L.F. PROPERTIES (LONDON) LIMITED - History of Changes


DateDescription
2023-01-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-03-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-02-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-02-07 update num_mort_charges 2 => 3
2022-02-07 update num_mort_outstanding 2 => 3
2022-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046384610003
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-09-07 update num_mort_charges 1 => 2
2021-09-07 update num_mort_outstanding 1 => 2
2021-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046384610002
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-10 update statutory_documents DIRECTOR APPOINTED MRS DONNA FULLING
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA FULLING
2018-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE FULLING
2018-03-31 update person_identity_version LEE FULLING: 0003 => 0004
2018-03-31 update person_usual_residence_country LEE FULLING: ENGLAND => UNITED KINGDOM
2018-03-31 update personal_address This information is on record
2018-03-31 update personal_address This information is on record
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FULLING / 20/02/2018
2018-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNA FULLING / 20/02/2018
2018-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046384610001
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-05 update person_identity_version LEE FULLING: 0002 => 0003
2017-11-05 update person_usual_residence_country LEE FULLING: UNITED KINGDOM => ENGLAND
2017-11-05 update personal_address This information is on record
2017-11-05 update personal_address This information is on record
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-26 delete sic_code 43390 - Other building completion and finishing
2017-04-26 delete sic_code 68100 - Buying and selling of own real estate
2017-04-26 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-04-26 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-04-26 update accounts_next_due_date 2016-10-31 => 2017-10-31
2017-03-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNA FULLING / 01/03/2017
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FULLING / 13/02/2017
2017-02-08 update company_status Active - Proposal to Strike off => Active
2017-02-03 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2017-01-28 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-07 update company_status Active => Active - Proposal to Strike off
2017-01-03 update statutory_documents FIRST GAZETTE
2016-03-11 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-03-11 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-02-22 update statutory_documents 22/02/16 FULL LIST
2015-11-08 delete address 46 NEWTON DRIVE SAWBRIDGEWORTH HERTFORDSHIRE CM21 9HE
2015-11-08 insert address 1 VICARAGE LANE LONDON ENGLAND E15 4HF
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update registered_address
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 46 NEWTON DRIVE SAWBRIDGEWORTH HERTFORDSHIRE CM21 9HE
2015-10-28 update statutory_documents 28/10/15 STATEMENT OF CAPITAL GBP 2
2015-03-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-03-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-02-23 update statutory_documents 22/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-07 update person_identity_version LEE FULLING: 0001 => 0002
2014-06-07 update personal_address This information is on record
2014-06-07 update personal_address This information is on record
2014-05-07 delete address 29 WESTFIELD PARK DRIVE WOODFORD GREEN ESSEX IG8 8FD
2014-05-07 insert address 46 NEWTON DRIVE SAWBRIDGEWORTH HERTFORDSHIRE CM21 9HE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-05-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 29 WESTFIELD PARK DRIVE WOODFORD GREEN ESSEX IG8 8FD
2014-04-02 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES
2014-04-02 update statutory_documents 22/02/14 FULL LIST
2014-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FULLING / 25/10/2013
2014-04-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNA FULLING / 25/10/2013
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-09 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-28 update statutory_documents 22/02/13 FULL LIST
2012-10-26 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 22/02/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-05-04 update statutory_documents 22/02/11 FULL LIST
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents SAIL ADDRESS CREATED
2010-03-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES
2010-03-09 update statutory_documents 22/02/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE FULLING / 22/02/2010
2010-03-02 update statutory_documents FIRST GAZETTE
2009-03-20 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2009-03-14 update statutory_documents DISS40 (DISS40(SOAD))
2009-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 4 NELMES COURT NELMES WAY HORNCHURCH ESSEX RM11 2QL
2009-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE FULLING / 21/02/2009
2009-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNA ROWLAND / 21/02/2009
2009-03-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-13 update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents FIRST GAZETTE
2008-02-27 update statutory_documents RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS
2008-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-13 update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-03 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-11 update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-03 update statutory_documents COMPANY NAME CHANGED THURROCK TIGERS LIMITED CERTIFICATE ISSUED ON 03/08/04
2004-07-30 update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2004-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-02 update statutory_documents NEW SECRETARY APPOINTED
2004-06-02 update statutory_documents DIRECTOR RESIGNED
2004-06-02 update statutory_documents SECRETARY RESIGNED
2004-05-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION