LINDEN LEA PROPERTIES (UK) LTD - History of Changes


DateDescription
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
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
2023-06-19 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2023-04-07 insert company_previous_name MASSIVE INVESTMENTS LIMITED
2023-04-07 update name MASSIVE INVESTMENTS LIMITED => LINDEN LEA PROPERTIES (UK) LTD
2023-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOBSON
2023-01-11 update statutory_documents COMPANY NAME CHANGED MASSIVE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/01/23
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-07 delete address FIRST FLOOR, 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2022-04-07 insert address LINDEN LEA, RAWDON HALL DRIVE RAWDON LEEDS WEST YORKSHIRE ENGLAND LS19 6HD
2022-04-07 update registered_address
2022-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS DOBSON / 24/03/2022
2022-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2022 FROM FIRST FLOOR, 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND
2022-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL DOBSON / 24/03/2022
2022-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE KATE WEARDEN / 24/03/2022
2022-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS DOBSON / 24/03/2022
2022-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE KATE WEARDEN / 24/03/2022
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
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
2021-06-04 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE KATE WEARDEN / 04/05/2021
2021-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE KATE WEARDEN / 04/05/2021
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-06-07 delete address C/O SHENWARD JOSEPHS WELL SUITE 2C HANOVER WALK LEEDS UNITED KINGDOM LS3 1AB
2020-06-07 insert address FIRST FLOOR, 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2020-06-07 update account_ref_day 29 => 30
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-29 => 2021-06-30
2020-06-07 update registered_address
2020-05-21 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-11 update statutory_documents DIRECTOR APPOINTED MR MATTHEW LEWIS DOBSON
2020-05-05 update statutory_documents PREVEXT FROM 29/09/2019 TO 30/09/2019
2020-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE KATE WEARDEN / 05/05/2020
2020-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE KATE WEARDEN / 05/05/2020
2020-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATE DOBSON / 11/09/2017
2020-05-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS DOBSON / 04/05/2020
2020-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEWIS DOBSON
2020-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE KATE WEARDEN
2020-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2020 FROM C/O SHENWARD JOSEPHS WELL SUITE 2C HANOVER WALK LEEDS LS3 1AB UNITED KINGDOM
2020-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL DOBSON / 04/05/2020
2020-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATE DOBSON / 04/05/2020
2020-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATE DOBSON / 04/05/2020
2020-05-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/05/2020
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-10-07 update accounts_next_due_date 2019-09-28 => 2020-06-29
2019-09-17 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-07-07 delete address C/O COX COSTELLO, 2C JOSEPHS WELL HANOVER WALK WESTGATE LEEDS ENGLAND LS3 1AB
2019-07-07 insert address C/O SHENWARD JOSEPHS WELL SUITE 2C HANOVER WALK LEEDS UNITED KINGDOM LS3 1AB
2019-07-07 update account_ref_day 30 => 29
2019-07-07 update accounts_next_due_date 2019-06-30 => 2019-09-28
2019-07-07 update registered_address
2019-06-28 update statutory_documents PREVSHO FROM 30/09/2018 TO 29/09/2018
2019-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2019 FROM C/O COX COSTELLO, 2C JOSEPHS WELL HANOVER WALK WESTGATE LEEDS LS3 1AB ENGLAND
2019-01-07 delete address C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON ENGLAND SW1W 0EX
2019-01-07 insert address C/O COX COSTELLO, 2C JOSEPHS WELL HANOVER WALK WESTGATE LEEDS ENGLAND LS3 1AB
2019-01-07 update registered_address
2018-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND
2018-11-07 delete sic_code 41100 - Development of building projects
2018-11-07 insert sic_code 68100 - Buying and selling of own real estate
2018-11-07 insert sic_code 68201 - Renting and operating of Housing Association real estate
2018-11-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-11-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-27 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-09-26 update statutory_documents CESSATION OF JANE ALISON DOBSON AS A PSC
2017-09-26 update statutory_documents CESSATION OF STEPHEN RUSSELL DOBSON AS A PSC
2017-09-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 02/09/2017
2017-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2016-10-07 delete sic_code 74990 - Non-trading company
2016-10-07 insert sic_code 41100 - Development of building projects
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-06-08 insert company_previous_name IKON BUSINESS SOLUTIONS LIMITED
2016-06-08 update name IKON BUSINESS SOLUTIONS LIMITED => MASSIVE INVESTMENTS LIMITED
2016-05-23 update statutory_documents COMPANY NAME CHANGED IKON BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/05/16
2016-02-10 delete address LINDEN HOUSE RAWDON HALL DRIVE RAWDON LEEDS WEST YORKSHIRE LS19 6HD
2016-02-10 insert address C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON ENGLAND SW1W 0EX
2016-02-10 update registered_address
2016-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2016 FROM LINDEN HOUSE RAWDON HALL DRIVE RAWDON LEEDS WEST YORKSHIRE LS19 6HD
2016-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE KATE DOBSON / 22/12/2015
2016-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL DOBSON / 22/12/2015
2015-10-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-23 update statutory_documents 03/09/15 FULL LIST
2015-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address LINDEN HOUSE RAWDON HALL DRIVE RAWDON LEEDS WEST YORKSHIRE UK LS19 6HD
2014-10-07 insert address LINDEN HOUSE RAWDON HALL DRIVE RAWDON LEEDS WEST YORKSHIRE LS19 6HD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-29 update statutory_documents 03/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-30 update statutory_documents 03/09/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2012-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-10 update statutory_documents DIRECTOR APPOINTED STEPHANIE KATE DOBSON
2012-09-10 update statutory_documents 03/09/12 FULL LIST
2012-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM HUTCHINSON
2011-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-07 update statutory_documents 03/09/11 FULL LIST
2010-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-29 update statutory_documents 03/09/10 FULL LIST
2010-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW LEWIS DOBSON / 02/10/2009
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER ROSS HUTCHINSON / 02/10/2009
2009-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION