SIMPLY LB LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-03-07 update account_category MICRO ENTITY => DORMANT
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIJA ZVAIRAITYTE / 23/05/2018
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LILIJA ZVAIRAITYTE / 23/05/2018
2018-03-07 delete address FLAT 18 ST BERNARDS HOUSE 54 HOOK ROAD SURBITON SURREY KT6 5BL
2018-03-07 insert address 91 HUNTERS ROAD CHESSINGTON ENGLAND KT9 1RY
2018-03-07 update registered_address
2018-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2018 FROM FLAT 18 ST BERNARDS HOUSE 54 HOOK ROAD SURBITON SURREY KT6 5BL
2018-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIJA ZVAIRAITYTE / 19/01/2018
2018-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LILIJA ZVAIRAITYTE / 19/01/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-10 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-12 update statutory_documents 17/05/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-05 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-09 delete address FLAT 18 ST BERNARDS HOUSE 54 HOOK ROAD SURBITON SURREY ENGLAND KT6 5BL
2015-06-09 insert address FLAT 18 ST BERNARDS HOUSE 54 HOOK ROAD SURBITON SURREY KT6 5BL
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-06-09 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-05-19 update statutory_documents 17/05/15 FULL LIST
2015-04-07 delete address 151 ASKEW ROAD LONDON W12 9AU
2015-04-07 insert address FLAT 18 ST BERNARDS HOUSE 54 HOOK ROAD SURBITON SURREY ENGLAND KT6 5BL
2015-04-07 update registered_address
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 151 ASKEW ROAD LONDON W12 9AU
2015-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM FLAT 18 ST BERNARDS HOUSE HOOK ROAD SURBITON SURREY KT6 5BL ENGLAND
2015-02-20 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 151 ASKEW ROAD LONDON ENGLAND W12 9AU
2014-06-07 delete sic_code 47710 - Retail sale of clothing in specialised stores
2014-06-07 insert address 151 ASKEW ROAD LONDON W12 9AU
2014-06-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-29 update statutory_documents 17/05/14 FULL LIST
2014-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LILIJA ZVAIRAITYTE / 17/05/2014
2014-03-08 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-08 update accounts_last_madeup_date null => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-17 => 2015-02-28
2014-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-07-02 delete address HAMILTON HOUSE MABLEDON PLACE BLOOMSBURY LONDON UNITED KINGDOM WC1H 9BB
2013-07-02 insert address 151 ASKEW ROAD LONDON ENGLAND W12 9AU
2013-07-02 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-07-02 update registered_address
2013-07-02 update returns_last_madeup_date null => 2013-05-17
2013-07-02 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-21 update statutory_documents 17/05/13 FULL LIST
2013-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BIANCA BOYCE
2013-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2013 FROM HAMILTON HOUSE MABLEDON PLACE BLOOMSBURY LONDON WC1H 9BB UNITED KINGDOM
2012-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION