Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 2 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES |
2022-10-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER WHITTAKER / 10/10/2022 |
2022-06-08 |
delete about_pages_linkeddomain livechatinc.com |
2022-06-08 |
delete contact_pages_linkeddomain livechatinc.com |
2022-06-08 |
delete terms_pages_linkeddomain livechatinc.com |
2022-05-08 |
insert about_pages_linkeddomain livechatinc.com |
2022-05-08 |
insert contact_pages_linkeddomain livechatinc.com |
2022-05-08 |
insert terms_pages_linkeddomain livechatinc.com |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES |
2021-06-09 |
insert phone 0303 123 1113 |
2021-04-16 |
update website_status IndexPageFetchError => OK |
2021-04-16 |
delete source_ip 192.254.208.150 |
2021-04-16 |
insert source_ip 78.136.50.231 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
2019-09-02 |
update website_status OK => IndexPageFetchError |
2019-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-22 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
2018-11-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER WHITTAKER / 02/07/2018 |
2018-11-27 |
update statutory_documents CESSATION OF ZAHRA WHITTAKER AS A PSC |
2018-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAHRA WHITTAKER |
2018-04-20 |
insert terms_pages_linkeddomain callcredit.co.uk |
2018-04-20 |
insert terms_pages_linkeddomain equifax.co.uk |
2018-04-20 |
insert terms_pages_linkeddomain experian.co.uk |
2018-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-19 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-01-31 |
delete source_ip 46.175.13.244 |
2018-01-31 |
insert source_ip 192.254.208.150 |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
2017-08-03 |
delete about_pages_linkeddomain emailblasteruk.com |
2017-08-03 |
delete contact_pages_linkeddomain emailblasteruk.com |
2017-08-03 |
delete index_pages_linkeddomain emailblasteruk.com |
2017-08-03 |
delete service_pages_linkeddomain emailblasteruk.com |
2017-08-03 |
delete terms_pages_linkeddomain emailblasteruk.com |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-24 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-09-01 |
update robots_txt_status www.leasepoint.co.uk: 404 => 200 |
2016-08-04 |
delete address Frederick House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ |
2016-08-04 |
delete address Regent House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ |
2016-08-04 |
insert address 1 Macon Court, Herald Drive, Crewe, Cheshire, CW1 6EA |
2016-08-04 |
update primary_contact Regent House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ => 1 Macon Court, Herald Drive, Crewe, Cheshire, CW1 6EA |
2016-07-07 |
delete address REGENT HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ |
2016-07-07 |
insert address 1 MACON COURT HERALD DRIVE CREWE CHESHIRE ENGLAND CW1 6EA |
2016-07-07 |
update registered_address |
2016-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2016 FROM
REGENT HOUSE PRINCES COURT
BEAM HEATH WAY
NANTWICH
CHESHIRE
CW5 6PQ |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update num_mort_charges 1 => 2 |
2016-05-13 |
update num_mort_outstanding 1 => 2 |
2016-03-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update num_mort_charges 0 => 1 |
2016-03-11 |
update num_mort_outstanding 0 => 1 |
2016-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070875980002 |
2016-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070875980001 |
2016-01-08 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-01-08 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-12-02 |
update statutory_documents 26/11/15 FULL LIST |
2015-11-26 |
delete registration_number 633465 |
2015-11-26 |
insert registration_number 714000 |
2015-03-17 |
insert sales_emails sa..@leasepoint.co.uk |
2015-03-17 |
delete alias Leasepoint Vehicle Mangement |
2015-03-17 |
delete alias Leasepoint Vehicle Mangement Ltd |
2015-03-17 |
insert alias Leasepoint Vehicle Management Ltd. |
2015-03-17 |
insert email sa..@leasepoint.co.uk |
2015-03-17 |
insert registration_number 633465 |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-01 |
update statutory_documents 26/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address REGENT HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE UNITED KINGDOM CW5 6PQ |
2014-01-07 |
insert address REGENT HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2014-01-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-12-04 |
update statutory_documents 26/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2013-04-05 |
delete source_ip 109.70.148.201 |
2013-04-05 |
insert source_ip 46.175.13.244 |
2013-02-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-10 |
update statutory_documents 26/11/12 FULL LIST |
2012-03-22 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAHRA EMILY WHITTAKER / 26/11/2011 |
2011-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAHRA EMILY HODGE / 26/11/2011 |
2011-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE WHITTAKER / 26/11/2011 |
2011-12-01 |
update statutory_documents 26/11/11 FULL LIST |
2011-06-24 |
update statutory_documents 16/06/11 STATEMENT OF CAPITAL GBP 490 |
2011-02-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents PREVEXT FROM 30/11/2010 TO 31/12/2010 |
2010-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2010 FROM
WYVOLS COURT BASINGSTOKE ROAD
SWALLOWFIELD
READING
BERKSHIRE
RG7 1WY
UNITED KINGDOM |
2010-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAHRA EMILY HODGE / 15/12/2010 |
2010-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE WHITTAKER / 15/12/2010 |
2010-11-26 |
update statutory_documents 26/11/10 FULL LIST |
2010-01-06 |
update statutory_documents COMPANY NAME CHANGED LEASELINK VEHICLE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 06/01/10 |
2010-01-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-11-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |