LINGO SERVICES UK LIMITED - History of Changes


DateDescription
2023-11-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-26 update statutory_documents FIRST GAZETTE
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-07 insert sic_code 45190 - Sale of other motor vehicles
2021-12-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2021-12-07 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-05 update statutory_documents FIRST GAZETTE
2021-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
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
2019-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
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
2015-10-12 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
2015-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-12-07 delete address 27C FENWICK ROAD LONDON SE15 4HS
2014-12-07 insert address FLAT B 41 KINGS TERRACE LONDON NW1 0JR
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-12-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-11-07 update account_category TOTAL EXEMPTION SMALL => null
2014-11-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-11-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 27C FENWICK ROAD LONDON SE15 4HS
2014-11-06 update statutory_documents 10/10/14 FULL LIST
2014-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-11-07 delete address 27C FENWICK ROAD LONDON UNITED KINGDOM SE15 4HS
2013-11-07 insert address 27C FENWICK ROAD LONDON SE15 4HS
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
2013-10-13 update statutory_documents 10/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
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
2012-12-04 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-09 update statutory_documents 10/10/12 FULL LIST
2012-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2012 FROM C/O CRAIG SHIPTON 2/26 MALCOLM ST HAWTHORNE BRISBANE AUSTRALIA
2011-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2011 FROM C/O CRAIG SHIPTON 2/26 MALCOLM ST BRISBANE AUSTRALIA
2011-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2011 FROM FLAT 5 1-3 LITTLE TITCHFIELD STREET LONDON W1W 7BU UNITED KINGDOM
2011-12-09 update statutory_documents 10/10/11 FULL LIST
2011-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE SHIPTON
2011-11-23 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2011 FROM 27C FENWICK ROAD FENWICK ROAD LONDON SE15 4HS UNITED KINGDOM
2011-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 5 1-3 LITTLE TITCHFIELD STREET LONDON W1W 7BU
2011-01-25 update statutory_documents 10/10/10 FULL LIST
2010-06-14 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents DISS40 (DISS40(SOAD))
2010-04-13 update statutory_documents 10/10/09 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MICHAEL SHIPTON / 06/04/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RUSSELL SHIPTON / 06/04/2010
2010-04-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRENT JAQUES / 06/04/2010
2010-02-02 update statutory_documents FIRST GAZETTE
2009-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2009 FROM FLAT 1 121 KING HENRYS ROAD LONDON NW3 3RB
2008-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION