LEMONTREE FLOORING - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 0 => 2
2023-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078787330001
2023-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078787330002
2022-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-12-07 delete address 26 LEIGH ROAD EASTLEIGH ENGLAND SO50 9DT
2021-12-07 insert address 355 WINCHESTER ROAD SOUTHAMPTON ENGLAND SO16 7DJ
2021-12-07 update registered_address
2021-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM 26 LEIGH ROAD EASTLEIGH SO50 9DT ENGLAND
2021-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SCOREY / 02/11/2021
2021-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TONY SCOREY / 02/11/2021
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-22 delete source_ip 185.52.25.155
2020-04-22 insert source_ip 185.24.98.215
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SCOREY / 02/09/2019
2019-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TONY SCOREY / 02/09/2019
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-12-15 delete address 355 Winchester Rd Southampton Hampshire SO16 7DJ Southampton
2018-12-15 delete fax 023 8078 6308
2018-12-15 delete phone 01962 890583
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-07 delete address 49 THORNBURY AVENUE SOUTHAMPTON SO15 5BZ
2018-06-07 insert address 26 LEIGH ROAD EASTLEIGH ENGLAND SO50 9DT
2018-06-07 update registered_address
2018-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 49 THORNBURY AVENUE SOUTHAMPTON SO15 5BZ
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-01-08 update returns_next_due_date 2016-01-01 => 2017-01-01
2015-12-07 update statutory_documents 04/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-15 delete source_ip 91.146.108.180
2015-05-15 insert source_ip 185.52.25.155
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-01
2014-12-04 update statutory_documents 04/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 49 THORNBURY AVENUE SOUTHAMPTON UNITED KINGDOM SO15 5BZ
2014-02-07 insert address 49 THORNBURY AVENUE SOUTHAMPTON SO15 5BZ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-02-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-08 update statutory_documents 12/12/13 FULL LIST
2014-01-07 update num_mort_charges 1 => 2
2014-01-07 update num_mort_outstanding 1 => 2
2013-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078787330002
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 078787330001
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-12 => 2014-09-30
2013-08-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-25 update returns_last_madeup_date null => 2012-12-12
2013-06-25 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-02-01 update statutory_documents 12/12/12 FULL LIST
2012-12-25 delete source_ip 91.198.165.131
2012-12-25 insert source_ip 91.146.108.180
2012-10-25 delete address 355 Winchester Rd Southampton SO16 7DJ Southampton
2012-10-25 insert address 355 Winchester Rd Southampton Hampshire SO16 7DJ Southampton
2011-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 49 THORNSBURY AVENUE SOUTHAMPTON HAMPSHIRE SO15 5BE UNITED KINGDOM
2011-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION