LES K POWER TOOLS LTD - History of Changes


DateDescription
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-12 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-07-07 delete address 2 CARR LANE RAWDON LEEDS LS19 6PF
2016-07-07 insert address UNIT 15, THE IDAS PONTEFRACT ROAD STOURTAN LEEDS WEST YORKSHIRE ENGLAND LS10 1SP
2016-07-07 update registered_address
2016-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 2 CARR LANE RAWDON LEEDS LS19 6PF
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-31 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2015-07-12 => 2015-10-08
2015-11-08 update returns_next_due_date 2016-08-09 => 2016-11-05
2015-10-09 update statutory_documents 08/10/15 FULL LIST
2015-10-07 delete address 6 ALANDALE ROAD GARFORTH LEEDS LS25 1DN
2015-10-07 insert address 2 CARR LANE RAWDON LEEDS LS19 6PF
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-10-07 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE KITCHING
2015-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA KITCHING
2015-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLIE KITCHING
2015-09-03 update statutory_documents 12/07/15 FULL LIST
2015-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 6 ALANDALE ROAD GARFORTH LEEDS LS25 1DN
2015-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCHOFIELD / 01/07/2015
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 6 ALANDALE ROAD GARFORTH LEEDS ENGLAND LS25 1DN
2014-08-07 insert address 6 ALANDALE ROAD GARFORTH LEEDS LS25 1DN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-08-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-07-14 update statutory_documents 12/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-08-01 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-07-12 update statutory_documents 12/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 delete address 8 NINELANDS VIEW GARFORTH LEEDS LS25 1NU
2013-06-25 insert address 6 ALANDALE ROAD GARFORTH LEEDS ENGLAND LS25 1DN
2013-06-25 update registered_address
2013-06-22 delete sic_code 5245 - Retail electric h'hold, etc. goods
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-22 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-05-08 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 8 NINELANDS VIEW GARFORTH LEEDS LS25 1NU
2012-08-08 update statutory_documents 12/07/12 FULL LIST
2012-04-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents DIRECTOR APPOINTED MR WILLIAM SCHOFIELD
2011-08-13 update statutory_documents 12/07/11 FULL LIST
2011-04-16 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 12/07/10 FULL LIST
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVID KITCHING / 12/07/2010
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA KITCHING / 12/07/2010
2010-06-03 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-06-10 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-07-24 update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-15 update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-30 update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-04-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2004-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION