LENDSWIFT HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

03/12/243 December 2024 Change of details for Mr David Hugh Evans as a person with significant control on 2024-12-01

View Document

02/12/242 December 2024 Director's details changed for Mrs Mei Ching Fernie on 2024-12-01

View Document

02/12/242 December 2024 Director's details changed for Mr David Hugh Evans on 2024-12-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Statement of capital on 2023-03-31

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

23/11/2123 November 2021 Registered office address changed from 423 Hessle Road Hull HU3 4EH England to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 2021-11-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM 57 AYSGARTH RISE BRIDLINGTON YO16 7HU

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM THE ACCOUNTING HOUSE HULL LTD 5/7 NEW GEORGE STREET HULL HU2 8AX ENGLAND

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

24/05/1924 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 1177

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 COMPANY NAME CHANGED DH EVANS PROPERTY CONSULTANTS LTD CERTIFICATE ISSUED ON 14/01/19

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 8 POSTERNGATE HULL HU1 2JN

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

20/05/1520 May 2015 COMPANY NAME CHANGED BENJAMIN KNIGHT PROPERTY CONSULTANTS LTD CERTIFICATE ISSUED ON 20/05/15

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 8 POSTERNGATE POSTERNGATE HULL HU1 2JN ENGLAND

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 121 NEWLAND AVE HULL YORKS HU5 2ES ENGLAND

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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