Date | Description |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-10-27 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-24 |
delete person Nagesh Jain |
2022-09-22 |
insert person Nagesh Jain |
2022-09-22 |
update person_description Ana Azarmi => Ana Azarmi |
2022-09-22 |
update person_title Ana Azarmi: Practice Manager => Trainee Solicitor |
2022-09-22 |
update person_title Mitchell Potter: NALP Affiliate Paralegal / Trainee Solicitor => Solicitor |
2022-09-22 |
update person_title Tamzin Impey: Paralegal => Trainee Solicitor |
2022-04-18 |
delete contact_pages_linkeddomain office365.com |
2022-04-18 |
delete person Amran Abdi Kassim |
2022-04-18 |
insert about_pages_linkeddomain squareeye.com |
2022-04-18 |
insert career_pages_linkeddomain squareeye.com |
2022-04-18 |
insert contact_pages_linkeddomain squareeye.com |
2022-04-18 |
insert index_pages_linkeddomain squareeye.com |
2022-04-18 |
insert management_pages_linkeddomain squareeye.com |
2022-04-18 |
insert terms_pages_linkeddomain squareeye.com |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-12-12 |
delete address 199 Bishopsgate, London EC2M 3TY |
2021-12-12 |
insert address 1 Poultry, London EC2R 8EJ |
2021-12-12 |
insert alias Azarmi Law |
2021-12-12 |
update primary_contact 199 Bishopsgate, London, EC2M 3TY => 1 Poultry
London EC2R 8EJ |
2021-12-07 |
delete address 199 BISHOPSGATE LONDON ENGLAND EC2M 3TY |
2021-12-07 |
insert address 1 POULTRY LONDON ENGLAND EC2R 8EJ |
2021-12-07 |
update registered_address |
2021-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2021 FROM
199 BISHOPSGATE
LONDON
EC2M 3TY
ENGLAND |
2021-09-18 |
insert person Amran Abdi Kassim |
2021-09-18 |
update person_title Mitchell Potter: NALP Affiliate Paralegal => NALP Affiliate Paralegal / Trainee Solicitor |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-27 |
delete source_ip 99.86.116.2 |
2021-04-27 |
delete source_ip 99.86.116.21 |
2021-04-27 |
delete source_ip 99.86.116.83 |
2021-04-27 |
delete source_ip 99.86.116.96 |
2021-04-27 |
insert source_ip 78.141.219.103 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-29 |
delete about_pages_linkeddomain leap.com.au |
2021-01-29 |
delete address Lodge House, Lodge Park, Lodge Lane, Langham, Colchester, CO4 5NE |
2021-01-29 |
delete career_pages_linkeddomain leap.com.au |
2021-01-29 |
delete contact_pages_linkeddomain leap.com.au |
2021-01-29 |
delete index_pages_linkeddomain leap.com.au |
2021-01-29 |
delete management_pages_linkeddomain leap.com.au |
2021-01-29 |
delete phone +44 (0) 1206 233 153 |
2021-01-29 |
delete source_ip 99.86.109.6 |
2021-01-29 |
delete source_ip 99.86.109.65 |
2021-01-29 |
delete source_ip 99.86.109.82 |
2021-01-29 |
delete source_ip 99.86.109.121 |
2021-01-29 |
delete terms_pages_linkeddomain leap.com.au |
2021-01-29 |
insert about_pages_linkeddomain leap.co.uk |
2021-01-29 |
insert career_pages_linkeddomain leap.co.uk |
2021-01-29 |
insert contact_pages_linkeddomain leap.co.uk |
2021-01-29 |
insert index_pages_linkeddomain leap.co.uk |
2021-01-29 |
insert management_pages_linkeddomain leap.co.uk |
2021-01-29 |
insert source_ip 99.86.116.2 |
2021-01-29 |
insert source_ip 99.86.116.21 |
2021-01-29 |
insert source_ip 99.86.116.83 |
2021-01-29 |
insert source_ip 99.86.116.96 |
2021-01-29 |
insert terms_pages_linkeddomain leap.co.uk |
2020-12-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-07-19 |
delete person Jayne Wade |
2020-07-19 |
delete source_ip 13.224.130.76 |
2020-07-19 |
delete source_ip 13.224.130.102 |
2020-07-19 |
delete source_ip 13.224.130.109 |
2020-07-19 |
delete source_ip 13.224.130.114 |
