Essex Swf Solutions Limited

General information

Name:

Essex Swf Solutions Ltd

Office Address:

9 The Bight South Woodham Ferrers CM3 5GJ Chelmsford

Number: 04446653

Incorporation date: 2002-05-24

Dissolution date: 2020-10-13

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the date that marks the launching of Essex Swf Solutions Limited, the company that was situated at 9 The Bight, South Woodham Ferrers in Chelmsford. It was registered on 2002-05-24. The company's registration number was 04446653 and its area code was CM3 5GJ. The firm had been present in this business for approximately 18 years up until 2020-10-13. The firm has a history in registered name changes. Up till now the company had three different company names. Before 2011 the company was run under the name of Essex Mortgage Solutions and before that the registered company name was Lifestyle Mortgages Essex (west).

Lawrence L. was this particular company's director, appointed twenty two years ago.

Alison L. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Essex Swf Solutions Limited 2011-08-08
  • Essex Mortgage Solutions Limited 2003-03-20
  • Lifestyle Mortgages Essex (west) Limited 2002-06-07
  • Lifestyle Mortages Essex (west) Limited 2002-05-24

Financial data based on annual reports

Company staff

Lawrence L.

Role: Director

Appointed: 27 May 2002

Latest update: 11 December 2023

Alison L.

Role: Secretary

Appointed: 27 May 2002

Latest update: 11 December 2023

People with significant control

Alison L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lawrence L.
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 07 June 2021
Confirmation statement last made up date 24 May 2020
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 25 February 2016
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2018/05/31 (AA)
filed on: 28th, February 2019
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies