LEXHAM LEGAL - 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
2024-03-16 update website_status OK => FlippedRobots
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
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2023-01-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07 delete address THE OLD CHAPEL QUAY STREET WIVENHOE COLCHESTER CO7 9DD
2021-10-07 insert address THE OLD COACH HOUSE 41 PRESTON PARK AVENUE BRIGHTON ENGLAND BN1 6HG
2021-10-07 update registered_address
2021-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2021 FROM THE OLD CHAPEL QUAY STREET WIVENHOE COLCHESTER CO7 9DD
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-12-31
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-12-31
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-01-31
2018-01-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, 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
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-03-11 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-03-11 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-02-01 update statutory_documents 05/01/16 FULL LIST
2016-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KNOX CAMPBELL / 05/12/2015
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address THE OLD CHAPEL QUAY STREET WIVENHOE COLCHESTER ENGLAND CO7 9DD
2015-03-07 insert address THE OLD CHAPEL QUAY STREET WIVENHOE COLCHESTER CO7 9DD
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-03-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-02-02 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-02 update statutory_documents 05/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 61 ROSAVILLE ROAD LONDON SW6 7BN
2014-12-07 insert address THE OLD CHAPEL QUAY STREET WIVENHOE COLCHESTER ENGLAND CO7 9DD
2014-12-07 update registered_address
2014-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 61 ROSAVILLE ROAD LONDON SW6 7BN
2014-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KNOX CAMPBELL / 17/07/2014
2014-03-07 delete address 61 ROSAVILLE ROAD LONDON ENGLAND SW6 7BN
2014-03-07 insert address 61 ROSAVILLE ROAD LONDON SW6 7BN
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-03-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-02-03 update statutory_documents 05/01/14 FULL LIST
2014-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KNOX CAMPBELL / 01/08/2012
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 19-21 LEXHAM GARDENS LONDON ENGLAND W8 5JJ
2013-08-01 insert address 61 ROSAVILLE ROAD LONDON ENGLAND SW6 7BN
2013-08-01 update registered_address
2013-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 19-21 LEXHAM GARDENS LONDON W8 5JJ ENGLAND
2013-06-24 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-24 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-10-05 => 2013-12-31
2013-06-21 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-01-05
2013-06-21 update returns_next_due_date 2012-02-02 => 2013-02-02
2013-01-31 update statutory_documents SAIL ADDRESS CHANGED FROM: 72 BISHOPS ROAD LONDON SW6 7AR ENGLAND
2013-01-31 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-31 update statutory_documents 05/01/13 FULL LIST
2012-10-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 05/01/12 FULL LIST
2012-05-31 update statutory_documents SAIL ADDRESS CREATED
2012-05-26 update statutory_documents DISS40 (DISS40(SOAD))
2012-05-01 update statutory_documents FIRST GAZETTE
2011-04-12 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2011-01-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION