Background WavePink WaveYellow Wave

FLEETWAY LEISURE (THE SWAN) LIMITED (03931241)

FLEETWAY LEISURE (THE SWAN) LIMITED (03931241) is an active UK company. incorporated on 22 February 2000. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FLEETWAY LEISURE (THE SWAN) LIMITED has been registered for 26 years. Current directors include MENDOZA, Howard Harvey.

Company Number
03931241
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
7b Marefair, Northampton, NN1 1SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MENDOZA, Howard Harvey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETWAY LEISURE (THE SWAN) LIMITED

FLEETWAY LEISURE (THE SWAN) LIMITED is an active company incorporated on 22 February 2000 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FLEETWAY LEISURE (THE SWAN) LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03931241

LTD Company

Age

26 Years

Incorporated 22 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

7b Marefair Northampton, NN1 1SR,

Previous Addresses

The Studio 4, St. Johns Road Leicester LE2 2BL England
From: 19 July 2020To: 15 June 2023
77 Park Road Kingston upon Thames Surrey KT2 6DE
From: 22 February 2000To: 19 July 2020
Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
New Owner
Dec 21
Owner Exit
Dec 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MENDOZA, Howard Harvey

Active
Marefair, NorthamptonNN1 1SR
Born November 1949
Director
Appointed 11 Sept 2018

MENDOZA, Laura Suzanne

Resigned
4 St Johns Road, LeicestershireLE2 2BL
Secretary
Appointed 22 Feb 2000
Resigned 31 Oct 2003

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 22 Feb 2000
Resigned 22 Feb 2000

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 31 Oct 2003
Resigned 01 Sept 2008

IMPEY, David

Resigned
193 Risley Avenue, LondonN17 7HR
Born October 1971
Director
Appointed 09 Mar 2001
Resigned 31 Oct 2003

MENDOZA, Howard Harvey

Resigned
30 Dean Street, LondonW1D 3SA
Born November 1949
Director
Appointed 29 Dec 2005
Resigned 30 Jul 2010

MENDOZA, Howard Harvey

Resigned
1 Saint Gabriels Road, LondonNW2 4DS
Born November 1949
Director
Appointed 22 Feb 2000
Resigned 12 Mar 2001

MENDOZA, Laura Suzanne

Resigned
Park Road, Kingston Upon ThamesKT2 6DE
Born April 1947
Director
Appointed 30 Jul 2010
Resigned 11 Sept 2018

MENDOZA, Laura Suzanne

Resigned
4 St Johns Road, LeicestershireLE2 2BL
Born April 1947
Director
Appointed 31 Oct 2003
Resigned 29 Dec 2005

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 22 Feb 2000
Resigned 22 Feb 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Howard Harvey Mendoza

Active
Marefair, NorthamptonNN1 1SR
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2021
Park Road, Kingston Upon ThamesKT2 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2018
Ceased 11 Dec 2021

Mrs Laura Mendoza

Ceased
77 Park Road, SurreyKT2 6DE
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2017
Ceased 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Gazette Filings Brought Up To Date
7 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Gazette Filings Brought Up To Date
23 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsary
7 August 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
29 November 2003
403aParticulars of Charge Subject to s859A
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
22 October 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 October 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
20 August 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
287Change of Registered Office
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Incorporation Company
22 February 2000
NEWINCIncorporation