ANDREW LUMLEY HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07 delete address ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP
2019-01-07 insert address 6 QUEEN STREET LEEDS ENGLAND LS1 2TW
2019-01-07 update reg_address_care_of MURRAY HARCOURT => null
2019-01-07 update registered_address
2018-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O MURRAY HARCOURT ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP
2018-12-06 update num_mort_outstanding 1 => 0
2018-12-06 update num_mort_satisfied 0 => 1
2018-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072834560001
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-01-07 update account_ref_month 3 => 12
2018-01-07 update accounts_next_due_date 2018-12-31 => 2018-09-30
2017-12-11 update statutory_documents CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LUMLEY LIMITED
2017-12-04 update statutory_documents CESSATION OF ANDREW LUMLEY AS A PSC
2017-12-04 update statutory_documents CESSATION OF JUANA CELSA LUMLEY AS A PSC
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2017-07-07 insert sic_code 99999 - Dormant Company
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LUMLEY
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUANA CELSA LUMLEY
2017-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCINDA LUMLEY
2017-04-27 update statutory_documents ARTICLES OF ASSOCIATION
2017-04-26 insert company_previous_name ANDREW LUMLEY LIMITED
2017-04-26 update account_ref_month 12 => 3
2017-04-26 update accounts_next_due_date 2017-09-30 => 2017-12-31
2017-04-26 update name ANDREW LUMLEY LIMITED => ANDREW LUMLEY HOLDINGS LIMITED
2017-03-31 update statutory_documents COMPANY NAME CHANGED ANDREW LUMLEY LIMITED CERTIFICATE ISSUED ON 31/03/17
2017-03-31 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-22 update statutory_documents 16/02/17 STATEMENT OF CAPITAL GBP 200.00
2017-03-14 update statutory_documents ARTICLES OF ASSOCIATION
2017-03-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-03-01 update statutory_documents CAPITALISED 16/02/2017
2017-02-08 update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-18 update statutory_documents 14/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-08-07 delete address ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE ENGLAND HG1 1EP
2015-08-07 insert address ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-31 update statutory_documents 14/06/15 FULL LIST
2015-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCINDA HARRIET ELIZABETH LUMLEY / 08/04/2015
2015-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LUMLEY / 08/04/2015
2015-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUANA CELSA LUMLEY / 08/04/2015
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2015-05-07 insert address ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE ENGLAND HG1 1EP
2015-05-07 update reg_address_care_of null => MURRAY HARCOURT
2015-05-07 update registered_address
2015-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2015 FROM BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address RSM TENON, 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 4AP
2014-07-07 insert address BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-19 update statutory_documents 14/06/14 FULL LIST
2014-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2014 FROM RSM TENON, 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM
2013-10-07 update num_mort_charges 0 => 1
2013-10-07 update num_mort_outstanding 0 => 1
2013-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072834560001
2013-08-22 update statutory_documents ARTICLES OF ASSOCIATION
2013-08-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-26 update statutory_documents 14/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-03-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 14/06/12 FULL LIST
2012-05-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents 14/06/11 FULL LIST
2011-06-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION