LISAP (UK) LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_charges 9 => 11
2024-04-07 update num_mort_outstanding 4 => 6
2023-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034011780010
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-04 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-28 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2018
2022-02-07 update account_ref_day 30 => 31
2022-02-07 update account_ref_month 4 => 10
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-07-31
2022-01-28 update statutory_documents PREVEXT FROM 30/04/2021 TO 31/10/2021
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-15 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-09 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-18 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-24 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH GEORGE SELWYN BIEBER
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN ANNE BIEBER
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 8 => 9
2016-10-07 update num_mort_outstanding 3 => 4
2016-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034011780009
2016-07-07 update returns_last_madeup_date 2015-07-09 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-08-06 => 2017-07-18
2016-06-29 update statutory_documents 20/06/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-09-07 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-08-21 update statutory_documents 09/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-09-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-08-19 update statutory_documents 09/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-23 update statutory_documents 09/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 09/07/12 FULL LIST
2012-02-03 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-19 update statutory_documents 09/07/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 09/07/10 FULL LIST
2010-06-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-15 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2009-02-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-16 update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-04 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-08-07 update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-07-13 update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/06 FROM: UNIT 2 ROWAN HOUSE 9-31 VICTORIA ROAD LONDON NW10 6DP
2006-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2005-09-26 update statutory_documents RETURN MADE UP TO 09/07/05; CHANGE OF MEMBERS
2005-09-08 update statutory_documents DIRECTOR RESIGNED
2005-06-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-15 update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2005-02-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04
2004-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-28 update statutory_documents DIRECTOR RESIGNED
2004-08-18 update statutory_documents NC INC ALREADY ADJUSTED 16/06/04
2004-08-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-27 update statutory_documents DELIVERY EXT'D 3 MTH 30/09/03
2004-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-08-16 update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-05-16 update statutory_documents DELIVERY EXT'D 3 MTH 30/09/02
2003-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-09-04 update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-03-19 update statutory_documents DELIVERY EXT'D 3 MTH 30/09/01
2002-03-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-08-07 update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 1 ALBANY TERRACE LONDON NW1 4DS
2000-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-06 update statutory_documents £ NC 1000/60000 30/06/00
2000-09-06 update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-09-06 update statutory_documents NC INC ALREADY ADJUSTED 30/06/00
2000-09-06 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/00
2000-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 37 WARREN STREET LONDON W1P 5PD
1999-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-30 update statutory_documents RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-05-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98
1999-01-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-12 update statutory_documents RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1998-08-12 update statutory_documents S386 DISP APP AUDS 20/06/98
1998-08-10 update statutory_documents NEW SECRETARY APPOINTED
1998-08-10 update statutory_documents SECRETARY RESIGNED
1998-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 99-105 STANSTEAD ROAD FOREST HILL LONDON SE23 1HH
1998-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 15A NELSON ROAD GREENWICH LONDON SE10 9JB
1997-12-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1997-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1997-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-17 update statutory_documents NEW SECRETARY APPOINTED
1997-07-17 update statutory_documents DIRECTOR RESIGNED
1997-07-17 update statutory_documents SECRETARY RESIGNED
1997-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION