You are here: bizstats.co.uk > a-z index > L list > LN list

Lnw Gaming Uk Limited LONDON


Founded in 2004, Lnw Gaming Uk, classified under reg no. 05184120 is an active company. Currently registered at Fourth Floor Building 9 Chiswick Park W4 5XT, London the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 10th January 2023 Lnw Gaming Uk Limited is no longer carrying the name Sg Digital.

At the moment there are 2 directors in the the firm, namely Dylan S. and James S.. In addition one secretary - Daniel M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lnw Gaming Uk Limited Address / Contact

Office Address Fourth Floor Building 9 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05184120
Date of Incorporation Tue, 20th Jul 2004
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Dylan S.

Position: Director

Appointed: 25 August 2023

James S.

Position: Director

Appointed: 25 August 2023

Daniel M.

Position: Secretary

Appointed: 25 August 2023

Daniel M.

Position: Director

Appointed: 15 February 2022

Resigned: 25 August 2023

Constance J.

Position: Secretary

Appointed: 15 October 2021

Resigned: 25 August 2023

Constance J.

Position: Director

Appointed: 15 October 2021

Resigned: 25 August 2023

Michael E.

Position: Secretary

Appointed: 26 June 2020

Resigned: 15 October 2021

Michael E.

Position: Director

Appointed: 26 June 2020

Resigned: 15 October 2021

Michael Q.

Position: Secretary

Appointed: 28 February 2018

Resigned: 26 June 2020

Michael Q.

Position: Director

Appointed: 28 February 2018

Resigned: 26 June 2020

Eric M.

Position: Director

Appointed: 04 August 2017

Resigned: 28 February 2018

Matthew D.

Position: Director

Appointed: 31 March 2017

Resigned: 31 July 2018

Silas B.

Position: Director

Appointed: 31 March 2017

Resigned: 28 February 2018

Silas B.

Position: Secretary

Appointed: 25 March 2013

Resigned: 28 February 2018

Susanna U.

Position: Secretary

Appointed: 17 February 2011

Resigned: 25 March 2013

David L.

Position: Director

Appointed: 31 January 2011

Resigned: 07 March 2013

Colin R.

Position: Director

Appointed: 31 January 2011

Resigned: 04 August 2017

Jeremy T.

Position: Director

Appointed: 31 January 2011

Resigned: 31 March 2017

Ismat L.

Position: Director

Appointed: 06 February 2009

Resigned: 31 January 2011

Ismat L.

Position: Secretary

Appointed: 06 February 2009

Resigned: 31 January 2011

Alexander G.

Position: Director

Appointed: 02 December 2008

Resigned: 31 January 2011

Gregory N.

Position: Director

Appointed: 02 December 2008

Resigned: 06 February 2009

Gregory N.

Position: Secretary

Appointed: 02 December 2008

Resigned: 06 February 2009

Andrew W.

Position: Director

Appointed: 02 December 2008

Resigned: 31 January 2011

Beverly P.

Position: Secretary

Appointed: 20 July 2004

Resigned: 02 December 2008

Ukf Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 July 2004

Resigned: 20 July 2004

Mark P.

Position: Director

Appointed: 20 July 2004

Resigned: 02 December 2008

Ukf Secretaries Limited

Position: Nominee Secretary

Appointed: 20 July 2004

Resigned: 20 July 2004

Christopher W.

Position: Director

Appointed: 20 July 2004

Resigned: 02 December 2008

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Lnw Gaming and Systems Holdings Limited from Manchester, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lnw Uk Holdings Limited that put Manchester, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Openbet Technologies Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Lnw Gaming And Systems Holdings Limited

Xyz Building 2 Hardman Blvd, Spinningfields, Manchester, M3 3AQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11104432
Notified on 4 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lnw Uk Holdings Limited

Xyz Building Level 2, 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11279159
Notified on 20 April 2022
Ceased on 4 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Openbet Technologies Limited

Building 9, Fourth Floor, Chiswick Park Chiswick High Road, London, W4 5XT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Limited Companies
Registration number 06712030
Notified on 6 April 2016
Ceased on 20 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sg Digital January 10, 2023
Electracade December 1, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, November 2023
Free Download (37 pages)

Company search

Advertisements