About

Registered Number: 02306881
Date of Incorporation: 19/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 19 Campbell Road, Salisbury, Wiltshire, SP1 3BG

 

Leehurst Swan Ltd was founded on 19 October 1988 and are based in Wiltshire. There are 53 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Robert Roy Steven 20 June 2019 - 1
HANCE, Victoria Jane 21 March 2019 - 1
HILL, Richard 21 March 2019 - 1
JOYCE, Penny 16 January 2018 - 1
LEWIS, Deborah 20 June 2019 - 1
MCDONALD, Ian David 24 May 2017 - 1
RUSSELL, Michele Natalie 20 June 2019 - 1
SPICER, Stephen James 11 February 2016 - 1
WANSEY, Jonathan Paul 17 March 2016 - 1
BAILEY-HOBBS, Kenneth George 17 May 2000 20 March 2001 1
BICKLE, Crispin Ralph 27 November 2001 11 November 2013 1
CHERRY, John Timothy 01 November 1999 31 August 2008 1
COOKE, James Joseph, Lieutenant Colonel 30 November 1993 14 April 1994 1
CRICHTON, Simon Patrick 27 November 2013 25 September 2016 1
CRIPPS, Mandy 27 November 2001 23 March 2006 1
DALE, Sorrel 22 September 1998 31 August 2006 1
DUDLEY, Graham 22 September 1998 15 May 2005 1
ERRINGTON-RYCROFT, Patricia Mary 01 November 1999 31 August 2008 1
FERGUSON, Caroline Esme 16 March 2010 18 March 2015 1
FIELD, Jonathan Roy 10 March 2005 21 March 2017 1
FORD, Anthony Edward Leslie 17 May 2000 31 August 2009 1
FUTCHER, Julia Nadine 16 March 2010 13 March 2013 1
GODWIN, Roger Denis 16 March 2010 15 August 2013 1
HART, Sarah Louise 20 March 2007 01 September 2015 1
HARVEY, Christopher 22 September 1998 22 September 2010 1
HEALY, Eileen, Sister N/A 31 May 1996 1
HERBERT, Alison Jayne 20 March 2007 08 September 2009 1
HEWLETT, Eileen, Sister N/A 01 September 1995 1
JONES, Elizabeth 16 March 2004 16 March 2009 1
KENWAY, Patricia, Sister N/A 31 May 1996 1
KERR, Dorothy, Sister N/A 13 May 1997 1
KING, David Alun 21 March 2019 13 March 2020 1
KIRKCONEL, Andrew Holland 22 September 1998 07 July 2000 1
LAWRENCE, John 20 March 2007 17 March 2016 1
MARRIOTT, Laraine 22 September 1998 14 March 2000 1
NEW, Michael Richard 01 January 2009 10 October 2016 1
PAISEY, Mary Patricia 19 June 1996 22 September 1998 1
RAYNER, Hilary Philippa 22 September 1998 22 September 2007 1
RILEY, Gamze Duygu 31 January 2017 21 March 2019 1
ROSEAMAN, John 20 January 2004 31 August 2006 1
THORP, Richard John 21 June 2012 21 March 2019 1
TOLAND, Sophie Louise 26 January 2017 21 March 2017 1
TURNER, Nicholas James 25 June 2015 05 February 2018 1
VAUDREY, Antony Robert 16 March 2004 15 November 2011 1
VIDLER, Jane Hollyer 16 March 2010 12 February 2016 1
WALKER, Christopher, The Reverend 13 March 2013 20 January 2017 1
WALKER, Christopher James Anthony, The Reverend 19 June 1996 22 September 1998 1
WATSON, Bridget Helen 21 March 2011 21 March 2017 1
ZISSIS, Victoria Faye 30 April 2015 21 March 2019 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Vanessa 20 April 2020 - 1
BROMILOW, Julie Ann 13 January 2016 08 January 2020 1
CROSSLEY, Adrian Brian, Colonel N/A 31 August 1997 1
SIMMONS, Rosemary Ann 01 September 1997 22 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 11 June 2020
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AP03 - Appointment of secretary 05 May 2020
TM02 - Termination of appointment of secretary 09 January 2020
CS01 - N/A 18 June 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 23 March 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
CS01 - N/A 07 June 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 29 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 21 April 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AP03 - Appointment of secretary 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 17 April 2012
AP01 - Appointment of director 10 June 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 12 April 2011
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 22 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 20 April 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 27 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
AA - Annual Accounts 03 April 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
MEM/ARTS - N/A 12 July 2007
MEM/ARTS - N/A 12 July 2007
CERTNM - Change of name certificate 04 July 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 13 April 2007
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 28 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
395 - Particulars of a mortgage or charge 08 September 2005
363s - Annual Return 03 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
395 - Particulars of a mortgage or charge 05 July 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
AA - Annual Accounts 18 January 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 29 January 2001
288b - Notice of resignation of directors or secretaries 24 October 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
MEM/ARTS - N/A 02 October 1998
CERTNM - Change of name certificate 30 September 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 02 June 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 30 October 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 01 May 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
225 - Change of Accounting Reference Date 15 July 1996
RESOLUTIONS - N/A 08 July 1996
CERTNM - Change of name certificate 04 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 20 May 1994
AA - Annual Accounts 18 April 1994
288 - N/A 01 March 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 03 June 1992
AA - Annual Accounts 30 March 1992
363a - Annual Return 18 July 1991
AA - Annual Accounts 17 May 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
288 - N/A 04 December 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 06 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1990
363 - Annual Return 24 November 1989
NEWINC - New incorporation documents 19 October 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2010 Outstanding

N/A

Debenture 22 August 2005 Outstanding

N/A

Debenture 08 July 2005 Outstanding

N/A

Legal charge 08 July 2005 Outstanding

N/A

Debenture 23 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.