2020-07-19 |
insert address Lodge House, Lodge Park, Lodge Lane, Langham, Colchester, CO4 5NE |
2020-07-19 |
insert phone +44 (0) 1206 233 153 |
2020-07-19 |
insert source_ip 99.86.109.6 |
2020-07-19 |
insert source_ip 99.86.109.65 |
2020-07-19 |
insert source_ip 99.86.109.82 |
2020-07-19 |
insert source_ip 99.86.109.121 |
2020-07-19 |
update person_title Mitchell Potter: Affiliate Paralegal => NALP Affiliate Paralegal |
2020-07-19 |
update website_status IndexPageFetchError => OK |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
update website_status OK => IndexPageFetchError |
2020-05-10 |
delete about_pages_linkeddomain leap.co.uk |
2020-05-10 |
delete address 20 Lodge House Lodge Park, Lodge Lane, Langham, Colchester. CO4 5NE |
2020-05-10 |
delete address Office 20, Lodge House, Lodge Park, Lodge Lane, Langham, CO4 5NE |
2020-05-10 |
delete career_pages_linkeddomain leap.co.uk |
2020-05-10 |
delete contact_pages_linkeddomain leap.co.uk |
2020-05-10 |
delete email ja..@azarmilaw.co.uk |
2020-05-10 |
delete email mi..@azarmilaw.co.uk |
2020-05-10 |
delete index_pages_linkeddomain leap.co.uk |
2020-05-10 |
delete management_pages_linkeddomain leap.co.uk |
2020-05-10 |
delete phone +44 (0) 1206 233 153 |
2020-05-10 |
delete terms_pages_linkeddomain leap.co.uk |
2020-05-10 |
insert about_pages_linkeddomain leap.com.au |
2020-05-10 |
insert career_pages_linkeddomain leap.com.au |
2020-05-10 |
insert contact_pages_linkeddomain leap.com.au |
2020-05-10 |
insert index_pages_linkeddomain leap.com.au |
2020-05-10 |
insert management_pages_linkeddomain leap.com.au |
2020-05-10 |
insert terms_pages_linkeddomain leap.com.au |
2020-05-10 |
update website_status IndexPageFetchError => OK |
2020-04-08 |
update website_status OK => IndexPageFetchError |
2020-03-06 |
delete source_ip 99.86.115.21 |
2020-03-06 |
delete source_ip 99.86.115.59 |
2020-03-06 |
delete source_ip 99.86.115.104 |
2020-03-06 |
delete source_ip 99.86.115.123 |
2020-03-06 |
insert source_ip 13.224.130.76 |
2020-03-06 |
insert source_ip 13.224.130.102 |
2020-03-06 |
insert source_ip 13.224.130.109 |
2020-03-06 |
insert source_ip 13.224.130.114 |
2020-01-17 |
delete about_pages_linkeddomain zaliet.com |
2020-01-17 |
delete career_pages_linkeddomain zaliet.com |
2020-01-17 |
delete contact_pages_linkeddomain zaliet.com |
2020-01-17 |
delete index_pages_linkeddomain zaliet.com |
2020-01-17 |
delete management_pages_linkeddomain zaliet.com |
2020-01-17 |
delete service_pages_linkeddomain zaliet.com |
2020-01-17 |
delete source_ip 13.224.227.24 |
2020-01-17 |
delete source_ip 13.224.227.40 |
2020-01-17 |
delete source_ip 13.224.227.69 |
2020-01-17 |
delete source_ip 13.224.227.123 |
2020-01-17 |
delete terms_pages_linkeddomain zaliet.com |
2020-01-17 |
insert source_ip 99.86.115.21 |
2020-01-17 |
insert source_ip 99.86.115.59 |
2020-01-17 |
insert source_ip 99.86.115.104 |
2020-01-17 |
insert source_ip 99.86.115.123 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-03 |
delete source_ip 52.222.239.5 |
2019-12-03 |
delete source_ip 52.222.239.51 |
2019-12-03 |
delete source_ip 52.222.239.119 |
2019-12-03 |
delete source_ip 52.222.239.149 |
2019-12-03 |
insert source_ip 13.224.227.24 |
2019-12-03 |
insert source_ip 13.224.227.40 |
2019-12-03 |
insert source_ip 13.224.227.69 |
2019-12-03 |
insert source_ip 13.224.227.123 |
2019-11-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-11-03 |
delete source_ip 13.224.227.24 |
2019-11-03 |
delete source_ip 13.224.227.40 |
2019-11-03 |
delete source_ip 13.224.227.69 |
2019-11-03 |
delete source_ip 13.224.227.123 |
2019-11-03 |
insert source_ip 52.222.239.5 |
