LNE SYSTEMS LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-02-07 delete address GROUND FLOOW, BAIRD HOUSE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK5 8FR
2022-02-07 insert address GROUND FLOOR, BAIRD HOUSE SEEBECK PLACE KNOWLHILL MILTON KEYNES ENGLAND MK5 8FR
2022-02-07 update registered_address
2022-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2022 FROM GROUND FLOOW, BAIRD HOUSE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR ENGLAND
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-07 delete address 42 HIGH STREET FLITWICK BEDFORDSHIRE ENGLAND MK45 1DU
2021-02-07 insert address GROUND FLOOW, BAIRD HOUSE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK5 8FR
2021-02-07 update registered_address
2021-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE NASH / 04/01/2021
2021-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 42 HIGH STREET FLITWICK BEDFORDSHIRE MK45 1DU ENGLAND
2021-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NASH / 04/01/2021
2021-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE NASH / 04/01/2021
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-10-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-10-07 delete address RSM UK, THE PINNACLE MIDSUMMER BOULEVARD MILTON KEYNES ENGLAND MK9 1BP
2018-10-07 insert address 42 HIGH STREET FLITWICK BEDFORDSHIRE ENGLAND MK45 1DU
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update registered_address
2018-09-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NASH / 11/09/2018
2018-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE NASH / 11/09/2018
2018-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2018 FROM RSM UK, THE PINNACLE MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP ENGLAND
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-10-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2016-12-20 update account_ref_month 10 => 12
2016-12-20 update accounts_next_due_date 2017-07-31 => 2017-09-30
2016-11-10 update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15
2016-03-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-11 delete address BAKER TILLY THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1BP
2016-03-11 insert address RSM UK, THE PINNACLE MIDSUMMER BOULEVARD MILTON KEYNES ENGLAND MK9 1BP
2016-03-11 update reg_address_care_of LNE SYSTEMS LIMITED => null
2016-03-11 update registered_address
2016-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2016 FROM C/O LNE SYSTEMS LIMITED BAKER TILLY THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1BP
2015-12-07 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-12-07 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-11-05 update statutory_documents 25/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD GREAT MARLINGS LUTON LU2 8DL
2015-05-07 insert address BAKER TILLY THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1BP
2015-05-07 update company_status Active - Proposal to Strike off => Active
2015-05-07 update reg_address_care_of HOLMES PEAT THORPE => LNE SYSTEMS LIMITED
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2015-05-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2015-04-11 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM C/O HOLMES PEAT THORPE BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD GREAT MARLINGS LUTON LU2 8DL
2015-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM C/O LNE SYSTEMS LIMITED BAKER TILLY THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1BP
2015-04-09 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O LNE SYSTEMS LIMITED UNIT 29 SCOTT ROAD INDUSTRIAL ESTATE SUNDON PARK LUTON BEDFORDSHIRE LU3 3BF ENGLAND
2015-04-09 update statutory_documents SAIL ADDRESS CREATED
2015-04-09 update statutory_documents 25/10/14 FULL LIST
2015-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE NASH / 26/10/2013
2015-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE NASH / 26/10/2014
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-02-24 update statutory_documents FIRST GAZETTE
2014-10-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-10-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-09-05 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-12-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-11-22 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-11-07 delete address BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD GREAT MARLINGS LUTON UNITED KINGDOM LU2 8DL
2013-11-07 insert address BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD GREAT MARLINGS LUTON LU2 8DL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-11-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-10-28 update statutory_documents 25/10/13 FULL LIST
2013-06-23 delete sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-23 insert sic_code 43210 - Electrical installation
2013-06-23 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-23 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-21 delete address UNIT F21 BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD, GREAT MARLINGS LUTON LU2 8DL
2013-06-21 insert address BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD GREAT MARLINGS LUTON UNITED KINGDOM LU2 8DL
2013-06-21 insert company_previous_name OUTRIGGER LTD.
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update name OUTRIGGER LTD. => LNE SYSTEMS LIMITED
2013-06-21 update reg_address_care_of null => HOLMES PEAT THORPE
2013-06-21 update registered_address
2012-11-26 update statutory_documents 25/10/12 FULL LIST
2012-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2012 FROM UNIT F21 BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD, GREAT MARLINGS LUTON LU2 8DL
2012-07-31 update statutory_documents COMPANY NAME CHANGED OUTRIGGER LTD. CERTIFICATE ISSUED ON 31/07/12
2012-07-24 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-27 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 25/10/11 FULL LIST
2010-11-04 update statutory_documents SECRETARY APPOINTED MR LEE NASH
2010-11-04 update statutory_documents 25/10/10 FULL LIST
2010-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NARDINE NASH
2010-09-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents 25/10/09 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE NASH / 19/02/2010
2009-08-14 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-02-12 update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-14 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/07 FROM: TELFORD HOUSE 102 COLLINGDON STREET LUTON BEDFORDSHIRE LU1 1RX
2007-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-12 update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-01-04 update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-11-17 update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2003-11-11 update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2003-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 30 HIGH ST SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HA
2003-01-09 update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-01-26 update statutory_documents NEW SECRETARY APPOINTED
2002-01-26 update statutory_documents SECRETARY RESIGNED
2001-11-27 update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-07 update statutory_documents RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
2000-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-13 update statutory_documents RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1998-01-26 update statutory_documents RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/97 FROM: 30 HIGH ST SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HA
1997-01-21 update statutory_documents RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1996-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-10-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION