SWANLEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Registration of charge 024666760012, created on 2024-06-26

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/03/2020 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

22/10/1622 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024666760011

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/02/1620 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024666760010

View Document

27/02/1427 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/02/1315 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

21/11/1221 November 2012 AUDITOR'S RESIGNATION

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/02/1217 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/03/112 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE COOPER / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

30/03/0930 March 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

30/03/0930 March 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

20/03/0920 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN COOPER / 31/07/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0323 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/04/007 April 2000 COMPANY NAME CHANGED LEASIDE TIMBER & BUILDERS MERCHA NTS LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTS SG14 1BP

View Document

23/11/9823 November 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/10/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 COMPANY NAME CHANGED LEASIDE TIMBER & SHEET MATERIALS LIMITED CERTIFICATE ISSUED ON 05/02/92

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 S369(4) SHT NOTICE MEET 25/06/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: 50 ST.ANDREW STREET HERTFORD HERTS SG14 1JA

View Document

14/08/9014 August 1990 NC INC ALREADY ADJUSTED 07/08/90

View Document

14/08/9014 August 1990 £ NC 50000/60000 07/08/90

View Document

05/03/905 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: RESEARCH HOUSE 90 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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