Background WavePink WaveYellow Wave

LNW GAMING AND SYSTEMS HOLDINGS LIMITED (11104432)

LNW GAMING AND SYSTEMS HOLDINGS LIMITED (11104432) is an active UK company. incorporated on 8 December 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LNW GAMING AND SYSTEMS HOLDINGS LIMITED has been registered for 8 years. Current directors include SOTTILE, James, Mr..

Company Number
11104432
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
Xyz Building Level 2, Manchester, M3 3AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SOTTILE, James, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNW GAMING AND SYSTEMS HOLDINGS LIMITED

LNW GAMING AND SYSTEMS HOLDINGS LIMITED is an active company incorporated on 8 December 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LNW GAMING AND SYSTEMS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11104432

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

BALLY GAMING AND SYSTEMS HOLDINGS LIMITED
From: 8 December 2017To: 9 January 2023
Contact
Address

Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester, M3 3AQ,

Previous Addresses

Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG England
From: 4 November 2022To: 3 March 2023
Sg House 1 Howarth Court Gateway Crescent Oldham OL9 9XB England
From: 6 December 2018To: 4 November 2022
13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT
From: 8 December 2017To: 6 December 2018
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Jan 18
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MAY, Daniel John George

Active
Level 2, ManchesterM3 3AQ
Secretary
Appointed 29 Aug 2022

SOTTILE, James, Mr.

Active
Level 2, ManchesterM3 3AQ
Born September 1960
Director
Appointed 25 Aug 2023

BENGTSON, Melissa Autumn Braff

Resigned
1 Howarth Court, OldhamOL9 9XB
Born October 1976
Director
Appointed 15 Oct 2021
Resigned 26 Jan 2022

EKLUND, Michael Christopher

Resigned
6601 Bermuda Road, Las Vegas
Born March 1968
Director
Appointed 26 Jun 2020
Resigned 15 Oct 2021

JAMES, Constance Purcell, Ms.

Resigned
Level 2, ManchesterM3 3AQ
Born October 1981
Director
Appointed 15 Oct 2021
Resigned 25 Aug 2023

QUARTIERI, Michael Alan

Resigned
6601 Bermuda Road, Las Vegas89119
Born June 1968
Director
Appointed 08 Dec 2017
Resigned 26 Jun 2020

SLANEY, Dylan

Resigned
Level 2, ManchesterM3 3AQ
Born August 1974
Director
Appointed 25 Aug 2023
Resigned 31 Oct 2024

Persons with significant control

1

6601 Bermuda Road, Las Vegas89119

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 November 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change To A Person With Significant Control
17 January 2020
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 August 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Incorporation Company
8 December 2017
NEWINCIncorporation