MCKENZIE LAW LIMITED - History of Changes


DateDescription
2025-09-26 insert person Carlo Sereni
2025-09-26 insert person Donna Wright
2025-09-26 insert person Hannah Jarvis
2025-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/25, NO UPDATES
2025-02-13 update statutory_documents 30/09/24 TOTAL EXEMPTION FULL
2024-12-19 delete person Catrin Davies
2024-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/24, NO UPDATES
2024-04-10 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-22 update person_title Catrin Davies: Legal Assistant => Chartered Legal Executive
2023-05-04 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-07-07 delete address DOGPOLE HOUSE 14 DOGPOLE SHREWSBURY SHROPSHIRE SY1 1EN
2022-07-07 insert address GLOBAL HOUSE SITKA DRIVE SHREWSBURY BUSINESS PARK SHREWSBURY ENGLAND SY2 6LG
2022-07-07 update registered_address
2022-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2022 FROM DOGPOLE HOUSE 14 DOGPOLE SHREWSBURY SHROPSHIRE SY1 1EN
2022-06-27 delete address Dogpole House, 14 Dogpole, Shrewsbury SY1 1EN
2022-06-27 delete alias McKenzie Law as
2022-06-27 insert address Global House, Sitka Drive, Shrewsbury Business Park, Shrewsbury SY2 6LG
2022-06-27 insert contact_pages_linkeddomain ospreyapproach.com
2022-06-27 insert index_pages_linkeddomain ospreyapproach.com
2022-03-26 delete address Innovation Centre Priorslee Telford TF2 9FT
2022-03-26 delete address Innovation Centre Shifnal Road Priorslee Telford TF2 9FT
2022-03-26 delete phone 01952 699035
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-02 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-16 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-04-26 delete email un..@mckenzielaw.co.uk
2019-04-26 insert email li..@mckenzielaw.co.uk
2019-04-26 insert person Catrin Davies
2019-04-26 insert service_pages_linkeddomain herbertlux.com
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-04-17 delete person James Ashton
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-09 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-30 delete person Clare Butler
2017-10-30 delete person Hannah Walters
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-08-10 delete person Amanda Dobson
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-28 delete about_pages_linkeddomain instagram.com
2017-04-28 delete career_pages_linkeddomain instagram.com
2017-04-28 delete contact_pages_linkeddomain instagram.com
2017-04-28 delete management_pages_linkeddomain instagram.com
2017-04-28 delete service_pages_linkeddomain instagram.com
2017-04-28 delete terms_pages_linkeddomain instagram.com
2017-04-28 insert about_pages_linkeddomain facebook.com
2017-04-28 insert career_pages_linkeddomain facebook.com
2017-04-28 insert contact_pages_linkeddomain facebook.com
2017-04-28 insert index_pages_linkeddomain facebook.com
2017-04-28 insert index_pages_linkeddomain twitter.com
2017-04-28 insert management_pages_linkeddomain facebook.com
2017-04-28 insert partner_pages_linkeddomain facebook.com
2017-04-28 insert partner_pages_linkeddomain linkedin.com
2017-04-28 insert partner_pages_linkeddomain twitter.com
2017-04-28 insert service_pages_linkeddomain facebook.com
2017-04-28 insert terms_pages_linkeddomain facebook.com
2017-04-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-23 update person_description Clare Butler => Clare Butler
2016-12-23 update person_description Laura Pugh => Laura Pugh
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-29 insert address Innovation Centre Shifnal Road Priorslee Telford TF2 9FT
2016-08-29 insert alias McKenzie Law as
2016-08-29 insert person James Ashton
2016-08-29 update person_description Amanda Dobson => Amanda Dobson
2016-08-29 update person_description Clare Butler => Clare Butler
2016-08-29 update person_description Hannah Walters => Hannah Walters
2016-08-29 update person_description Kerry Griffiths => Kerry Griffiths
2016-08-29 update person_description Laura Pugh => Laura Pugh
2016-08-29 update person_description Vicki McKenzie => Vicki McKenzie
2016-06-20 delete source_ip 87.106.168.152
2016-06-20 insert person Hannah Walters
2016-06-20 insert source_ip 217.160.223.233
2016-03-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-15 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-20 delete about_pages_linkeddomain hootsuite.com
2016-01-20 delete career_pages_linkeddomain hootsuite.com
2016-01-20 delete contact_pages_linkeddomain hootsuite.com
2016-01-20 delete index_pages_linkeddomain hootsuite.com
2016-01-20 delete index_pages_linkeddomain twitter.com
2016-01-20 delete management_pages_linkeddomain hootsuite.com
2016-01-20 delete person Toni Miles
2016-01-20 delete service_pages_linkeddomain hootsuite.com
2016-01-20 delete terms_pages_linkeddomain hootsuite.com
2015-10-07 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-10-07 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-09-14 update statutory_documents 13/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-27 insert person Toni Miles
2015-02-22 insert person Clare Butler
