LECSOFT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-10 delete address Unit 2 Innovation Centre St Davids Way Nuneaton CV10 7SG
2021-12-10 delete address Unit 2, St Davids Way Nuneaton, CV10 7SG
2021-12-10 insert address Swan House Business Centre Market Bosworth Nuneaton, CV13 0LJ United Kingdom
2021-12-10 insert registration_number 07637529
2021-12-10 update primary_contact Unit 2, St Davids Way Nuneaton, CV10 7SG => Swan House Business Centre Market Bosworth Nuneaton, CV13 0LJ United Kingdom
2021-08-15 delete source_ip 90.221.194.193
2021-08-15 insert source_ip 31.125.238.161
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2021-06-07 insert sic_code 62020 - Information technology consultancy activities
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-04-18 delete source_ip 94.9.206.207
2021-04-18 insert source_ip 90.221.194.193
2021-04-07 delete address JUSTA HOUSE 204-208 HOLBROOK LANE COVENTRY ENGLAND CV6 4DD
2021-04-07 insert address SWAN HOUSE BUSINESS CENTRE THE PARK MARKET BOSWORTH NUNEATON ENGLAND CV13 0LJ
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update registered_address
2021-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2021 FROM JUSTA HOUSE 204-208 HOLBROOK LANE COVENTRY CV6 4DD ENGLAND
2021-01-24 delete source_ip 176.252.79.238
2021-01-24 insert source_ip 94.9.206.207
2020-07-19 delete source_ip 167.98.63.196
2020-07-19 insert source_ip 176.252.79.238
2020-07-07 delete address UNIT 2 INNOVATION CENTRE ST DAVIDS WAY NUNEATON WARWICKSHIRE CV10 7SG
2020-07-07 insert address JUSTA HOUSE 204-208 HOLBROOK LANE COVENTRY ENGLAND CV6 4DD
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM UNIT 2 INNOVATION CENTRE ST DAVIDS WAY NUNEATON WARWICKSHIRE CV10 7SG
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-17 delete about_pages_linkeddomain livechatinc.com
2019-07-17 delete contact_pages_linkeddomain livechatinc.com
2019-07-17 delete terms_pages_linkeddomain livechatinc.com
2019-06-17 update website_status FlippedRobots => OK
2019-06-17 delete address 2394 Fundamental I&T Simulator 2395 Periodic I&T Simulator
2019-06-17 update robots_txt_status www.lecsoft.co.uk: 200 => 404
2019-06-10 update website_status OK => FlippedRobots
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-02-27 update website_status IndexPageFetchError => OK
2018-02-27 delete source_ip 176.35.204.232
2018-02-27 insert source_ip 167.98.63.196
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update website_status OK => IndexPageFetchError
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-21 update robots_txt_status www.lecsoft.co.uk: 404 => 200
2016-08-29 update robots_txt_status www.lecsoft.co.uk: 200 => 404
2016-08-01 update website_status DomainNotFound => OK
2016-08-01 delete source_ip 79.170.44.217
2016-08-01 insert source_ip 176.35.204.232
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-02 update statutory_documents 17/05/16 FULL LIST
2016-05-13 update website_status OK => DomainNotFound
2015-07-08 delete address UNIT 2 INNOVATION CENTRE ST DAVIDS WAY NUNEATON WARWICKSHIRE ENGLAND CV10 7SG
2015-07-08 insert address UNIT 2 INNOVATION CENTRE ST DAVIDS WAY NUNEATON WARWICKSHIRE CV10 7SG
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-08 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-12 update statutory_documents 17/05/15 FULL LIST
2015-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE VERNON / 01/04/2015
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 2 DUNNS CLOSE NUNEATON WARWICKSHIRE CV11 4NF
2015-05-07 insert address UNIT 2 INNOVATION CENTRE ST DAVIDS WAY NUNEATON WARWICKSHIRE ENGLAND CV10 7SG
2015-05-07 update registered_address
2015-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 2 DUNNS CLOSE NUNEATON WARWICKSHIRE CV11 4NF
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 2 DUNNS CLOSE NUNEATON WARWICKSHIRE ENGLAND CV11 4NF
2014-06-07 insert address 2 DUNNS CLOSE NUNEATON WARWICKSHIRE CV11 4NF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-29 update statutory_documents 17/05/14 FULL LIST
2014-05-07 delete address 40 ROWLEYS GREEN LANE LONGFORD COVENTRY WEST MIDLANDS CV6 6AH
2014-05-07 insert address 2 DUNNS CLOSE NUNEATON WARWICKSHIRE ENGLAND CV11 4NF
2014-05-07 update registered_address
2014-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 40 ROWLEYS GREEN LANE LONGFORD COVENTRY WEST MIDLANDS CV6 6AH
2014-04-09 update statutory_documents DIRECTOR APPOINTED MISS MARIE VERNON
2014-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MCANESPIE
2013-12-19 delete source_ip 96.31.36.154
2013-12-19 insert source_ip 79.170.44.217
2013-07-01 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-07-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date null => 2012-05-17
2013-06-21 update returns_next_due_date 2012-06-14 => 2013-06-14
2013-06-11 update statutory_documents 17/05/13 FULL LIST
2013-05-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-11 update website_status ServerDown => OK
2013-04-11 delete source_ip 96.31.33.52
2013-04-11 insert address 2394 Fundamental I&T Simulator 2395 Periodic I&T Simulator
2013-04-11 insert phone 2330-301
2013-04-11 insert source_ip 96.31.36.154
2013-04-11 update primary_contact null => 2394 Fundamental I&T Simulator 2395 Periodic I&T Simulator
2013-03-11 update website_status ServerDown
2013-01-10 delete phone 2330-301
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 17/05/12 FULL LIST
2012-05-28 update statutory_documents PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 4 MIDDLEMARCH ROAD RADFORD COVENTRY WEST MIDLANDS CV6 3GF ENGLAND
2011-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION