Company NameSwann Services (Legal) Limited
DirectorSamuel Brendan Swann
Company StatusActive
Company Number10228609
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 10 months ago)
Previous NamesSwann Realty Limited and Swann Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Samuel Brendan Swann
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
West Yorkshire
BD1 2PF

Location

Registered AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
West Yorkshire
BD1 2PF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due4 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

16 January 2021Current accounting period shortened from 30 June 2021 to 5 April 2021 (1 page)
7 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-04
(3 pages)
1 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
31 August 2020Change of details for Mr Samual Brendan Swann as a person with significant control on 15 June 2020 (2 pages)
31 August 2020Director's details changed for Mr Samuel Brendan Swann on 15 June 2020 (2 pages)
29 June 2020Registered office address changed from Room 1.4 32 Broadway Rainham Essex RM13 9YW to The Grand Mill Flat 62 132 Sunbridge Road Bradford BD1 2PF on 29 June 2020 (1 page)
20 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 30 June 2019 (7 pages)
15 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
7 June 2019Registered office address changed from 4 Victor Road Bradford BD9 4QL England to Room 1.4 32 Broadway Rainham Essex RM13 9YW on 7 June 2019 (2 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
30 January 2018Registered office address changed from 180 High Town Road Luton LU2 0DL United Kingdom to 4 Victor Road Bradford BD9 4QL on 30 January 2018 (1 page)
30 January 2018Director's details changed for Mr Samuel Brendan Swann on 30 January 2018 (2 pages)
15 August 2017Cessation of Jason Lucas Wade as a person with significant control on 2 August 2017 (1 page)
15 August 2017Cessation of Jason Lucas Wade as a person with significant control on 2 August 2017 (1 page)
4 July 2017Second filing of Confirmation Statement dated 12/06/2017 (9 pages)
4 July 2017Second filing of Confirmation Statement dated 12/06/2017 (9 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information and Information about people with significant control) was registered on 04/07/2017
(7 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information and Information about people with significant control) was registered on 04/07/2017
(7 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)