LOCKHART CONSULTANCY LIMITED - History of Changes


DateDescription
2024-03-24 delete address Douglas Chambers, 5 Keith Street, Hamilton, South Lanarkshire, ML3 7BL
2024-03-24 delete alias Lockhart Consultancy Ltd
2024-03-24 insert about_pages_linkeddomain fca.org.uk
2024-03-24 insert about_pages_linkeddomain financial-ombudsman.org.uk
2024-03-24 insert contact_pages_linkeddomain fca.org.uk
2024-03-24 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2024-03-24 insert index_pages_linkeddomain fca.org.uk
2024-03-24 insert index_pages_linkeddomain financial-ombudsman.org.uk
2024-03-24 insert phone 0800 0234 567
2024-03-24 insert terms_pages_linkeddomain fca.org.uk
2024-03-24 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2024-03-24 update person_description Darren Lockhart => Darren Lockhart
2023-06-26 delete about_pages_linkeddomain updatedfinancialnews.co.uk
2023-06-26 delete contact_pages_linkeddomain updatedfinancialnews.co.uk
2023-06-26 delete index_pages_linkeddomain updatedfinancialnews.co.uk
2023-06-26 delete service_pages_linkeddomain updatedfinancialnews.co.uk
2023-06-26 delete terms_pages_linkeddomain updatedfinancialnews.co.uk
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-17 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-05-15 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-13 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-04-08 update website_status FailedRobots => OK
2021-04-08 delete source_ip 77.104.172.178
2021-04-08 insert source_ip 3.8.50.249
2021-02-12 update website_status FlippedRobots => FailedRobots
2021-01-17 update website_status OK => FlippedRobots
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-28 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-03-26 insert about_pages_linkeddomain updatedfinancialnews.co.uk
2020-03-26 insert contact_pages_linkeddomain updatedfinancialnews.co.uk
2020-03-26 insert index_pages_linkeddomain updatedfinancialnews.co.uk
2020-03-26 insert service_pages_linkeddomain updatedfinancialnews.co.uk
2020-03-26 insert terms_pages_linkeddomain updatedfinancialnews.co.uk
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-26 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-23 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-16 delete source_ip 46.20.229.169
2017-09-16 insert source_ip 77.104.172.178
2017-09-16 update robots_txt_status www.lockhartconsultancy.co.uk: 404 => 200
2017-08-05 delete person Bovis Homes
2017-07-08 insert person Bovis Homes
2017-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-08 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-08 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-19 delete person Sunday Papers
2016-05-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update statutory_documents 25/04/16 FULL LIST
2016-01-11 insert person Brian Scott
2016-01-11 insert person Darren Lockhart
2016-01-11 update person_description Stewart A Lockhart => Stewart A Lockhart
2015-10-30 delete person Barratt, Card
2015-10-02 insert person Barratt, Card
2015-09-04 delete person Thomas Cook
2015-09-04 delete phone 500 - 06
2015-08-07 insert person Thomas Cook
2015-08-07 insert phone 500 - 06
2015-07-10 delete associated_investor Reed Elsevier
2015-06-12 delete person Tuesday Papers
2015-06-12 insert associated_investor Reed Elsevier
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-12 delete associated_investor Reed Elsevier
2015-05-12 insert person Tuesday Papers
2015-05-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address DOUGLAS CHAMBERS 5 KEITH STREET HAMILTON LANARKSHIRE SCOTLAND ML3 7BL
2015-05-07 insert address DOUGLAS CHAMBERS 5 KEITH STREET HAMILTON LANARKSHIRE ML3 7BL
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-05-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-04-27 update statutory_documents 25/04/15 FULL LIST
2015-04-10 insert associated_investor Reed Elsevier
2015-04-07 delete address 76 HAMILTON ROAD MOTHERWELL ML1 3BY
2015-04-07 insert address DOUGLAS CHAMBERS 5 KEITH STREET HAMILTON LANARKSHIRE SCOTLAND ML3 7BL
2015-04-07 update registered_address
2015-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 76 HAMILTON ROAD MOTHERWELL ML1 3BY
2015-02-03 delete address Douglas Chambers, 5 Keith Street, Hamilton, ML3 7BL
2015-02-03 delete person Brewin Dolphin
2015-02-03 insert address Douglas Chambers, 5 Keith Street, Hamilton, South Lanarkshire, ML3 7BL
2015-02-03 update primary_contact Douglas Chambers, 5 Keith Street, Hamilton, ML3 7BL => Douglas Chambers, 5 Keith Street, Hamilton, South Lanarkshire, ML3 7BL
2014-12-29 insert person Brewin Dolphin
2014-10-29 delete contact_pages_linkeddomain google.com
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-29 delete person William Hill
2014-05-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-05-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-04-28 update statutory_documents 25/04/14 FULL LIST
2014-04-21 insert person William Hill
2014-03-21 delete person Morrisons, Speedy
2014-02-14 insert person Morrisons, Speedy
2014-01-17 delete person Monday Papers
2014-01-02 insert person Monday Papers
2013-12-04 delete person Neil Woodford
2013-11-17 insert person Neil Woodford
2013-09-22 delete person Serco, Berkeley
2013-09-22 delete person Tuesday Papers
2013-09-22 insert contact_pages_linkeddomain google.com
2013-09-03 insert person Serco, Berkeley
2013-09-03 insert person Tuesday Papers
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-26 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-05-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-25 delete about_pages_linkeddomain mailreach3.co.uk
2013-05-25 delete contact_pages_linkeddomain mailreach3.co.uk
2013-05-25 delete index_pages_linkeddomain mailreach3.co.uk
2013-05-25 delete service_pages_linkeddomain mailreach3.co.uk
2013-05-25 insert about_pages_linkeddomain trustedadviser.info
2013-05-25 insert contact_pages_linkeddomain trustedadviser.info
2013-05-25 insert index_pages_linkeddomain trustedadviser.info
2013-05-25 insert service_pages_linkeddomain trustedadviser.info
2013-05-07 update statutory_documents 25/04/13 FULL LIST
2013-04-10 delete person Sunday Papers
2013-03-03 delete source_ip 83.170.75.219
2013-03-03 insert alias Lockhart Consultancy Limited
2013-03-03 insert email st..@lockhartconsultancy.co.uk
2013-03-03 insert person Sunday Papers
2013-03-03 insert source_ip 46.20.229.169
2012-05-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 25/04/12 FULL LIST
2011-05-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 25/04/11 FULL LIST
2010-05-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 25/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART LOCKHART / 01/10/2009
2009-07-01 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-06-26 update statutory_documents RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-05-16 update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-04-25 update statutory_documents SECRETARY RESIGNED
2005-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION