SWIFT (LURCHRISE) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-02

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-03-03

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

08/09/108 September 2010 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

15/02/1015 February 2010 ADOPT ARTICLES 11/02/2010

View Document

15/02/1015 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 25TH FLOOR CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HX

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: WHITBREAD HOUSE, PARK STREET WEST, LUTON BEDS LU1 3BG

View Document

11/09/0311 September 2003 COMPANY NAME CHANGED SWALLOW HOTELS LIMITED CERTIFICATE ISSUED ON 11/09/03

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED LURCHRISE LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 31/01/02; NO CHANGE OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00

View Document

19/09/0019 September 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 01/03/00

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: SWALLOW HOUSE PO BOX 30,20 PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1QS

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: COMPANY SECRETARY ST MARYS WAY SUNDERLAND SR1 3AN

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

17/02/9817 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

26/07/9526 July 1995 S252 DISP LAYING ACC 13/07/95

View Document

26/07/9526 July 1995 EXEMPTION FROM APPOINTING AUDITORS 13/07/95

View Document

26/07/9526 July 1995 S366A DISP HOLDING AGM 13/07/95

View Document

26/07/9526 July 1995 S386 DISP APP AUDS 13/07/95

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

07/03/947 March 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: SWALLOW HOUSE P O BOX 8 SEABURN TERRACE SEABURN SUNDERLAND SR6 8BZ

View Document

23/03/9323 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/01/9116 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

05/10/905 October 1990 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: CHANCEL HOUSE NEASDEN LANE LONDON NW10 2XE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: MELMERBY HALL MELERBY NEAR RIPON NORTH YORKSHIRE HG4 5HA

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/8812 December 1988 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8818 October 1988 ALTER MEM AND ARTS 260888

View Document

02/08/882 August 1988 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