L&A LETTINGS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-25 insert person Darren Reade
2023-04-25 insert person Gabrielle Burgess
2023-04-25 insert person Rebecca Southall
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2022-08-04 delete otherexecutives Lyndon Whitehouse
2022-08-04 insert founder Lyndon Whitehouse
2022-08-04 insert otherexecutives Richard Hall
2022-08-04 insert shareholder Richard Hall
2022-08-04 update person_title Lyndon Whitehouse: Owner; Business Owner; Director => Founder and Part Time Business Consultant; Founder
2022-08-04 update person_title Richard Hall: Branch Manager => Shareholder; Director
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-05-20 update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM HALL
2022-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDON WHITEHOUSE
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LYNDON ARTHUR WHITEHOUSE / 11/11/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON ARTHUR WHITEHOUSE / 24/07/2020
2020-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LYNDON ARTHUR WHITEHOUSE / 24/07/2020
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-02 delete person Glen Newton
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-19 insert person Annie Southall
2019-04-19 update person_description Bethany Clews => Bethany Clews
2019-04-19 update person_description Glen Newton => Glen Newton
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-08-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-03-02 delete person Sue Price
2018-03-02 insert person Glen Newton
2018-02-28 update statutory_documents ADOPT ARTICLES 21/02/2018
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-04-02 delete address Maypole Street, Wombourne WV5 9JB
2017-01-03 insert address Maypole Street, Wombourne WV5 9JB
2017-01-03 update robots_txt_status l-a-lettings.co.uk: 404 => 200
2017-01-03 update robots_txt_status www.l-a-lettings.co.uk: 404 => 200
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-14 update website_status IndexPageFetchError => OK
2016-09-14 delete source_ip 185.52.24.134
2016-09-14 insert source_ip 79.170.44.103
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-11 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 84 GRIFFITHS DRIVE WOLVERHAMPTON ENGLAND WV11 2JW
2015-12-07 insert address 84 GRIFFITHS DRIVE WOLVERHAMPTON WV11 2JW
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-07 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-11 update statutory_documents 11/11/15 FULL LIST
2015-10-28 update website_status OK => IndexPageFetchError
2015-06-30 delete source_ip 217.28.130.240
2015-06-30 insert source_ip 185.52.24.134
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 delete address 16 KINGTON CLOSE WILLENHALL WEST MIDLANDS WV12 5YW
2015-04-07 insert address 84 GRIFFITHS DRIVE WOLVERHAMPTON ENGLAND WV11 2JW
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-04-07 update registered_address
2015-04-05 delete address 16 Kington Close, Willenhall, WV12 5YN
2015-04-05 delete phone 01922 861620
2015-04-05 insert address 84 Griffiths Drive, Ashmore Park, Wolverhampton, WV11 2JW
2015-04-05 insert phone 01902 560408
2015-04-05 update primary_contact 16 Kington Close, Willenhall, WV12 5YN => 84 Griffiths Drive, Ashmore Park, Wolverhampton, WV11 2JW
2015-03-10 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 16 KINGTON CLOSE WILLENHALL WEST MIDLANDS WV12 5YW
2015-02-08 insert index_pages_linkeddomain rightmove.co.uk
2014-12-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2014-12-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-11-11 update statutory_documents 11/11/14 FULL LIST
2014-06-05 delete phone 01902 861620
2014-06-05 insert phone 01922 861620
2014-03-25 delete address 16 Kington Close, Willenhall WV12 5YW
2014-03-25 delete phone 01922 861620
2014-03-25 insert address 16 Kington Close, Willenhall, WV12 5YN
2014-03-25 insert alias L&A LETTINGS LTD
2014-03-25 insert contact_pages_linkeddomain foxyform.com
2014-03-25 insert phone 01902 861620
2014-03-25 update primary_contact 16 Kington Close, Willenhall WV12 5YW => 16 Kington Close, Willenhall, WV12 5YN
2014-03-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-03-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-02-18 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 16 KINGTON CLOSE WILLENHALL WEST MIDLANDS ENGLAND WV12 5YW
2013-12-07 insert address 16 KINGTON CLOSE WILLENHALL WEST MIDLANDS WV12 5YW
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2013-12-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-11-27 update statutory_documents 11/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-01 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN WHITEHOUSE
2013-06-23 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-23 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-25 update statutory_documents 11/11/12 FULL LIST
2012-06-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 11/11/11 FULL LIST
2011-06-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-19 update statutory_documents 11/11/10 FULL LIST
2009-11-28 update statutory_documents COMPANY NAME CHANGED L & A LETTING AGENTS LIMITED CERTIFICATE ISSUED ON 28/11/09
2009-11-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-20 update statutory_documents DIRECTOR APPOINTED MR LYNDON ARTHUR WHITEHOUSE
2009-11-20 update statutory_documents DIRECTOR APPOINTED MRS ANN WHITEHOUSE
2009-11-17 update statutory_documents 11/11/09 STATEMENT OF CAPITAL GBP 100
2009-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 9 MAIDENDALE ROAD KINGSWINFORD WEST MIDLANDS DY6 9DD UNITED KINGDOM
2009-11-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2009-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY