LEGAL AND VALUATION (LAND) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-04-28 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 2
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents CESSATION OF OLIVIA CHLOE SMITH AS A PSC
2023-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIA SMITH
2022-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE SMITH
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA CHLOE SMITH
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LUKE SMITH
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-08 update statutory_documents DIRECTOR APPOINTED MISS OLIVIA CHLOE SMITH
2016-11-08 update statutory_documents 01/11/16 STATEMENT OF CAPITAL GBP 3
2016-07-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-07-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-06-28 update statutory_documents 28/06/16 FULL LIST
2015-10-07 update account_category TOTAL EXEMPTION SMALL => null
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-10 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-10 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-05 update statutory_documents 28/06/15 FULL LIST
2014-10-07 update account_ref_month 12 => 3
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-12-31
2014-09-19 update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-23 update statutory_documents 28/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-24 update statutory_documents 28/06/13 FULL LIST
2013-07-23 update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE SMITH
2013-07-01 update registered_address
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7411 - Legal activities
2013-06-21 insert sic_code 69102 - Solicitors
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 28/06/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 28/06/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 28/06/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUKE SMITH / 28/06/2010
2009-10-12 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-10 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-29 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-20 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 2 PARKSIDE SOUTH EAST HERINGTON SUNDERLAND SR3 3RA
2005-10-19 update statutory_documents NEW SECRETARY APPOINTED
2005-10-19 update statutory_documents SECRETARY RESIGNED
2005-10-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-06-30 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-08-24 update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-02-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-02-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-04 update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-08-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-07-09 update statutory_documents DIRECTOR RESIGNED
2002-07-09 update statutory_documents SECRETARY RESIGNED
2002-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-05 update statutory_documents NEW SECRETARY APPOINTED
2002-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION