LANYON PROPERTY CONSULTANTS LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-04-29 => 2022-04-29
2023-06-07 update accounts_next_due_date 2023-04-29 => 2024-01-29
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/22
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-01-29 => 2023-04-29
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-29 => 2021-04-29
2022-05-07 update accounts_next_due_date 2022-04-29 => 2023-01-29
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/21
2022-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL WATTERS / 26/04/2022
2022-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL WATTERS / 26/04/2022
2022-02-07 update accounts_next_due_date 2022-01-29 => 2022-04-29
2021-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-29
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-01-29
2021-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents FIRST GAZETTE
2021-05-07 update account_ref_day 30 => 29
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-31
2021-04-30 update statutory_documents CURRSHO FROM 30/04/2020 TO 29/04/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-05-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-05-02 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2019-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-03-07 update account_category DORMANT => null
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-07 delete sic_code 99999 - Dormant Company
2018-06-07 insert sic_code 41100 - Development of building projects
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GRAHAM
2018-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN GRAHAM / 01/01/2018
2018-05-11 update statutory_documents CESSATION OF ROBIN NIALL GRAHAM AS A PSC
2018-05-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SERVICES LANYON QUAY SECRETARIAL
2018-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN GRAHAM
2018-04-25 update statutory_documents CESSATION OF DAVID SAMUEL WATTERS AS A PSC
2018-04-16 update statutory_documents 01/01/18 STATEMENT OF CAPITAL GBP 100
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-02-08 delete address 5 CADOGAN PARK BELFAST NORTHERN IRELAND BT9 6HG
2017-02-08 insert address 11 CADOGAN PARK BELFAST NORTHERN IRELAND BT9 6HG
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-08 update registered_address
2017-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 5 CADOGAN PARK BELFAST BT9 6HG NORTHERN IRELAND
2017-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAROLD THOMAS WATTERS / 16/01/2017
2016-12-20 delete address NUMBER ONE LANYON QUAY BELFAST NORTHERN IRELAND BT1 3LG
2016-12-20 insert address 5 CADOGAN PARK BELFAST NORTHERN IRELAND BT9 6HG
2016-12-20 update reg_address_care_of RSM NORTHERN IRELAND => null
2016-12-20 update registered_address
2016-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM C/O RSM NORTHERN IRELAND NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND
2016-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WEIR
2016-06-08 delete address NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2016-06-08 insert address NUMBER ONE LANYON QUAY BELFAST NORTHERN IRELAND BT1 3LG
2016-06-08 update reg_address_care_of C/O RSM MCCLURE WATTERS => RSM NORTHERN IRELAND
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-06-08 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2016 FROM C/O C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2016-05-11 update statutory_documents 15/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-07-08 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-07-08 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-06-08 update statutory_documents 15/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-05 update statutory_documents DIRECTOR APPOINTED MR RICHARD WATTERS
2015-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-07 delete address NUMBER ONE LANYON QUAY BELFAST NORTHERN IRELAND BT1 3LG
2014-05-07 insert address NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-29 update statutory_documents 15/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-17 update statutory_documents 15/04/13 FULL LIST
2013-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O FCS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2012-04-17 update statutory_documents 15/04/12 FULL LIST
2012-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL WATTERS / 13/06/2011
2012-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WEIR / 13/06/2011
2012-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SERVICES LIMITED LANYON QUAY SECRETARIAL / 13/06/2011
2012-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC MUNRO
2011-05-16 update statutory_documents 15/04/11 FULL LIST
2011-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-20 update statutory_documents 15/04/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL WATTERS / 01/10/2009
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC FORBES MUNRO / 01/10/2009
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WEIR / 01/10/2009
2010-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC FORBES MUNRO / 27/10/2009
2009-04-21 update statutory_documents 15/04/09 ANNUAL RETURN SHUTTLE
2009-02-04 update statutory_documents 30/04/08 ANNUAL ACCTS
2008-06-04 update statutory_documents UPDATED MEM AND ARTS
2008-05-21 update statutory_documents CERT CHANGE
2008-05-21 update statutory_documents CHNG NAME RES FEE WAIVED
2008-05-20 update statutory_documents CHANGE OF DIRS/SEC
2008-05-20 update statutory_documents CHANGE OF DIRS/SEC
2008-05-20 update statutory_documents 15/04/05
2008-04-25 update statutory_documents 15/04/08 ANNUAL RETURN SHUTTLE
2008-02-06 update statutory_documents 30/04/07 ANNUAL ACCTS
2007-07-19 update statutory_documents 15/04/07 ANNUAL RETURN SHUTTLE
2007-04-19 update statutory_documents CHANGE OF DIRS/SEC
2007-03-21 update statutory_documents CHANGE IN SIT REG ADD
2007-03-08 update statutory_documents 30/04/06 ANNUAL ACCTS
2006-05-26 update statutory_documents 15/04/06 ANNUAL RETURN SHUTTLE
2006-03-09 update statutory_documents 30/04/05 ANNUAL ACCTS
2006-02-18 update statutory_documents CHANGE OF DIRS/SEC
2006-02-18 update statutory_documents CHANGE OF DIRS/SEC
2005-08-10 update statutory_documents CHANGE IN SIT REG ADD
2005-08-10 update statutory_documents CHANGE OF DIRS/SEC
2005-08-10 update statutory_documents CHANGE OF DIRS/SEC
2004-04-15 update statutory_documents ARTICLES
2004-04-15 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-04-15 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-04-15 update statutory_documents MEMORANDUM