2019-11-03 |
insert source_ip 52.222.239.51 |
2019-11-03 |
insert source_ip 52.222.239.119 |
2019-11-03 |
insert source_ip 52.222.239.149 |
2019-11-03 |
update website_status DomainNotFound => OK |
2019-10-02 |
update website_status OK => DomainNotFound |
2019-09-02 |
update website_status DomainNotFound => OK |
2019-09-02 |
delete address 1 Primrose Street, London, EC2A 2EX |
2019-09-02 |
delete source_ip 52.222.232.54 |
2019-09-02 |
delete source_ip 52.222.232.101 |
2019-09-02 |
delete source_ip 52.222.232.140 |
2019-09-02 |
delete source_ip 52.222.232.218 |
2019-09-02 |
insert address 199 Bishopsgate, London EC2M 3TY |
2019-09-02 |
insert source_ip 13.224.227.24 |
2019-09-02 |
insert source_ip 13.224.227.40 |
2019-09-02 |
insert source_ip 13.224.227.69 |
2019-09-02 |
insert source_ip 13.224.227.123 |
2019-07-07 |
delete address 1 PRIMROSE STREET LONDON ENGLAND EC2A 2EX |
2019-07-07 |
insert address 199 BISHOPSGATE LONDON ENGLAND EC2M 3TY |
2019-07-07 |
update registered_address |
2019-07-03 |
update website_status OK => DomainNotFound |
2019-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2019 FROM
1 PRIMROSE STREET
LONDON
EC2A 2EX
ENGLAND |
2019-05-30 |
delete source_ip 13.32.66.69 |
2019-05-30 |
delete source_ip 13.32.66.74 |
2019-05-30 |
delete source_ip 13.32.66.100 |
2019-05-30 |
delete source_ip 13.32.66.169 |
2019-05-30 |
insert source_ip 52.222.232.54 |
2019-05-30 |
insert source_ip 52.222.232.101 |
2019-05-30 |
insert source_ip 52.222.232.140 |
2019-05-30 |
insert source_ip 52.222.232.218 |
2019-04-26 |
delete source_ip 91.136.8.128 |
2019-04-26 |
insert source_ip 13.32.66.69 |
2019-04-26 |
insert source_ip 13.32.66.74 |
2019-04-26 |
insert source_ip 13.32.66.100 |
2019-04-26 |
insert source_ip 13.32.66.169 |
2018-12-20 |
insert general_emails en..@azarmilaw.co.uk |
2018-12-20 |
delete alias Azarmi & Co |
2018-12-20 |
delete alias Azarmi & Company Limited |
2018-12-20 |
delete alias Azarmi Legal Services |
2018-12-20 |
delete email sa..@azarmilaw.co.uk |
2018-12-20 |
delete index_pages_linkeddomain chromedaisy.co.uk |
2018-12-20 |
delete index_pages_linkeddomain presswork.me |
2018-12-20 |
delete industry_tag law |
2018-12-20 |
delete person Sally Azarmi |
2018-12-20 |
delete phone + 44(0)7824348363 |
2018-12-20 |
delete source_ip 91.194.151.37 |
2018-12-20 |
insert email en..@azarmilaw.co.uk |
2018-12-20 |
insert source_ip 91.136.8.128 |
2018-12-20 |
update description |
2018-12-20 |
update founded_year 2012 => null |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-12 |
delete general_emails en..@legalombudsman.org.uk |
2018-05-12 |
delete email en..@legalombudsman.org.uk |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WHITTLES
2ND FLOOR, CENTURY HOUSE SOUTH NORTH STATION ROAD
COLCHESTER
ESSEX
CO1 1RE
ENGLAND |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-10-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2016-12-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-03-07 |
delete address 288 BISHOPSGATE LONDON EC2M 4QP |
2016-03-07 |
insert address 1 PRIMROSE STREET LONDON ENGLAND EC2A 2EX |
2016-03-07 |
update registered_address |
2016-02-04 |
delete contact_pages_linkeddomain google.co.uk |
2016-02-04 |
delete person Jo Rothwell |
2016-02-04 |
insert address 1 Primrose Street London EC2A 2EX |
2016-02-04 |
insert phone +44(0)20 3289 3776 |
2016-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2016 FROM
288 BISHOPSGATE
LONDON
EC2M 4QP |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-12-06 |
delete address Gallery 3, Lloyds Building, One Lime Street, London EC3M 7HA UK |
2015-12-06 |
