LPD LAB SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-02 delete about_pages_linkeddomain blackburnmicrotech.com
2023-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE SWAN
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-01 delete source_ip 212.67.216.78
2023-04-01 insert source_ip 92.205.178.28
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-12-21 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-11 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-29 update statutory_documents DIRECTOR APPOINTED MR BRUCE SWAN
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-02-16 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / LPD LAB SERVICES HOLDINGS LTD / 19/05/2020
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-11 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-06-20 delete address 480 CHESTER ROAD MANCHESTER ENGLAND M16 9HE
2019-06-20 insert address CHARTER BUILDINGS ASHTON LANE SALE ENGLAND M33 6WT
2019-06-20 update registered_address
2019-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN NEIL JENKINS / 28/05/2019
2019-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 480 CHESTER ROAD MANCHESTER M16 9HE ENGLAND
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-14 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2018-02-01 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-07 delete address 66 CROSS STREET SALE CHESHIRE M33 7AN
2017-07-07 insert address 480 CHESTER ROAD MANCHESTER ENGLAND M16 9HE
2017-07-07 update registered_address
2017-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 66 CROSS STREET SALE CHESHIRE M33 7AN
2017-02-12 delete address Philips Road Blackburn Lancashire BB1 5RZ UK
2017-02-12 delete alias LPD Lab Services Limited
2017-02-12 delete phone 07717-852842
2017-02-12 delete phone 07825-999119
2017-02-12 insert address Glenfield Business Park Philips Road Blackburn, Lancashire BB1 5RZ
2017-02-12 update primary_contact Philips Road Blackburn Lancashire BB1 5RZ UK => Glenfield Business Park Philips Road Blackburn, Lancashire BB1 5RZ
2017-02-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-18 update statutory_documents DIRECTOR APPOINTED DR SIMON ROMANI
2016-08-26 insert phone 07825-999119
2016-04-25 update statutory_documents DIRECTOR APPOINTED DR SIMON ROMANI
2016-03-14 update website_status OK => DomainNotFound
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-11 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-03-11 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-02-22 update statutory_documents 21/01/16 FULL LIST
2016-02-11 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-04-10 update statutory_documents DIRECTOR APPOINTED MR KEITH RAPER
2015-04-10 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROY ELLICOTT
2015-04-10 update statutory_documents DIRECTOR APPOINTED MR WYNDAM MICHAEL JOHNSTONE
2015-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GUEST
2015-03-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-03-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-05 update statutory_documents 21/01/15 FULL LIST
2015-01-13 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 66 CROSS STREET SALE CHESHIRE UNITED KINGDOM M33 7AN
2014-03-07 insert address 66 CROSS STREET SALE CHESHIRE M33 7AN
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-21 => 2014-01-21
2014-03-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-02-21 update statutory_documents 21/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-12 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-06-25 update returns_next_due_date 2013-02-18 => 2014-02-18
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-13 update statutory_documents 21/01/13 FULL LIST
2013-02-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 21/01/12 FULL LIST
2012-01-10 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 21/01/11 FULL LIST
2010-08-03 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-15 update statutory_documents PREVSHO FROM 30/06/2010 TO 31/05/2010
2010-04-30 update statutory_documents 21/04/10 STATEMENT OF CAPITAL GBP 1000
2010-04-08 update statutory_documents 21/01/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN NEIL JENKINS / 21/01/2010
2009-11-16 update statutory_documents 14/10/09 STATEMENT OF CAPITAL GBP 1000
2009-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 6 LOWERFIELD, LANGHO BLACKBURN LANCASHIRE BB6 8HE
2009-11-05 update statutory_documents DIRECTOR APPOINTED MR IAN GUEST
2009-10-28 update statutory_documents PREVEXT FROM 31/01/2009 TO 30/06/2009
2009-10-28 update statutory_documents NOMINAL CAPITAL INCREASED TO £1000
2009-10-28 update statutory_documents NC INC ALREADY ADJUSTED
2009-01-27 update statutory_documents RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION