LLOYDS ENERGY - 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
2023-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-05 update robots_txt_status lloydsenergyltd.co.uk: 404 => 200
2020-10-05 update robots_txt_status www.lloydsenergyltd.co.uk: 404 => 200
2020-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address SUITE 5, HURSTWOOD HOUSE NEW HALL HEY ROAD RAWTENSTALL ROSSENDALE ENGLAND BB4 6AJ
2020-05-07 insert address 47 BOODLE STREET ASHTON-UNDER-LYNE ENGLAND OL6 8NF
2020-05-07 update registered_address
2020-05-01 delete address Hurstwood House, New Hall Hey Rd, Rawtenstall, Rossendale BB4 6AJ
2020-05-01 insert address 47 Boodle Street, Ashton-under-Lyne OL6 8NF
2020-05-01 update primary_contact Hurstwood House, New Hall Hey Rd, Rawtenstall, Rossendale BB4 6AJ => 47 Boodle Street, Ashton-under-Lyne OL6 8NF
2020-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2020 FROM SUITE 5, HURSTWOOD HOUSE NEW HALL HEY ROAD RAWTENSTALL ROSSENDALE BB4 6AJ ENGLAND
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-03-01 delete source_ip 46.183.9.5
2020-03-01 insert source_ip 80.82.124.57
2020-03-01 update robots_txt_status lloydsenergyltd.co.uk: 200 => 404
2020-03-01 update robots_txt_status www.lloydsenergyltd.co.uk: 200 => 404
2019-09-07 delete address 1A WILTON STREET CHADDERTON OLDHAM OL9 7NZ
2019-09-07 insert address SUITE 5, HURSTWOOD HOUSE NEW HALL HEY ROAD RAWTENSTALL ROSSENDALE ENGLAND BB4 6AJ
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-07 update registered_address
2019-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 1A WILTON STREET CHADDERTON OLDHAM OL9 7NZ
2019-05-28 delete source_ip 176.32.230.28
2019-05-28 insert source_ip 46.183.9.5
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, 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
2018-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-20 insert alias Lloyds Water Ltd
2017-06-20 insert index_pages_linkeddomain lloydswaterltd.co.uk
2017-04-02 delete general_emails in..@utilitywise.com
2017-04-02 delete email in..@utilitywise.com
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-01 update statutory_documents 01/03/16 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
2015-09-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-05-05 insert general_emails in..@lloydsenergyltd.co.uk
2015-05-05 insert general_emails in..@utilitywise.com
2015-05-05 insert address 187 Huddersfield Road Oldham OL1 3PA
2015-05-05 insert email in..@lloydsenergyltd.co.uk
2015-05-05 insert email in..@utilitywise.com
2015-05-05 update primary_contact null => 187 Huddersfield Road Oldham OL1 3PA
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-26 insert partner Corona Energy
2015-03-26 insert partner EDF Energy
2015-03-26 insert partner GDF SUEZ Energy UK
2015-03-16 update statutory_documents 01/03/15 FULL LIST
2014-10-31 delete address 187 Huddersfield Road Oldham OL1 3PA
2014-10-31 update primary_contact 187 Huddersfield Road Oldham OL1 3PA => null
2014-08-14 update robots_txt_status www.lloydsenergyltd.co.uk: 404 => 200
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 1A WILTON STREET CHADDERTON OLDHAM UNITED KINGDOM OL9 7NZ
2014-04-07 insert address 1A WILTON STREET CHADDERTON OLDHAM OL9 7NZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-05 update statutory_documents 01/03/14 FULL LIST
2014-01-24 delete alias Lloyds Energy Limited
2014-01-24 delete email in..@lloydsenergyltd.co.uk
2014-01-24 insert address 187 Huddersfield Road Oldham OL1 3PA
2014-01-24 insert alias Lloyds Energy Ltd
2014-01-24 insert index_pages_linkeddomain cbrierleydesign.co.uk
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-23 delete address ST JAMES COURT BROWN STREET PICCADILLY MANCHESTER LANCASHIRE ENGLAND M2 1DH
2013-06-23 insert address 1A WILTON STREET CHADDERTON OLDHAM UNITED KINGDOM OL9 7NZ
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 2012-12-01 => 2013-12-31
2013-06-23 update registered_address
2013-06-22 insert sic_code 82200 - Activities of call centres
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date null => 2012-03-01
2013-06-22 update returns_next_due_date 2012-03-29 => 2013-03-29
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-11 update statutory_documents 01/03/13 FULL LIST
2012-11-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMAR JAMA
2012-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2012 FROM ST JAMES COURT BROWN STREET PICCADILLY MANCHESTER LANCASHIRE M2 1DH ENGLAND
2012-10-25 update primary_contact
2012-08-29 update statutory_documents 01/03/12 FULL LIST
2012-08-25 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-26 update statutory_documents FIRST GAZETTE
2011-05-24 update statutory_documents DIRECTOR APPOINTED MR SCOTT MICHEAL BURGESS
2011-05-24 update statutory_documents COMPANY NAME CHANGED COCO ENERGY LTD CERTIFICATE ISSUED ON 24/05/11
2011-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 40 TOLLGATE CLOSE MANCHESTER M13 0LG ENGLAND
2011-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABDINASIR HASSAN
2011-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHAMUD DUDUB
2011-03-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION