LYCIAN EVENTS - History of Changes


DateDescription
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOY GEORGINA FOWELL / 06/04/2016
2022-09-12 delete about_pages_linkeddomain pirelli.com
2022-09-12 delete index_pages_linkeddomain car-pictures-download.com
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-05 delete address 20-22 Wenlock Road, London, N1 7GU
2022-02-05 delete index_pages_linkeddomain improveposition.co.uk
2022-02-05 delete phone 01245 806324
2022-02-05 delete terms_pages_linkeddomain abtot.com
2022-02-05 delete terms_pages_linkeddomain brokersure.com
2022-02-05 insert about_pages_linkeddomain redalphadesign.co.uk
2022-02-05 insert address 8th Floor Becket House 36 Old Jewry London EC2R 8DD
2022-02-05 insert address of 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
2022-02-05 insert contact_pages_linkeddomain redalphadesign.co.uk
2022-02-05 insert index_pages_linkeddomain redalphadesign.co.uk
2022-02-05 insert phone 0870 5210410
2022-02-05 insert registration_number 7077522
2022-02-05 insert terms_pages_linkeddomain legislation.gov.uk
2022-02-05 insert terms_pages_linkeddomain redalphadesign.co.uk
2022-02-05 insert terms_pages_linkeddomain www.gov.uk
2022-02-05 update primary_contact 20-22 Wenlock Road London N1 7GU => 8th Floor Becket House 36 Old Jewry London EC2R 8DD
2022-01-07 delete address 20 - 22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2022-01-07 insert address 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON ENGLAND EC2R 8DD
2022-01-07 update registered_address
2021-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2021 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-10-12 insert about_pages_linkeddomain ardortours.com
2020-10-12 insert phone 01245 806324
2020-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-07-22 insert contact_pages_linkeddomain car-pictures-download.com
2020-07-22 insert index_pages_linkeddomain car-pictures-download.com
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-02-13 insert terms_pages_linkeddomain brokersure.com
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES
2019-09-07 insert about_pages_linkeddomain blackjacketgroup.com
2019-07-03 delete about_pages_linkeddomain peckishcateringservices.com
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-04 delete about_pages_linkeddomain stockandbailey.co.uk
2019-01-04 insert about_pages_linkeddomain peckishcateringservices.com
2019-01-04 insert index_pages_linkeddomain legislation.gov.uk
2019-01-04 insert phone 01702 811397
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES
2018-11-07 update account_ref_month 10 => 8
2018-11-07 update accounts_next_due_date 2019-07-31 => 2019-05-31
2018-10-21 update statutory_documents PREVSHO FROM 31/10/2018 TO 31/08/2018
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-07-31
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_next_due_date 2018-07-31 => 2018-08-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-12 insert phone 01245 806264
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-11 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-30 delete index_pages_linkeddomain dropboxusercontent.com
2017-06-30 delete index_pages_linkeddomain furryfeet.tv
2017-06-30 delete index_pages_linkeddomain webcreationuk.com
2017-06-30 delete index_pages_linkeddomain youtu.be
2017-06-30 delete source_ip 95.129.105.135
2017-06-30 insert index_pages_linkeddomain dansummersdesign.co.uk
2017-06-30 insert index_pages_linkeddomain improveposition.co.uk
2017-06-30 insert source_ip 77.72.4.98
2017-06-30 update founded_year null => 1923
2017-05-14 insert address 20 - 22 Wenlock Road London N1 7GU
2017-04-26 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2017-04-26 insert address 20 - 22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2017-04-26 update registered_address
2017-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2017-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2017-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-01 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-16 => 2015-11-16
2016-01-08 update returns_next_due_date 2015-12-14 => 2016-12-14
2015-12-10 update statutory_documents 16/11/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-12 delete contact_pages_linkeddomain dropbox.com
2015-01-15 delete about_pages_linkeddomain 24h-lemans.com
2015-01-15 delete contact_pages_linkeddomain 24h-lemans.com
2015-01-15 delete index_pages_linkeddomain 24h-lemans.com
2015-01-07 update returns_last_madeup_date 2013-11-16 => 2014-11-16
2015-01-07 update returns_next_due_date 2014-12-14 => 2015-12-14
2014-12-03 update statutory_documents 16/11/14 FULL LIST
2014-08-28 insert contact_pages_linkeddomain dropbox.com
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-19 delete about_pages_linkeddomain planetlemans.com
2014-07-19 delete about_pages_linkeddomain pressreleasemanager.co.uk
2014-07-19 delete contact_pages_linkeddomain planetlemans.com
2014-07-19 delete contact_pages_linkeddomain pressreleasemanager.co.uk
2014-07-19 delete index_pages_linkeddomain planetlemans.com
2014-07-19 delete index_pages_linkeddomain pressreleasemanager.co.uk
2014-06-11 delete contact_pages_linkeddomain dropbox.com
2014-01-07 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PY
2014-01-07 insert address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-16 => 2013-11-16
2014-01-07 update returns_next_due_date 2013-12-14 => 2014-12-14
2013-12-14 update statutory_documents 16/11/13 FULL LIST
2013-12-14 update statutory_documents 01/11/12 STATEMENT OF CAPITAL GBP 13000
2013-12-02 delete source_ip 78.136.8.76
2013-12-02 insert source_ip 95.129.105.135
2013-10-09 delete about_pages_linkeddomain dropbox.com
2013-10-09 delete about_pages_linkeddomain homeontheroad.co.uk
2013-10-09 delete about_pages_linkeddomain pistonheads.com
2013-10-09 delete contact_pages_linkeddomain pistonheads.com
2013-10-09 delete index_pages_linkeddomain dropbox.com
2013-10-09 delete index_pages_linkeddomain homeontheroad.co.uk
2013-10-09 delete index_pages_linkeddomain pistonheads.com
2013-10-09 insert about_pages_linkeddomain dropboxusercontent.com
2013-10-09 insert contact_pages_linkeddomain dropboxusercontent.com
2013-10-09 insert contact_pages_linkeddomain tgic-online.com
2013-10-09 insert index_pages_linkeddomain abtot.com
2013-10-09 insert index_pages_linkeddomain dropboxusercontent.com
2013-10-09 insert terms_pages_linkeddomain abtot.com
2013-08-01 update accounts_last_madeup_date 2011-11-17 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-19 update statutory_documents DIRECTOR APPOINTED MRS JOY GEORGINA FOWELL
2013-07-03 insert about_pages_linkeddomain 24h-lemans.com
2013-07-03 insert contact_pages_linkeddomain 24h-lemans.com
2013-07-03 insert index_pages_linkeddomain 24h-lemans.com
2013-06-24 update returns_last_madeup_date 2011-11-16 => 2012-11-16
2013-06-24 update returns_next_due_date 2012-12-14 => 2013-12-14
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-22 update account_ref_day 17 => 31
2013-06-22 update account_ref_month 11 => 10
2013-06-22 update accounts_last_madeup_date 2010-11-17 => 2011-11-17
2013-06-22 update accounts_next_due_date 2012-08-17 => 2013-07-31
2013-05-15 insert about_pages_linkeddomain planetlemans.com
2013-05-15 insert contact_pages_linkeddomain planetlemans.com
2013-05-15 insert index_pages_linkeddomain planetlemans.com
2013-04-25 insert about_pages_linkeddomain fiawec.com
2013-04-25 insert contact_pages_linkeddomain fiawec.com
2013-04-25 insert index_pages_linkeddomain fiawec.com
2012-12-17 update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 11000
2012-12-15 update statutory_documents 16/11/12 FULL LIST
2012-10-25 insert email jo..@lycianeevents.com
2012-10-25 delete email jo..@lycianeevents.com
2012-10-25 insert email jo..@lycianevents.com
2012-09-30 update statutory_documents 17/11/11 TOTAL EXEMPTION SMALL
2012-09-30 update statutory_documents CURRSHO FROM 17/11/2012 TO 31/10/2012
2012-01-14 update statutory_documents 16/11/11 FULL LIST
2012-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS FOWELL / 01/09/2011
2011-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/10
2011-07-28 update statutory_documents PREVSHO FROM 30/11/2010 TO 17/11/2010
2011-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIO ERA
2010-12-14 update statutory_documents 16/11/10 FULL LIST
2010-11-30 update statutory_documents SAIL ADDRESS CREATED
2010-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2010 FROM, 43 BEACHS DRIVE, CHELMSFORD, ESSEX, CM1 2NJ, ENGLAND
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIO FRANCO ERA / 15/12/2009
2009-11-17 update statutory_documents DIRECTOR APPOINTED MR JULIO FRANCO ERA
2009-11-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION