LBS ACCOUNTS PLUS LTD - History of Changes


DateDescription
2024-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/24, NO UPDATES
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
2023-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-06-07 delete company_previous_name LYNTON'S BOOKKEEPING SERVICES LIMITED
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-08-07 delete company_previous_name LYNTON'S BOOKEEPING SERVICES LIMITED
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-04-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2019-04-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2019-04-07 update registered_address
2019-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2018-08-08 update account_category TOTAL EXEMPTION SMALL => null
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-11 delete address 145-157 ST. JOHN STREET LONDON LONDON EC1V 4PW
2016-03-11 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-03-11 update registered_address
2016-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 145-157 ST. JOHN STREET LONDON LONDON EC1V 4PW
2015-09-07 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-09-07 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-08-19 update statutory_documents 18/07/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 145-157 ST. JOHN STREET LONDON LONDON UNITED KINGDOM EC1V 4PW
2014-09-07 insert address 145-157 ST. JOHN STREET LONDON LONDON EC1V 4PW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-09-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-08-09 update statutory_documents 18/07/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-09-06 delete sic_code 69202 - Bookkeeping activities
2013-09-06 insert sic_code 69201 - Accounting and auditing activities
2013-09-06 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-09-06 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-08-09 update statutory_documents 18/07/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 69202 - Bookkeeping activities
2013-06-22 update returns_last_madeup_date 2011-07-18 => 2012-07-18
2013-06-22 update returns_next_due_date 2012-08-15 => 2013-08-15
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
2012-08-17 update statutory_documents 18/07/12 FULL LIST
2012-07-29 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 18/07/11 FULL LIST
2011-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TESFA GIORGIS BERHANE / 14/02/2011
2011-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEULA HABTE / 14/02/2011
2011-08-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2011 FROM 49C OAKLEY ROAD LONDON N1 3LL
2011-02-24 update statutory_documents COMPANY NAME CHANGED LBS BOOKKEEPING LIMITED CERTIFICATE ISSUED ON 24/02/11
2011-02-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-13 update statutory_documents 18/07/10 FULL LIST
2010-09-06 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-08-27 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2008-08-28 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2008-08-15 update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-09-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-09-05 update statutory_documents RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2006-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 49C OAKLEY ROAD LONDON N1 3LL
2006-09-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-08-21 update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-08-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-07-27 update statutory_documents RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-09-10 update statutory_documents RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-07-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-12 update statutory_documents NEW SECRETARY APPOINTED
2003-11-10 update statutory_documents DIRECTOR RESIGNED
2003-08-04 update statutory_documents RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-06-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03
2003-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 36 MUTRIX ROAD KILBURN LONDON NW6 4QG
2003-05-22 update statutory_documents NEW SECRETARY APPOINTED
2003-05-22 update statutory_documents SECRETARY RESIGNED
2003-05-20 update statutory_documents COMPANY NAME CHANGED LYNTON'S BOOKKEEPING SERVICES LI MITED CERTIFICATE ISSUED ON 20/05/03
2003-05-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-19 update statutory_documents RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-03-13 update statutory_documents NEW SECRETARY APPOINTED
2002-03-13 update statutory_documents SECRETARY RESIGNED
2002-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2001-08-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-06 update statutory_documents NEW SECRETARY APPOINTED
2001-08-06 update statutory_documents DIRECTOR RESIGNED
2001-08-06 update statutory_documents SECRETARY RESIGNED
2001-07-25 update statutory_documents COMPANY NAME CHANGED LYNTON'S BOOKEEPING SERVICES LIM ITED CERTIFICATE ISSUED ON 25/07/01
2001-07-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION