LORDSHIP COOKER CENTRE LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-21 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-09 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-07-01 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-03-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_month 3 => 8
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-05-31
2018-09-03 update statutory_documents PREVEXT FROM 31/03/2018 TO 31/08/2018
2018-09-03 update statutory_documents DIRECTOR APPOINTED MR LEE JOHN KETTLE
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-09-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JOHN KETTLE
2018-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN PETER ROBERTS / 01/09/2018
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-13 update statutory_documents 05/06/16 FULL LIST
2016-03-11 delete address 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR
2016-03-11 insert address 2 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE ENGLAND EN11 8UR
2016-03-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-03-11 update registered_address
2016-02-19 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2016-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR
2015-07-08 delete address 20 PARKFIELDS ROYDON HARLOW ESSEX CM19 5JB
2015-07-08 insert address 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-08 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-26 update statutory_documents 05/06/15 FULL LIST
2015-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 20 PARKFIELDS ROYDON HARLOW ESSEX CM19 5JB
2015-06-18 update statutory_documents DIRECTOR APPOINTED MR KEVIN PETER ROBERTS
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT VINEY
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT VINEY
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-05-07 update company_status Active - Proposal to Strike off => Active
2015-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-23 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2015-04-07 update company_status Active => Active - Proposal to Strike off
2015-04-07 update statutory_documents FIRST GAZETTE
2014-07-07 delete address 20 PARKFIELDS ROYDON HARLOW ESSEX ENGLAND CM19 5JB
2014-07-07 insert address 20 PARKFIELDS ROYDON HARLOW ESSEX CM19 5JB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-12 update statutory_documents 05/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-06-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-05-21 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-20 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-04-01 update statutory_documents FIRST GAZETTE
2013-07-01 update returns_last_madeup_date 2012-05-09 => 2013-06-05
2013-07-01 update returns_next_due_date 2013-06-06 => 2014-07-03
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 update statutory_documents 05/06/13 FULL LIST
2013-02-05 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-05-14 update statutory_documents 09/05/12 FULL LIST
2012-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 447 LORDSHIP LANE WOOD GREEN LONDON N22 5DJ
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-09 update statutory_documents 09/05/11 FULL LIST
2011-03-02 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-11 update statutory_documents 09/05/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN VINEY / 09/05/2010
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-05-14 update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-09-19 update statutory_documents 31/03/07 TOTAL EXEMPTION FULL
2008-09-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES VINEY
2008-07-01 update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-07-10 update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-23 update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-09-14 update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-05-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-29 update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2005-03-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15 update statutory_documents SECRETARY RESIGNED
2004-07-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-12 update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-27 update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-09 update statutory_documents NEW SECRETARY APPOINTED
2001-07-09 update statutory_documents RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2001-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
2000-06-28 update statutory_documents RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-05-19 update statutory_documents RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS
1999-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-06-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1998-06-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-17 update statutory_documents NEW SECRETARY APPOINTED
1998-06-17 update statutory_documents RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1997-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1997-05-16 update statutory_documents DIRECTOR RESIGNED
1997-05-16 update statutory_documents SECRETARY RESIGNED
1997-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION