LT SWIFTPRO LTD

Company Documents

DateDescription
16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Registered office address changed to PO Box 4385, 11159567 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-08

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-01-31

View Document

13/02/2213 February 2022 Termination of appointment of Sylivia Godson-Hackman as a director on 2022-02-13

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/12/215 December 2021 Appointment of Ms Sylivia Godson-Hackman as a director on 2021-12-01

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM ALBERMINSTER HOUSE 38-40 SYDENHAM ROAD SURREY, CROYDON CR0 2EF ENGLAND

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR EVELYN TAYLOR

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 DIRECTOR APPOINTED MS EVELYN TAYLOR

View Document

16/12/1916 December 2019 COMPANY NAME CHANGED COPTHORNE MANOR LTD CERTIFICATE ISSUED ON 16/12/19

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR AVANEL LENNON

View Document

13/12/1913 December 2019 CESSATION OF AVANEL LENNON AS A PSC

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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