LEASEPOINT - History of Changes


DateDescription
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