LEASELOGIC - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-07 delete address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2023-04-07 insert address W8A KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE ENGLAND BN3 7GS
2023-04-07 update registered_address
2022-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-01-22 delete source_ip 77.92.94.190
2021-01-22 insert source_ip 77.92.94.187
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-08 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2017-02-08 insert address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2017-02-08 update registered_address
2017-01-07 update accounts_last_madeup_date 2014-12-31 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2016-12-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-08 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-12 update statutory_documents 11/05/16 FULL LIST
2016-02-10 update account_ref_day 31 => 30
2016-02-10 update account_ref_month 12 => 4
2016-02-10 update accounts_next_due_date 2016-09-30 => 2017-01-31
2016-01-04 update statutory_documents CURREXT FROM 31/12/2015 TO 30/04/2016
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-08 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-08 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-19 update statutory_documents 11/05/15 FULL LIST
2014-11-29 delete source_ip 77.92.75.98
2014-11-29 insert source_ip 77.92.94.190
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 6HA
2014-07-07 insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-07-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-06-03 update statutory_documents 11/05/14 FULL LIST
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-01 delete sic_code 68209 - Other letting and operating of own or leased real estate
2013-07-01 insert sic_code 64910 - Financial leasing
2013-07-01 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-07-01 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date null => 2012-05-11
2013-06-21 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-06-11 update statutory_documents 11/05/13 FULL LIST
2013-05-30 update website_status OK => ServerDown
2012-06-08 update statutory_documents 11/05/12 FULL LIST
2012-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES IRVING / 08/06/2012
2012-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA MARGARET IRVING / 08/06/2012
2012-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O LEASELOGIC 4 NEWPORT CLOSE WALKWOOD REDDITCH WORCESTERSHIRE B97 5PY UNITED KINGDOM
2012-02-09 update statutory_documents 20/01/12 STATEMENT OF CAPITAL GBP 2
2012-01-20 update statutory_documents PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 4 DEVONSHIRE PLACE BELLINGHAM HEXHAM NORTHUMBERLAND NE48 2BW UNITED KINGDOM
2012-01-20 update statutory_documents DIRECTOR APPOINTED MR IAN JAMES IRVING
2012-01-20 update statutory_documents DIRECTOR APPOINTED MRS GLENDA MARGARET IRVING
2012-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON MULLEN
2011-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION