LORDSWIFT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 2AZ

Company number 03898244
Status Active
Incorporation Date 22 December 1999
Company Type Private Limited Company
Address NORMAN COX & ASHBY, GROSVENOR LODGE, 72 GROSVENOR ROAD, TUNBRIDGE WELLS, KENT, TN1 2AZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 1,000 . The most likely internet sites of LORDSWIFT LIMITED are www.lordswift.co.uk, and www.lordswift.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Lordswift Limited is a Private Limited Company. The company registration number is 03898244. Lordswift Limited has been working since 22 December 1999. The present status of the company is Active. The registered address of Lordswift Limited is Norman Cox Ashby Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent Tn1 2az. The company`s financial liabilities are £2.38k. It is £-31.78k against last year. The cash in hand is £14.44k. It is £-67.96k against last year. And the total assets are £35.31k, which is £-64.84k against last year. POWELL, Graham Ellis is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary POWELL, Graham Ellis has been resigned. Secretary POWELL, Jenna Clare has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director POWELL, Verena Auriel has been resigned. The company operates in "Information technology consultancy activities".


lordswift Key Finiance

LIABILITIES £2.38k
-94%
CASH £14.44k
-83%
TOTAL ASSETS £35.31k
-65%
All Financial Figures

Current Directors

Director
POWELL, Graham Ellis
Appointed Date: 15 February 2000
68 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 15 February 2000
Appointed Date: 22 December 1999

Secretary
POWELL, Graham Ellis
Resigned: 05 March 2005
Appointed Date: 15 February 2000

Secretary
POWELL, Jenna Clare
Resigned: 15 December 2009
Appointed Date: 05 March 2005

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 15 February 2000
Appointed Date: 22 December 1999

Director
POWELL, Verena Auriel
Resigned: 05 March 2005
Appointed Date: 15 February 2000
68 years old

Persons With Significant Control

Mr Graham Ellis Powell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LORDSWIFT LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
13 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 5 April 2015
08 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000

...
... and 39 more events
23 Feb 2000
Registered office changed on 23/02/00 from: 60 tabernacle street london EC2A 4NB
23 Feb 2000
Secretary resigned
23 Feb 2000
New secretary appointed;new director appointed
23 Feb 2000
New director appointed
22 Dec 1999
Incorporation