Background WavePink WaveYellow Wave

SWANLEA LIMITED (02466676)

SWANLEA LIMITED (02466676) is an active UK company. incorporated on 5 February 1990. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWANLEA LIMITED has been registered for 36 years. Current directors include COOPER, David John, COOPER, Susan Jane.

Company Number
02466676
Status
active
Type
ltd
Incorporated
5 February 1990
Age
36 years
Address
Unit 5 Charlton Mead Lane, Hertfordshire, EN11 0DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, David John, COOPER, Susan Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANLEA LIMITED

SWANLEA LIMITED is an active company incorporated on 5 February 1990 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWANLEA LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02466676

LTD Company

Age

36 Years

Incorporated 5 February 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LEASIDE TIMBER & BUILDERS MERCHANTS LIMITED
From: 5 February 1992To: 10 April 2000
LEASIDE TIMBER & SHEET MATERIALS LIMITED
From: 5 February 1990To: 5 February 1992
Contact
Address

Unit 5 Charlton Mead Lane Hoddesdon Hertfordshire, EN11 0DJ,

Timeline

8 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Feb 90
Loan Secured
Mar 14
Loan Secured
Oct 16
Loan Cleared
May 21
Loan Secured
Jul 24
New Owner
Oct 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

COOPER, Susan Jane

Active
8 Poles Park, WareSG12 0UD
Secretary
Appointed N/A

COOPER, David John

Active
8 Poles Park, WareSG12 0UD
Born March 1953
Director
Appointed N/A

COOPER, Susan Jane

Active
8 Poles Park, WareSG12 0UD
Born October 1952
Director
Appointed N/A

Persons with significant control

3

2 Active
1 Ceased

Mr David John Cooper

Active
Unit 5 Charlton Mead Lane, HertfordshireEN11 0DJ
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2026

Mrs Susan Jane Cooper

Active
Unit 5 Charlton Mead Lane, HertfordshireEN11 0DJ
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2024

David John Cooper

Ceased
Unit 5 Charlton Mead Lane, HertfordshireEN11 0DJ
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2026
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Auditors Resignation Company
5 December 2012
AUDAUD
Auditors Resignation Company
21 November 2012
AUDAUD
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
14 September 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
30 March 2009
AAMDAAMD
Accounts Amended With Made Up Date
30 March 2009
AAMDAAMD
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
7 May 2008
363aAnnual Return
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Legacy
12 May 2004
88(3)88(3)
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
12 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
22 April 1999
287Change of Registered Office
Legacy
23 November 1998
225Change of Accounting Reference Date
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
28 February 1992
363b363b
Certificate Change Of Name Company
4 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Accounts With Accounts Type Small
1 August 1991
AAAnnual Accounts
Legacy
10 July 1991
395Particulars of Mortgage or Charge
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Legacy
2 July 1991
363aAnnual Return
Legacy
16 April 1991
225(1)225(1)
Legacy
26 March 1991
287Change of Registered Office
Legacy
13 November 1990
88(2)Return of Allotment of Shares
Resolution
14 August 1990
RESOLUTIONSResolutions
Legacy
14 August 1990
123Notice of Increase in Nominal Capital
Legacy
5 March 1990
88(2)Return of Allotment of Shares
Legacy
5 March 1990
224224
Legacy
15 February 1990
287Change of Registered Office
Legacy
15 February 1990
288288
Incorporation Company
5 February 1990
NEWINCIncorporation