LAMASATECH - History of Changes


DateDescription
2025-04-14 update website_status FlippedRobots => InternalTimeout
2025-03-22 update website_status OK => FlippedRobots
2025-02-18 update website_status FlippedRobots => OK
2025-02-09 update website_status OK => FlippedRobots
2025-01-08 update website_status FlippedRobots => OK
2024-12-31 update website_status OK => FlippedRobots
2024-11-30 delete person Mahmoud Elsaid
2024-11-30 update website_status InternalTimeout => OK
2024-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/24, NO UPDATES
2024-09-30 update website_status FlippedRobots => InternalTimeout
2024-09-06 update website_status OK => FlippedRobots
2024-07-05 delete source_ip 94.130.138.253
2024-07-05 insert source_ip 65.109.84.207
2024-06-19 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-29 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 07/10/2022
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-12 delete product_pages_linkeddomain livewebinar.com
2022-06-12 delete product_pages_linkeddomain thetimezoneconverter.com
2022-03-11 delete general_emails he..@dev.lamasatech.com
2022-03-11 delete personal_emails m...@lamasatech.com
2022-03-11 insert general_emails he..@www.lamasatech.com
2022-03-11 insert personal_emails m...@www.lamasatech.com
2022-03-11 delete about_pages_linkeddomain comodo.com
2022-03-11 delete about_pages_linkeddomain replica-watches.is
2022-03-11 delete career_pages_linkeddomain replica-watches.is
2022-03-11 delete contact_pages_linkeddomain comodo.com
2022-03-11 delete contact_pages_linkeddomain replica-watches.is
2022-03-11 delete email he..@dev.lamasatech.com
2022-03-11 delete email m...@lamasatech.com
2022-03-11 delete index_pages_linkeddomain replica-watches.is
2022-03-11 delete partner_pages_linkeddomain replica-watches.is
2022-03-11 delete product_pages_linkeddomain replica-watches.is
2022-03-11 delete solution_pages_linkeddomain replica-watches.is
2022-03-11 delete terms_pages_linkeddomain replica-watches.is
2022-03-11 insert address 8 The Green, Suite 10929, Dover, DE, 19901
2022-03-11 insert alias LamasaTech US LLC
2022-03-11 insert email he..@www.lamasatech.com
2022-03-11 insert email m...@www.lamasatech.com
2022-01-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELSAID CAPITAL LTD
2022-01-12 update statutory_documents CESSATION OF MAHMOUD ELSAID AS A PSC
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-10-05 insert general_emails he..@dev.lamasatech.com
2021-10-05 insert email he..@dev.lamasatech.com
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-17 insert about_pages_linkeddomain replica-watches.is
2021-01-17 insert career_pages_linkeddomain replica-watches.is
2021-01-17 insert contact_pages_linkeddomain replica-watches.is
2021-01-17 insert index_pages_linkeddomain replica-watches.is
2021-01-17 insert partner_pages_linkeddomain replica-watches.is
2021-01-17 insert product_pages_linkeddomain replica-watches.is
2021-01-17 insert solution_pages_linkeddomain replica-watches.is
2021-01-17 insert terms_pages_linkeddomain replica-watches.is
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-14 delete otherexecutives Mohamed Aglan
2020-10-14 delete person Mohamed Aglan
2020-10-14 update person_title Mahmoud Elsaid: Member of the Management Team; Chief Executive Officer / Co - Founder of LamasaTech, Mahmoud Has over a Decade of Experience Providing Business Consultancy Services to Well - Known Corporations Such As Vodafone and IBM. => null
2020-10-14 update website_status FlippedRobots => OK
2020-09-21 update website_status OK => FlippedRobots
2020-09-15 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-12 delete phone +44 191 341 0016
2020-07-12 insert phone + 44 (0) 191 622 0725
2020-07-12 insert phone +44 191 622 0725
2020-07-12 insert product_pages_linkeddomain thetimezoneconverter.com
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-08 delete contact_pages_linkeddomain linkedin.com
2020-06-08 insert about_pages_linkeddomain comodo.com
2020-06-08 insert address Number 33, Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ, UK
2020-06-08 insert contact_pages_linkeddomain comodo.com
2020-06-08 insert index_pages_linkeddomain comodo.com
2020-06-08 insert partner_pages_linkeddomain comodo.com
2020-06-08 insert phone +1 (805) 308-9623
2020-06-08 insert product_pages_linkeddomain comodo.com
2020-06-08 insert solution_pages_linkeddomain comodo.com
2020-06-08 insert terms_pages_linkeddomain comodo.com
