LEAD COOP - 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
2023-04-07 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
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-03 insert address 23 Westfield Park, Redland, Bristol, BS6 6LT
2016-10-31 delete address 7 Calcott Rd, Bristol, BS4 2HB
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update website_status OK => DomainNotFound
2016-02-11 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-02-11 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-01-22 update statutory_documents 29/12/15 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-01-29 update statutory_documents 29/12/14 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
2014-02-07 delete address 7 CALCOTT ROAD BRISTOL ENGLAND BS4 2HB
2014-02-07 insert address 7 CALCOTT ROAD BRISTOL BS4 2HB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
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
2014-01-02 update statutory_documents 29/12/13 FULL LIST
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-29 delete ceo Simon Baker
2013-11-29 delete address 4 Redland Hill, Bristol, BS6 6UY
2013-11-29 delete address 4 Redland Hill, Redland, Bristol, BS6 6UY
2013-11-29 delete person Simon Baker
2013-11-29 insert address 7 Calcott Rd, Bristol, BS4 2HB
2013-11-07 delete address SUITE 20 179 WHITELADIES ROAD CLIFTON BRISTOL ENGLAND BS8 2AG
2013-11-07 insert address 7 CALCOTT ROAD BRISTOL ENGLAND BS4 2HB
2013-11-07 update registered_address
2013-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM SUITE 20 179 WHITELADIES ROAD CLIFTON BRISTOL BS8 2AG ENGLAND
2013-10-01 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH ANGELA ROSATO
2013-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
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 2012-09-29 => 2013-12-31
2013-06-21 update account_ref_month 12 => 3
2013-01-03 update statutory_documents 29/12/12 FULL LIST
2012-10-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 4 REDLAND HILL REDLAND BRISTOL BS6 6UY ENGLAND
2012-03-12 update statutory_documents 29/12/11 FULL LIST
2012-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BAKER / 05/03/2012
2011-09-05 update statutory_documents COMPANY NAME CHANGED LEAD COOP LTD CERTIFICATE ISSUED ON 05/09/11
2010-12-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION