LIVE-N-LEARN - History of Changes


DateDescription
2024-11-29 update person_description Peter Hamilton => Peter Hamilton
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES
2023-08-01 delete source_ip 191.96.208.3
2023-08-01 insert source_ip 154.16.7.2
2023-06-30 delete email er..@live-n-learn.co.uk
2023-06-30 delete person Erin Linton
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-03-12 delete address Railway Court Lennoxtown Glasgow G66 7LL
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-12-07 insert email er..@live-n-learn.co.uk
2021-12-07 insert person Erin Linton
2021-09-08 delete email je..@live-n-learn.co.uk
2021-09-08 delete person Jennifer Fisher-King
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update person_description Peter Hamilton => Peter Hamilton
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-04-13 delete source_ip 185.174.110.101
2021-04-13 insert source_ip 191.96.208.3
2020-10-01 delete email ca..@live-n-learn.co.uk
2020-10-01 delete email ja..@live-n-learn.co.uk
2020-10-01 delete person Camilla Ross
2020-10-01 delete person Jayne Easson
2020-10-01 update person_description Ian Johnstone => Ian Johnstone
2020-10-01 update person_description Peter Hamilton => Peter Hamilton
2020-10-01 update person_description Scott Goddard => Scott Goddard
2020-06-20 delete email mo..@live-n-learn.co.uk
2020-06-20 delete email ro..@live-n-learn.co.uk
2020-06-20 delete person Morag Kerr
2020-06-20 delete person Rob Angell
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-21 delete address Railway Court Lennoxtown G66 7LL
2020-03-21 delete source_ip 80.82.121.51
2020-03-21 insert address 52 High Street South Queensferry Edinburgh EH30 9HN
2020-03-21 insert source_ip 185.174.110.101
2020-03-21 update primary_contact Railway Court Lennoxtown G66 7LL => 52 High Street South Queensferry Edinburgh EH30 9HN
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-10-12 insert email ca..@live-n-learn.co.uk
2019-10-12 insert person Camilla Ross
2019-09-12 insert email ja..@live-n-learn.co.uk
2019-09-12 insert person Jayne Easson
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-11-14 delete index_pages_linkeddomain impressionengineering.co.uk
2018-11-14 insert address Railway Court Lennoxtown G66 7LL
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2017-06-19 delete email ol..@live-n-learn.co.uk
2017-06-19 delete email pe..@live-n-learn.co.uk
2017-06-19 delete person Olive Pellington
2017-06-19 delete person Peter Hamilton
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-30 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BLACK
2017-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN BLACK
2017-02-14 insert email pe..@live-n-learn.co.uk
2017-02-14 insert person Peter Hamilton
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-08-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-07-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-06-20 delete email jo..@live-n-learn.co.uk
2016-06-20 delete person John Scott
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-04 update statutory_documents 02/03/16 FULL LIST
2016-01-21 delete email pe..@live-n-learn.co.uk
2016-01-21 delete person Peter Hamilton
2016-01-21 insert email se..@live-n-learn.co.uk
2016-01-21 insert person Sean Davies
2015-08-25 update person_title Joanna Thompson: South West Enland Regional Manager => South West England Regional
2015-06-23 delete email lu..@live-n-learn.co.uk
2015-06-23 delete person Lucy Robinson
2015-05-25 insert phone 0333 2000 443
2015-05-25 update website_status FlippedRobots => OK
2015-05-12 update website_status OK => FlippedRobots
2015-05-07 delete address LENNOXTOWN ENTERPRISE CENTRE SUITE 9 12 RAILWAY COURT LENNOXTOWN SCOTLAND G66 7LL
2015-05-07 insert address LENNOXTOWN ENTERPRISE CENTRE SUITE 9 12 RAILWAY COURT LENNOXTOWN G66 7LL
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-05-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-10 update website_status FlippedRobots => OK
2015-04-10 delete about_pages_linkeddomain addthis.com
2015-04-10 delete index_pages_linkeddomain addthis.com
2015-04-10 insert email jo..@live-n-learn.co.uk
2015-04-10 insert person John Scott
2015-04-10 update statutory_documents 02/03/15 FULL LIST
2015-03-29 update website_status OK => FlippedRobots
2015-02-16 update website_status OK => FlippedRobots
2015-01-16 update website_status FlippedRobots => OK
2015-01-16 delete address Suite 4, 44-46 Morningside Road, Edinburgh, EH10 4BF
2015-01-16 delete address Suite 9, Railway Court, Lennoxtown Glasgow, G66 7LL
2015-01-10 update website_status OK => FlippedRobots
2014-11-26 insert about_pages_linkeddomain addthis.com
2014-11-26 insert index_pages_linkeddomain addthis.com
2014-10-29 delete index_pages_linkeddomain fb.me
2014-10-29 delete index_pages_linkeddomain google.com
2014-09-23 delete index_pages_linkeddomain t.co
2014-09-23 insert address Suite 9, Railway Court, Lennoxtown Glasgow, G66 7LL
2014-09-23 insert index_pages_linkeddomain fb.me
2014-09-23 insert index_pages_linkeddomain google.com
2014-08-16 insert email lu..@live-n-learn.co.uk
2014-08-16 insert index_pages_linkeddomain t.co
2014-08-16 insert person Lucy Robinson
2014-07-11 delete career_emails jo..@live-n-learn.co.uk
2014-07-11 delete email jo..@live-n-learn.co.uk
2014-07-11 delete email sc..@live-n-learn.co.uk
2014-07-11 delete index_pages_linkeddomain t.co
2014-07-07 delete address 19 NETHERDALE DRIVE PAISLEY RENFREWSHIRE PA1 3DA
2014-07-07 insert address LENNOXTOWN ENTERPRISE CENTRE SUITE 9 12 RAILWAY COURT LENNOXTOWN SCOTLAND G66 7LL
2014-07-07 update registered_address
2014-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 19 NETHERDALE DRIVE PAISLEY RENFREWSHIRE PA1 3DA
2014-05-29 delete index_pages_linkeddomain goo.gl
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-21 insert index_pages_linkeddomain goo.gl
2014-04-21 insert index_pages_linkeddomain t.co
2014-04-11 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-23 insert email ia..@live-n-learn.co.uk
2014-03-05 update statutory_documents 02/03/14 FULL LIST
2013-10-07 insert email je..@live-n-learn.co.uk
2013-07-04 update website_status DNSError => OK
2013-07-04 delete address Office 115, Reaver House 12 East Street Epsom, Surrey KT17 1HX
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-29 update website_status OK => DNSError
2013-05-19 insert email jo..@live-n-learn.co.uk
2013-05-19 insert email ol..@live-n-learn.co.uk
2013-05-19 insert email sc..@live-n-learn.co.uk
2013-05-19 insert person Olive Pellington
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-08 update statutory_documents 02/03/13 FULL LIST
2012-10-25 delete email re..@live-n-learn.co.uk
2012-03-28 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 02/03/12 FULL LIST
2011-04-06 update statutory_documents 02/03/11 FULL LIST
2011-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GODDARD / 02/03/2011
2011-02-09 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 02/03/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BLACK / 02/03/2010
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GODDARD / 02/03/2010
2010-01-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2009-12-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-20 update statutory_documents 20/12/09 STATEMENT OF CAPITAL GBP 2
2009-11-14 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES-JONES
2009-03-19 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-14 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2007-03-30 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION