| Date | Description |
| 2025-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057557040004 |
| 2025-07-11 |
update statutory_documents DIRECTOR APPOINTED MR NITYAJIT SAIDEV RAJ |
| 2025-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/24 |
| 2025-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/25, NO UPDATES |
| 2024-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2024 FROM
6TH FLOOR 27 GREAT WEST ROAD
BRENTFORD
TW8 9BW
ENGLAND |
| 2024-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, NO UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
| 2024-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23 |
| 2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
| 2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
| 2023-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
| 2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
| 2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES |
| 2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
| 2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
| 2022-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
| 2021-05-07 |
delete address 6TH FLOOR, 27 GREAT WEST ROAD GREAT WEST ROAD BRENTFORD ENGLAND TW8 9BW |
| 2021-05-07 |
insert address 6TH FLOOR 27 GREAT WEST ROAD BRENTFORD ENGLAND TW8 9BW |
| 2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
| 2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
| 2021-05-07 |
update registered_address |
| 2021-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
| 2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
| 2021-04-07 |
update num_mort_charges 2 => 3 |
| 2021-04-07 |
update num_mort_satisfied 1 => 2 |
| 2021-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057557040003 |
| 2021-03-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2020-10-30 |
delete address GRIFFIN PARK BRAEMAR ROAD BRENTFORD MIDDLESEX TW8 0NT |
| 2020-10-30 |
insert address 6TH FLOOR, 27 GREAT WEST ROAD GREAT WEST ROAD BRENTFORD ENGLAND TW8 9BW |
| 2020-10-30 |
update num_mort_outstanding 2 => 1 |
| 2020-10-30 |
update num_mort_satisfied 0 => 1 |
| 2020-10-30 |
update registered_address |
| 2020-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057557040002 |
| 2020-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM
GRIFFIN PARK BRAEMAR ROAD
BRENTFORD
MIDDLESEX
TW8 0NT |
| 2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
| 2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
| 2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
| 2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 2020-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
| 2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
| 2019-06-20 |
update num_mort_charges 1 => 2 |
| 2019-06-20 |
update num_mort_outstanding 1 => 2 |
| 2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
| 2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
| 2019-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057557040002 |
| 2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 2019-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
| 2018-05-09 |
update account_category FULL => SMALL |
| 2018-05-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
| 2018-05-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
| 2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 2018-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
| 2017-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BURGESS |
| 2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
| 2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
| 2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 2017-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAMMON |
| 2017-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
| 2016-05-19 |
update statutory_documents DIRECTOR APPOINTED MR CONOR HAYES |
| 2016-05-13 |
update account_category SMALL => FULL |
| 2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
| 2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
| 2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
| 2016-04-08 |
update statutory_documents 31/03/16 FULL LIST |
| 2016-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE KYRIACOU |
| 2016-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
| 2015-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KYRIACOU / 09/03/2015 |
| 2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-06-30 |
| 2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
| 2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
| 2015-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
| 2015-04-13 |
update statutory_documents 31/03/15 FULL LIST |
| 2014-08-07 |
update account_ref_day 31 => 30 |
| 2014-08-07 |
update account_ref_month 5 => 6 |
| 2014-08-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
| 2014-07-28 |
update statutory_documents PREVEXT FROM 31/05/2014 TO 30/06/2014 |
| 2014-05-07 |
delete address GRIFFIN PARK BRAEMAR ROAD BRENTFORD MIDDLESEX UNITED KINGDOM TW8 0NT |
| 2014-05-07 |
insert address GRIFFIN PARK BRAEMAR ROAD BRENTFORD MIDDLESEX TW8 0NT |
| 2014-05-07 |
update registered_address |
| 2014-05-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-31 |
| 2014-05-07 |
update returns_next_due_date 2014-04-21 => 2015-04-28 |
| 2014-04-22 |
update statutory_documents 31/03/14 FULL LIST |
| 2014-03-14 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE KYRIACOU |