2015-01-15 insert about_pages_linkeddomain hootsuite.com
2015-01-15 insert about_pages_linkeddomain instagram.com
2015-01-15 insert about_pages_linkeddomain linkedin.com
2015-01-15 insert about_pages_linkeddomain twitter.com
2015-01-15 insert address Innovation Centre Priorslee Telford TF2 9FT
2015-01-15 insert career_pages_linkeddomain hootsuite.com
2015-01-15 insert career_pages_linkeddomain instagram.com
2015-01-15 insert career_pages_linkeddomain linkedin.com
2015-01-15 insert contact_pages_linkeddomain hootsuite.com
2015-01-15 insert contact_pages_linkeddomain instagram.com
2015-01-15 insert contact_pages_linkeddomain linkedin.com
2015-01-15 insert contact_pages_linkeddomain twitter.com
2015-01-15 insert index_pages_linkeddomain hootsuite.com
2014-10-07 delete address DOGPOLE HOUSE 14 DOGPOLE SHREWSBURY SHROPSHIRE ENGLAND SY1 1EN
2014-10-07 insert address DOGPOLE HOUSE 14 DOGPOLE SHREWSBURY SHROPSHIRE SY1 1EN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-15 update statutory_documents 13/09/14 FULL LIST
2014-09-07 delete address NO.8 CLAREMONT BANK SHREWSBURY SHROPSHIRE UNITED KINGDOM SY1 1RW
2014-09-07 insert address DOGPOLE HOUSE 14 DOGPOLE SHREWSBURY SHROPSHIRE ENGLAND SY1 1EN
2014-09-07 update registered_address
2014-08-29 delete address 8 Claremont Bank Shrewsbury Shropshire SY1 1RW
2014-08-29 insert address Dogpole House, 14 Dogpole, Shrewsbury SY1 1EN
2014-08-29 insert address Dogpole House, 14 Dogpole, Shrewsbury, Shropshire SY1 1EN England United Kingdom
2014-08-29 update primary_contact 8 Claremont Bank Shrewsbury Shropshire SY1 1RW => Dogpole House, 14 Dogpole, Shrewsbury, Shropshire SY1 1EN England United Kingdom
2014-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2014 FROM NO.8 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW UNITED KINGDOM
2014-06-11 delete career_pages_linkeddomain t.co
2014-06-11 delete index_pages_linkeddomain t.co
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-13 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-11-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-10-09 update statutory_documents 13/09/13 FULL LIST
2013-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE MCKENZIE / 12/09/2013
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-10 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7411 - Legal activities
2013-06-23 insert sic_code 69102 - Solicitors
2013-06-23 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-23 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-06-22 delete address E-INNOVATION CENTRE, PRIORSLEE TELFORD SHROPSHIRE TF2 9FT
2013-06-22 insert address NO.8 CLAREMONT BANK SHREWSBURY SHROPSHIRE UNITED KINGDOM SY1 1RW
2013-06-22 update registered_address
2013-06-13 update statutory_documents 14/05/13 STATEMENT OF CAPITAL GBP 2
2013-02-20 delete address 01743 244666 Shrewsbury 01952 699035 Telford
2013-02-03 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-11-06 update statutory_documents 13/09/12 FULL LIST
2012-10-26 delete address Innovation Centre Priorslee Telford Shropshire TF2 9FT
2012-10-26 insert address Shrewsbury Shropshire SY1 1RW England
2012-10-25 delete person Andy Coulson
2012-10-25 delete person Julian Assange
2012-10-25 insert person Mariano Rajoy
2012-10-25 delete person Mariano Rajoy
2012-10-25 insert person Bashar al-Assad
2012-10-25 delete person Barry Newby
2012-10-25 delete person Bashar al-Assad
2012-10-25 insert address 01743 244666 Shrewsbury 01952 288390 Telford
2012-10-25 delete address 01743 244666 Shrewsbury 01952 288390 Telford
2012-10-25 insert address 01743 244666 Shrewsbury 01952 699035 Telford
2012-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2012 FROM E-INNOVATION CENTRE, PRIORSLEE TELFORD SHROPSHIRE TF2 9FT
2012-05-11 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 13/09/11 FULL LIST
2011-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NIELS RUSSELL MCKENZIE / 12/09/2011
2011-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE MCKENZIE / 12/09/2011
2011-03-16 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 13/09/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NIELS RUSSELL MCKENZIE / 13/09/2010
2010-05-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JANE MCKENZIE
2009-10-27 update statutory_documents 13/09/09 FULL LIST
2009-07-20 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/08 FROM: THE WOODLANDS FIELD HOUSE DRIVE MEOLE BRACE SHREWSBURY SHROPSHIRE SY3 9HJ
2007-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-20 update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-08-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-13 update statutory_documents COMPANY NAME CHANGED INTERLEGAL LIMITED CERTIFICATE ISSUED ON 13/08/07
2007-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-19 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-14 update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-19 update statutory_documents S80A AUTH TO ALLOT SEC 06/07/05
2004-09-28 update statutory_documents RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2003-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION