Background WavePink WaveYellow Wave

SWL HOLDINGS LIMITED (04150023)

SWL HOLDINGS LIMITED (04150023) is an active UK company. incorporated on 30 January 2001. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. SWL HOLDINGS LIMITED has been registered for 25 years. Current directors include LUNT, Joanne, LUNT, Simon William.

Company Number
04150023
Status
active
Type
ltd
Incorporated
30 January 2001
Age
25 years
Address
19 Cave Road, Hull, HU15 1HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUNT, Joanne, LUNT, Simon William
SIC Codes
68209, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWL HOLDINGS LIMITED

SWL HOLDINGS LIMITED is an active company incorporated on 30 January 2001 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. SWL HOLDINGS LIMITED was registered 25 years ago.(SIC: 68209, 70100, 70229)

Status

active

Active since 25 years ago

Company No

04150023

LTD Company

Age

25 Years

Incorporated 30 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

19 Cave Road Brough Hull, HU15 1HA,

Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
Mar 14
Loan Secured
Nov 14
Director Joined
Mar 16
Loan Secured
Aug 18
Loan Cleared
Oct 19
Loan Secured
Jan 20
Loan Secured
Dec 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LUNT, Joanne

Active
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 14 Sept 2004

LUNT, Joanne

Active
Cave Road, BroughHU15 1HA
Born July 1968
Director
Appointed 01 Mar 2016

LUNT, Simon William

Active
19 Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 30 Jan 2001

TARBUTT, Andrew Paul

Resigned
34 Etherington Road, HullHU6 7JS
Secretary
Appointed 30 Jan 2001
Resigned 14 Sept 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 30 Jan 2001
Resigned 30 Jan 2001

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 30 Jan 2001
Resigned 30 Jan 2001

Persons with significant control

1

Mr Simon William Lunt

Active
19 Cave Road, HullHU15 1HA
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Statement Of Affairs
26 October 2006
SASA
Legacy
26 October 2006
88(2)R88(2)R
Statement Of Affairs
23 October 2006
SASA
Legacy
23 October 2006
88(2)R88(2)R
Legacy
20 October 2006
123Notice of Increase in Nominal Capital
Resolution
20 October 2006
RESOLUTIONSResolutions
Resolution
20 October 2006
RESOLUTIONSResolutions
Resolution
20 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
26 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Statement Of Affairs
12 July 2001
SASA
Legacy
12 July 2001
88(2)R88(2)R
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
225Change of Accounting Reference Date
Legacy
22 February 2001
287Change of Registered Office
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Incorporation Company
30 January 2001
NEWINCIncorporation