annual Accounts 31 Buy now
05 Nov 2021 officers Appointment of director (Ms Constance Purcell James) 2 Buy now
05 Nov 2021 officers Termination of appointment of director (Michael Christopher Eklund) 1 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2020 accounts Annual Accounts 27 Buy now
12 Nov 2020 capital Second Filing Capital Allotment Shares 4 Buy now
11 Nov 2020 capital Return of Allotment of shares 3 Buy now
09 Jul 2020 accounts Annual Accounts 25 Buy now
03 Jul 2020 officers Appointment of director (Mr Michael Christopher Eklund) 2 Buy now
03 Jul 2020 officers Termination of appointment of director (Michael Alan Quartieri) 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2018 accounts Annual Accounts 17 Buy now
23 Apr 2018 capital Return of Allotment of shares 3 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2018 resolution Resolution 1 Buy now
15 Mar 2018 capital Return of Allotment of shares 3 Buy now
17 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2017 officers Appointment of director (Mr Michael Quartieri) 2 Buy now
05 Dec 2017 officers Termination of appointment of director (Derik Jon Mooberry) 1 Buy now
05 Dec 2017 officers Termination of appointment of director (Marco Herrera) 1 Buy now
07 Oct 2017 accounts Annual Accounts 16 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 officers Appointment of director (Mr Marco Herrera) 2 Buy now
18 Nov 2016 accounts Annual Accounts 16 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
25 Feb 2016 officers Appointment of director (Mr Derik Jon Mooberry) 2 Buy now
24 Feb 2016 officers Termination of appointment of director (Scott David Schweinfurth) 1 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
04 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
14 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Apr 2015 accounts Annual Accounts 15 Buy now
27 Feb 2015 officers Appointment of director (Mr Scott David Schweinfurth) 2 Buy now
26 Feb 2015 officers Termination of appointment of director (Neil Patrick Davidson) 1 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2014 address Move Registers To Sail Company With New Address 2 Buy now
17 Dec 2014 address Change Sail Address Company With Old Address New Address 2 Buy now
11 Nov 2014 address Change Sail Address Company With New Address 2 Buy now
24 Sep 2014 resolution Resolution 9 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 accounts Annual Accounts 15 Buy now
20 Mar 2014 officers Termination of appointment of director (Mark Lerner) 1 Buy now
20 Mar 2014 officers Termination of appointment of secretary (Mark Lerner) 1 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
14 Mar 2013 accounts Annual Accounts 15 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
05 Apr 2012 officers Appointment of director (Mr Neil Patrick Davidson) 2 Buy now
28 Mar 2012 accounts Annual Accounts 15 Buy now
27 Mar 2012 officers Termination of appointment of director (Richard Haddrill) 1 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
22 Feb 2011 accounts Annual Accounts 15 Buy now
23 Jun 2010 annual-return Annual Return 6 Buy now
31 Mar 2010 accounts Annual Accounts 15 Buy now
14 Nov 2009 accounts Annual Accounts 15 Buy now
16 Jun 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
16 Jun 2009 address Location of register of members 1 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from, 13 telford court, dunkirk lea, chestergates, chester, CH1 6LT 1 Buy now
16 Jun 2009 address Location of debenture register 1 Buy now
14 Jan 2009 accounts Annual Accounts 15 Buy now
16 Oct 2008 annual-return Return made up to 01/04/08; full list of members 4 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from, unit 1 lock flight buildings, wheatlea industrial estate, wheatlea road wigan, lancashire, WN3 6XP 1 Buy now
16 Oct 2008 address Location of register of members 1 Buy now
16 Oct 2008 address Location of debenture register 1 Buy now