| 2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-05-31 |
| 2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
| 2014-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
| 2013-06-26 |
update account_ref_day 30 => 31 |
| 2013-06-26 |
update account_ref_month 6 => 5 |
| 2013-06-26 |
update accounts_next_due_date 2014-03-31 => 2014-02-28 |
| 2013-06-25 |
delete sic_code 74990 - Non-trading company |
| 2013-06-25 |
insert sic_code 68100 - Buying and selling of own real estate |
| 2013-06-25 |
update account_category FULL => SMALL |
| 2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
| 2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
| 2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
| 2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
| 2013-06-23 |
insert company_previous_name CHANCERYGATE (LIONEL ROAD) LIMITED |
| 2013-06-23 |
update name CHANCERYGATE (LIONEL ROAD) LIMITED => LIONEL ROAD DEVELOPMENTS LTD |
| 2013-06-21 |
delete address BARRATT HOUSE CARTWRIGHT WAY FOREST BUSINESS PARK BARDON HILL COALVILLE LEICESTERSHIRE LE67 1UF |
| 2013-06-21 |
insert address GRIFFIN PARK BRAEMAR ROAD BRENTFORD MIDDLESEX UNITED KINGDOM TW8 0NT |
| 2013-06-21 |
update num_mort_charges 0 => 1 |
| 2013-06-21 |
update num_mort_outstanding 0 => 1 |
| 2013-06-21 |
update registered_address |
| 2013-05-22 |
update statutory_documents CURRSHO FROM 30/06/2013 TO 31/05/2013 |
| 2013-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
| 2013-04-18 |
update statutory_documents 24/03/13 FULL LIST |
| 2012-12-10 |
update statutory_documents ALTER ARTICLES 28/06/2012 |
| 2012-10-29 |
update statutory_documents COMPANY NAME CHANGED CHANCERYGATE (LIONEL ROAD) LIMITED
CERTIFICATE ISSUED ON 29/10/12 |
| 2012-09-17 |
update statutory_documents 24/03/06 STATEMENT OF CAPITAL GBP 100 |
| 2012-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2012 FROM
BARRATT HOUSE CARTWRIGHT WAY
FOREST BUSINESS PARK BARDON HILL
COALVILLE
LEICESTERSHIRE
LE67 1UF |
| 2012-07-05 |
update statutory_documents DIRECTOR APPOINTED CHRIS GAMMON |
| 2012-07-05 |
update statutory_documents DIRECTOR APPOINTED CLIFFORD CROWN |
| 2012-07-05 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN ROBERT BURGESS |
| 2012-07-05 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BAIRD |
| 2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS |
| 2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY |
| 2012-07-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2012-04-17 |
update statutory_documents 24/03/12 FULL LIST |
| 2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
| 2011-04-06 |
update statutory_documents 24/03/11 FULL LIST |
| 2011-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
| 2011-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT |
| 2010-04-14 |
update statutory_documents 24/03/10 FULL LIST |
| 2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MURPHY / 01/03/2010 |
| 2010-04-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FRASER THOMAS |
| 2010-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
| 2010-04-01 |
update statutory_documents DIRECTOR APPOINTED ALASTAIR BAIRD |
| 2010-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM LAWRENCE |
| 2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL LAWRENCE / 03/12/2009 |
| 2009-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009 |
| 2009-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
| 2009-04-02 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
| 2008-11-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW STOREY |
| 2008-11-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER MURPHY |
| 2008-11-13 |
update statutory_documents SECRETARY APPOINTED LAURENCE DENT |
| 2008-07-15 |
update statutory_documents RETURN MADE UP TO 24/03/08; CHANGE OF MEMBERS |
| 2008-07-04 |
update statutory_documents PREVEXT FROM 31/03/2008 TO 30/06/2008 |
| 2008-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 2008-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2008 FROM
BARRATT HOUSE CARTWRIGHT WAY FOREST BUSINESS PARK
BARDON HILL COALVILLE
LEICESTER
LEICESTERSHIRE
LE67 1YF |
| 2008-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2008 FROM
ROTTERDAM HOUSE
116 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DA |
| 2008-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2008-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
SEYMOUR HOUSE
WHITELEAF ROAD
HEMEL HEMPSTEAD
HP3 9DE |
| 2008-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2008-01-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2008-01-28 |
update statutory_documents DIRECTOR RESIGNED |
| 2008-01-28 |
update statutory_documents DIRECTOR RESIGNED |
| 2008-01-28 |
update statutory_documents SECRETARY RESIGNED |
| 2007-06-07 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
| 2007-04-03 |
update statutory_documents COMPANY NAME CHANGED
CHANCERYGATE (628 WESTERN AVENUE
) LIMITED
CERTIFICATE ISSUED ON 03/04/07 |
| 2006-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2006-08-15 |
update statutory_documents SECRETARY RESIGNED |
| 2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2006-05-04 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-05-04 |
update statutory_documents SECRETARY RESIGNED |
| 2006-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |