LUPTON FAWCETT SERVICES LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2023-10-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/23
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-07-07 delete address FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD
2022-07-07 insert address 2 THE EMBANKMENT SOVEREIGN STREET LEEDS ENGLAND LS1 4BA
2022-07-07 update registered_address
2022-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2022 FROM FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-10-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COOKE
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-10-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-12-13 update statutory_documents DIRECTOR APPOINTED MR ROBERT NEIL COOKE
2018-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-04-18 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MICHAEL HARRY OXLEY
2018-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BROADBENT
2017-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-10-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-07 update account_category SMALL => DORMANT
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-11-07 update statutory_documents DIRECTOR APPOINTED NIGEL JONATHAN BROADBENT
2016-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY
2016-07-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-24 update statutory_documents 18/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-01-08 update account_ref_month 3 => 8
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-05-31
2015-12-03 update statutory_documents PREVEXT FROM 31/03/2015 TO 31/08/2015
2015-07-08 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-08 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-19 update statutory_documents 18/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-06-25 update statutory_documents 18/06/14 FULL LIST
2014-02-07 update account_category FULL => SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-08-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-07-01 update statutory_documents 18/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7411 - Legal activities
2013-06-21 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-07-16
2013-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOUGHTON
2013-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-07-05 update statutory_documents SECTION 519
2012-06-26 update statutory_documents 18/06/12 NO CHANGES
2012-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-08-11 update statutory_documents PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-06-17 update statutory_documents 26/05/11 FULL LIST
2010-08-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-01 update statutory_documents COMPANY NAME CHANGED LUPFAW 294 LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-06-17 update statutory_documents DIRECTOR APPOINTED JAMES RICHARD MARSHALL
2010-06-17 update statutory_documents DIRECTOR APPOINTED STEPHEN PAUL HOUGHTON
2010-06-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED
2010-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION