LCF LIVERY LIMITED - History of Changes


DateDescription
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, WITH 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
2023-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN BERNARD / 01/10/2016
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-06-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update account_ref_month 10 => 9
2019-10-07 update accounts_next_due_date 2020-07-31 => 2020-06-30
2019-09-26 update statutory_documents CURRSHO FROM 31/10/2019 TO 30/09/2019
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
2019-07-25 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, 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
2017-07-14 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-05-13 delete address UNIT 3B NEPTUNE COURT, VANGUARD WAY CARDIFF CF24 5PJ
2016-05-13 insert address C/O RCD UTILITY SERVICES LTD UNIT 3B NEPTUNE COURT VANGUARD WAY CARDIFF SOUTH GLAM WALES CF24 5PJ
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-13 update reg_address_care_of RCD CONTRACTOR'S LTD => null
2016-05-13 update registered_address
2016-04-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2016 FROM C/O RCD CONTRACTOR'S LTD UNIT 3B NEPTUNE COURT, VANGUARD WAY CARDIFF CF24 5PJ
2015-11-08 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-11-08 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-10-15 update statutory_documents 10/10/15 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
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-11-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-10-14 update statutory_documents 10/10/14 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
2014-07-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address UNIT 3B NEPTUNE COURT, VANGUARD WAY CARDIFF WALES CF24 5PJ
2013-11-07 insert address UNIT 3B NEPTUNE COURT, VANGUARD WAY CARDIFF CF24 5PJ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-10-14 update statutory_documents 10/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-27 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2012-10-18 update statutory_documents 10/10/12 FULL LIST
2012-04-03 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents 10/10/11 FULL LIST
2011-06-27 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM WINDWARD TERMINAL, ATLANTIC WAY BARRY VALE OF GLAMORGAN CF63 3RA
2010-11-25 update statutory_documents 10/10/10 FULL LIST
2010-08-13 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 10/10/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERNARD / 10/10/2009
2009-09-02 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-10 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-12 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/07 FROM: LOWER COSMESTON FARM, LAVERNOCK ROAD, PENARTH GLAMORGAN CF63 5UP
2007-11-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-06 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-15 update statutory_documents NEW SECRETARY APPOINTED
2007-03-15 update statutory_documents DIRECTOR RESIGNED
2007-03-15 update statutory_documents SECRETARY RESIGNED
2006-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION