LENDSWIFT BRIDGING SECURITY LTD

Register to unlock more data on OkredoRegister

LENDSWIFT BRIDGING SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10365683

Incorporation date

08/09/2016

Size

Dormant

Contacts

Registered address

Registered address

27 Byrom Street, Castlefield, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2016)
dot icon24/03/2026
Administrator's progress report
dot icon04/03/2026
Notice of extension of period of Administration
dot icon04/09/2025
Administrator's progress report
dot icon31/03/2025
Administrator's progress report
dot icon07/02/2025
Termination of appointment of David Hugh Evans as a director on 2025-02-05
dot icon02/10/2024
Administrator's progress report
dot icon14/08/2024
Notice of extension of period of Administration
dot icon02/04/2024
Administrator's progress report
dot icon19/10/2023
Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19
dot icon04/10/2023
Administrator's progress report
dot icon08/08/2023
Notice of extension of period of Administration
dot icon08/04/2023
Administrator's progress report
dot icon11/11/2022
Result of meeting of creditors
dot icon27/10/2022
Statement of administrator's proposal
dot icon08/09/2022
Registered office address changed from Turnpike House London Road Leigh-on-Sea Essex SS9 2UA England to Greg's Building 1 Booth Street Manchester M2 4DU on 2022-09-08
dot icon07/09/2022
Appointment of an administrator
dot icon31/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon18/11/2021
Registered office address changed from 423 423 Hessle Road Hull HU3 4EH United Kingdom to Turnpike House London Road Leigh-on-Sea Essex SS9 2UA on 2021-11-18
dot icon29/10/2021
Termination of appointment of Mei Ching Fernie as a director on 2021-10-29
dot icon16/07/2021
Termination of appointment of Natasha Gladki as a director on 2021-07-16
dot icon17/06/2021
Appointment of Mr David Hugh Evans as a director on 2021-06-17
dot icon13/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon21/01/2021
Confirmation statement made on 2020-09-07 with no updates
dot icon24/12/2020
Registered office address changed from 57 Aysgarth Rise Bridlington YO16 7HU to 423 423 Hessle Road Hull HU3 4EH on 2020-12-24
dot icon19/12/2020
Termination of appointment of David Hugh Evans as a director on 2020-12-19
dot icon14/12/2020
Cessation of Robert Alan Dix as a person with significant control on 2019-08-20
dot icon14/12/2020
Appointment of Ms Natasha Gladki as a director on 2020-12-14
dot icon14/12/2020
Appointment of Mrs Mei Fernie as a director on 2020-12-14
dot icon25/09/2020
Termination of appointment of Abby Victoria Tomlinson as a director on 2020-09-18
dot icon13/12/2019
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 57 Aysgarth Rise Bridlington YO16 7HU on 2019-12-13
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-09-07 with updates
dot icon23/08/2019
Termination of appointment of Robert Alan Dix as a director on 2019-08-20
dot icon13/07/2019
Appointment of Mrs Abby Victoria Tomlinson as a director on 2019-07-01
dot icon05/12/2018
Resolutions
dot icon13/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon14/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon20/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/06/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon08/09/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
07/09/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2021
-
2.00
-
0.00
2.00
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, David Hugh
Director
17/06/2021 - 05/02/2025
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENDSWIFT BRIDGING SECURITY LTD

LENDSWIFT BRIDGING SECURITY LTD is an(a) In Administration company incorporated on 08/09/2016 with the registered office located at 27 Byrom Street, Castlefield, Manchester M3 4PF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENDSWIFT BRIDGING SECURITY LTD?

toggle

LENDSWIFT BRIDGING SECURITY LTD is currently In Administration. It was registered on 08/09/2016 .

Where is LENDSWIFT BRIDGING SECURITY LTD located?

toggle

LENDSWIFT BRIDGING SECURITY LTD is registered at 27 Byrom Street, Castlefield, Manchester M3 4PF.

What does LENDSWIFT BRIDGING SECURITY LTD do?

toggle

LENDSWIFT BRIDGING SECURITY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LENDSWIFT BRIDGING SECURITY LTD?

toggle

The latest filing was on 24/03/2026: Administrator's progress report.