delete person Lily Douglas |
2015-12-06 |
insert address 2 Minster Court, Mincing Lane, 1ST Floor, London, EC3R 7BB |
2015-11-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WHITTLE & CO CENTURY HOUSE SOUTH
NORTH STATION ROAD
COLCHESTER
CO1 1RE
ENGLAND |
2015-11-25 |
update statutory_documents 31/10/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-14 |
delete address Newton Chambers, Isaac Newton Way, Grantham, Lincolnshire, NG31 9RT, United Kingdom |
2014-11-14 |
insert address Gallery 3, Lloyds Building, One Lime Street, London EC3M 7HA UK |
2014-11-13 |
update statutory_documents 31/10/14 FULL LIST |
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 |
2014-10-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-29 |
delete source_ip 62.128.158.16 |
2014-08-29 |
insert source_ip 91.194.151.37 |
2014-06-11 |
insert person Lily Douglas |
2014-03-28 |
delete person Sam Meymand |
2014-01-07 |
delete address 288 BISHOPSGATE LONDON UNITED KINGDOM EC2M 4QP |
2014-01-07 |
insert address 288 BISHOPSGATE LONDON EC2M 4QP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-12-13 |
update statutory_documents 31/10/13 FULL LIST |
2013-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALOME AZARMI / 20/11/2013 |
2013-10-28 |
delete address 70 Gracechurch Street, London, EC3V 0XL, United Kingdom |
2013-10-28 |
insert address Newton Chambers, Isaac Newton Way, Grantham, Lincolnshire, NG31 9RT, United Kingdom |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-08-16 => 2014-12-31 |
2013-08-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-24 |
delete about_pages_linkeddomain t.co |
2013-07-24 |
delete about_pages_linkeddomain twitter.com |
2013-07-24 |
delete career_pages_linkeddomain t.co |
2013-07-24 |
delete career_pages_linkeddomain twitter.com |
2013-07-24 |
delete contact_pages_linkeddomain t.co |
2013-07-24 |
delete contact_pages_linkeddomain twitter.com |
2013-07-24 |
delete index_pages_linkeddomain t.co |
2013-07-24 |
delete management_pages_linkeddomain t.co |
2013-07-24 |
delete management_pages_linkeddomain twitter.com |
2013-07-24 |
delete person Elisabeth Davies |
2013-07-24 |
delete service_pages_linkeddomain t.co |
2013-07-24 |
delete service_pages_linkeddomain twitter.com |
2013-07-24 |
delete terms_pages_linkeddomain t.co |
2013-07-24 |
delete terms_pages_linkeddomain twitter.com |
2013-07-24 |
update person_title Sam Meymand: Staff Member => Legal Services |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 11 => 3 |
2013-06-23 |
insert sic_code 69102 - Solicitors |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-12-14 => 2013-11-28 |
2013-05-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O LARKING GOWEN
1 CLAYDON BUSINESS PARK
GREAT BLAKENHAM
IPSWICH
IP6 0NL
UNITED KINGDOM |
2013-02-20 |
insert person Jo Rothwell |
2013-02-20 |
insert person Sam Meymand |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-04 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013 |
2012-11-02 |
update statutory_documents SAIL ADDRESS CREATED |
2012-11-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2012-11-02 |
update statutory_documents 31/10/12 FULL LIST |
2012-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALOME AZARMI / 31/10/2012 |
2012-10-25 |
delete address of Hannover Lockton Claims, 6th Floor, 60 Fenchurch Street, London, EC3M 4AD |
2012-10-25 |
insert address 70 Gracechurch Street, London, EC3V 0XL, United Kingdom |
2012-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
UNIT 1 CLAYDON BUSINESS PARK
GREAT BLAKENHAM
IPSWICH
IP6 0NL
UNITED KINGDOM |
2011-11-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |