Background WavePink WaveYellow Wave

SWANN SERVICES (LEGAL) LIMITED (10228609)

SWANN SERVICES (LEGAL) LIMITED (10228609) is an active UK company. incorporated on 13 June 2016. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. SWANN SERVICES (LEGAL) LIMITED has been registered for 9 years. Current directors include SWANN, Samuel Brendan.

Company Number
10228609
Status
active
Type
ltd
Incorporated
13 June 2016
Age
9 years
Address
17th Floor, Pinnacle 67 Albion Street, Leeds, LS1 5AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
SWANN, Samuel Brendan
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANN SERVICES (LEGAL) LIMITED

SWANN SERVICES (LEGAL) LIMITED is an active company incorporated on 13 June 2016 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. SWANN SERVICES (LEGAL) LIMITED was registered 9 years ago.(SIC: 69102)

Status

active

Active since 9 years ago

Company No

10228609

LTD Company

Age

9 Years

Incorporated 13 June 2016

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 18 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

SWANN SERVICES LIMITED
From: 7 September 2020To: 23 January 2023
SWANN REALTY LIMITED
From: 13 June 2016To: 7 September 2020
Contact
Address

17th Floor, Pinnacle 67 Albion Street Leeds, LS1 5AA,

Previous Addresses

Unit 54 the Grand Mill 132 Sunbridge Road Bradford West Yorkshire BD1 2PF England
From: 28 January 2023To: 27 January 2025
Unit 54 132 Sunbridge Road Bradford West Yorkshire BD1 2PF England
From: 28 January 2023To: 28 January 2023
The Grand Mill Flat 62 132 Sunbridge Road Bradford BD1 2PF England
From: 29 June 2020To: 28 January 2023
Room 1.4 32 Broadway Rainham Essex RM13 9YW
From: 7 June 2019To: 29 June 2020
4 Victor Road Bradford BD9 4QL England
From: 30 January 2018To: 7 June 2019
180 High Town Road Luton LU2 0DL United Kingdom
From: 13 June 2016To: 30 January 2018
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
Owner Exit
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SWANN, Samuel Brendan

Active
67 Albion Street, LeedsLS1 5AA
Born January 1984
Director
Appointed 13 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Jason Lucas Wade

Ceased
Green Lane, BurnleyBB12 7HA
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2016
Ceased 02 Aug 2017

Mr Samuel Brendan Swann

Active
67 Albion Street, LeedsLS1 5AA
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 January 2021
AA01Change of Accounting Reference Date
Resolution
7 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
4 July 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Incorporation Company
13 June 2016
NEWINCIncorporation