About

Registered Number: 06635005
Date of Incorporation: 01/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 81 Framfield Road, Mitcham, CR4 2AW,

 

London Swimming Ltd was registered on 01 July 2008. The companies directors are Harrison, Alexander William, Bedford, Jackie, Harrison, Alexander William, Whitehead, Richard, Collins, William Bryan Lake, Cook, Jean Pamela, Fletcher, David, Whitehead, Richard. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Jackie 21 April 2020 - 1
HARRISON, Alexander William 01 July 2018 - 1
COLLINS, William Bryan Lake 02 July 2008 02 July 2008 1
COOK, Jean Pamela 01 July 2018 01 March 2020 1
FLETCHER, David 01 July 2018 09 December 2019 1
WHITEHEAD, Richard 02 July 2008 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Alexander William 01 July 2018 - 1
WHITEHEAD, Richard 21 December 2012 30 June 2018 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
AP01 - Appointment of director 13 May 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 05 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
AP03 - Appointment of secretary 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AD01 - Change of registered office address 05 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 14 August 2016
CS01 - N/A 03 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 September 2013
AP03 - Appointment of secretary 16 September 2013
CH01 - Change of particulars for director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AD01 - Change of registered office address 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 July 2012
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 20 November 2009
TM01 - Termination of appointment of director 15 October 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
NEWINC - New incorporation documents 01 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.