Advanced company searchLink opens in new window

LESNIAK SWANN LTD.

Company number 04536491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
25 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mr Alexander Bruce Berrie Swann on 27 April 2012
22 Oct 2012 CH01 Director's details changed for Clive Lesniak on 18 September 2011
22 Oct 2012 CH01 Director's details changed for Mr Mark Clive Lesniak on 18 September 2011
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Dec 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
27 Jul 2011 SH03 Purchase of own shares.
18 Jul 2011 TM01 Termination of appointment of Timothy Grisdale as a director
18 Jul 2011 SH06 Cancellation of shares. Statement of capital on 18 July 2011
  • GBP 100
18 Jul 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
17 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Mar 2011 TM02 Termination of appointment of Mark Lesniak as a secretary
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2011 AR01 Annual return made up to 17 September 2010 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Mr Alexander Bruce Berrie Swann on 1 October 2009
26 Jan 2011 CH01 Director's details changed for Mr Mark Clive Lesniak on 1 October 2009
26 Jan 2011 CH01 Director's details changed for Clive Lesniak on 1 October 2009
26 Jan 2011 AD01 Registered office address changed from 1 Spark Terrace Stoke on Trent Staffordshire ST4 7QA on 26 January 2011
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2010 CERTNM Company name changed grisdale lesniak swann LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
06 Aug 2010 CONNOT Change of name notice
05 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Nov 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders