LOVINGLY ARTISAN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2022-12-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2019-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 delete address 80 (FOSTER & CO) LYTHAM ROAD FULWOOD PRESTON ENGLAND PR2 3AQ
2019-11-07 insert address UNIT 16 EASTWAY BUSINESS VILLAGE OLIVERS PLACE FULWOOD PRESTON ENGLAND PR2 9WT
2019-11-07 update registered_address
2019-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 80 (FOSTER & CO) LYTHAM ROAD FULWOOD PRESTON PR2 3AQ ENGLAND
2019-05-07 delete address 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2019-05-07 insert address 80 (FOSTER & CO) LYTHAM ROAD FULWOOD PRESTON ENGLAND PR2 3AQ
2019-05-07 update registered_address
2019-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-07 delete sic_code 82990 - Other business support service activities n.e.c.
2018-03-07 insert sic_code 47290 - Other retail sale of food in specialised stores
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN MONKS
2018-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE CONNOR
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-03-11 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-02-22 update statutory_documents 18/02/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-03-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-02-19 update statutory_documents 18/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 22-28 WILLOW STREET ACCRINGTON LANCASHIRE ENGLAND BB5 1LP
2014-03-07 insert address 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-03-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-02-18 update statutory_documents 18/02/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 delete address NEWLAND HOUSE THE POINT WEAVER ROAD LINCOLN LINCOLNSHIRE UNITED KINGDOM LN6 3QN
2013-06-25 insert address 22-28 WILLOW STREET ACCRINGTON LANCASHIRE ENGLAND BB5 1LP
2013-06-25 update registered_address
2013-06-25 delete sic_code 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents 18/02/13 FULL LIST
2013-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM NEWLAND HOUSE THE POINT WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN UNITED KINGDOM
2012-12-20 update statutory_documents DIRECTOR APPOINTED MR AIDAN MONKS
2012-12-20 update statutory_documents 18/12/12 STATEMENT OF CAPITAL GBP 200
2012-11-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 18/02/12 FULL LIST
2011-11-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-02-21 update statutory_documents 18/02/11 FULL LIST
2010-02-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION