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)
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Mar 2009 363a Return made up to 17/09/08; full list of members
17 Jun 2008 MEM/ARTS Memorandum and Articles of Association
03 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
13 Nov 2007 363s Return made up to 17/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
07 Feb 2007 AA Total exemption small company accounts made up to 30 September 2006
10 Dec 2006 363s Return made up to 17/09/06; full list of members
23 Oct 2006 287 Registered office changed on 23/10/06 from: reedham house 31 king street west manchester M3 2PJ
30 Mar 2006 CERTNM Company name changed advertising one LIMITED\certificate issued on 30/03/06
18 Jan 2006 AA Total exemption small company accounts made up to 30 September 2005
12 Oct 2005 395 Particulars of mortgage/charge
04 Oct 2005 363a Return made up to 17/09/05; full list of members
04 Oct 2005 288c Director's particulars changed
10 Feb 2005 AA Total exemption small company accounts made up to 30 September 2004
20 Sep 2004 287 Registered office changed on 20/09/04 from: c/o fft reedham house 31 king street west manchester M3 2PJ
20 Sep 2004 363s Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/04
16 Jan 2004 AA Total exemption small company accounts made up to 30 September 2003
22 Oct 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2003 122 Div 13/10/03
22 Oct 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Division 13/10/03
02 Oct 2003 363s Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jul 2003 395 Particulars of mortgage/charge
24 Dec 2002 288a New director appointed
24 Oct 2002 288a New secretary appointed;new director appointed
24 Oct 2002 288a New director appointed