2020-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD ABD ELMONEIM MAHMOUD ELSAID / 07/01/2020
2020-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 07/01/2020
2020-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 07/01/2020
2020-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MAHMOUD ELSAID / 07/01/2020
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-10-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-09-20 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-09 delete address Evolve Business Centre, Cygnet Way, Rainton Bridge South Business Park, Sunderland, Tyne And Wear, DH4 5QY
2019-04-09 insert address Number 33, Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ
2018-12-07 delete address EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK SUNDERLAND TYNE AND WEAR DH4 5QY
2018-12-07 insert address UNIT 33 BELLINGHAM DRIVE NORTH TYNE INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE12 9SZ
2018-12-07 update registered_address
2018-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK SUNDERLAND TYNE AND WEAR DH4 5QY
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MAHMOUD ELSAID / 26/11/2018
2018-08-28 delete address Fairney House, Wesley Drive Benton Square Industrial Estate, Newcastle Upon Tyne, Tyne and Wear, NE12 9UP
2018-08-28 delete address Fairney House, Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tune, NE12 9UP
2018-08-28 insert address 33 Bellingham Drive, North Tyneside Industrial Estate, Newcastle upon Tyne, NE12 9SZ
2018-07-14 delete address Fairney House, Wesley Drive, Benton Square Ind. Estate, Newcastle upon Tyne , NE12 9UP
2018-07-14 insert address 33 Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ
2018-07-14 update primary_contact Fairney House, Wesley Drive, Benton Square Ind. Estate, Newcastle upon Tyne , NE12 9UP => 33 Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ
2018-05-28 delete industry_tag digital development
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-06 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-02-17 delete otherexecutives Sam Neale
2018-02-17 delete about_pages_linkeddomain l-display.com
2018-02-17 delete about_pages_linkeddomain lamasakiosk.com
2018-02-17 delete about_pages_linkeddomain lamasastore.com
2018-02-17 delete about_pages_linkeddomain visipoint.net
2018-02-17 delete address Fairney House Wesley Drive Benton Square Ind. Estate Newcastle upon Tyne NE12 9UP United Kingdom
2018-02-17 delete alias LamasaTech Ltd.
2018-02-17 delete contact_pages_linkeddomain l-display.com
2018-02-17 delete contact_pages_linkeddomain lamasakiosk.com
2018-02-17 delete contact_pages_linkeddomain lamasastore.com
2018-02-17 delete contact_pages_linkeddomain visipoint.net
2018-02-17 delete index_pages_linkeddomain l-display.com
2018-02-17 delete index_pages_linkeddomain lamasakiosk.com
2018-02-17 delete index_pages_linkeddomain lamasastore.com
2018-02-17 delete index_pages_linkeddomain visipoint.net
2018-02-17 delete partner DVware
2018-02-17 delete partner LamasaKiosk
2018-02-17 delete partner LamasaStore
2018-02-17 delete partner_pages_linkeddomain l-display.com
2018-02-17 delete partner_pages_linkeddomain lamasakiosk.com
2018-02-17 delete partner_pages_linkeddomain lamasastore.com
2018-02-17 delete partner_pages_linkeddomain visipoint.net
2018-02-17 delete person Alison Wilson
2018-02-17 delete person Sam Neale
2018-02-17 delete registration_number 07079886
2018-02-17 insert about_pages_linkeddomain twitter.com
2018-02-17 insert index_pages_linkeddomain twitter.com
2018-02-17 insert industry_tag digital technology
2018-02-17 insert partner_pages_linkeddomain twitter.com
2018-02-17 insert phone + 44 191 341 0016
2018-01-03 delete source_ip 144.76.105.213
2018-01-03 insert source_ip 94.130.138.253
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-07 insert phone +44 (0) 191 341 0016
2017-02-08 update account_ref_day 30 => 31
2017-02-08 update account_ref_month 4 => 10
2017-02-08 update accounts_next_due_date 2017-01-31 => 2017-07-31
2017-01-04 update statutory_documents PREVEXT FROM 30/04/2016 TO 31/10/2016
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-06-28 insert about_pages_linkeddomain l-display.com
2016-06-28 insert about_pages_linkeddomain lamasakiosk.com
2016-06-28 insert about_pages_linkeddomain lamasastore.com
2016-06-28 insert about_pages_linkeddomain visipoint.net
2016-06-28 insert contact_pages_linkeddomain l-display.com
2016-06-28 insert contact_pages_linkeddomain lamasakiosk.com
2016-06-28 insert contact_pages_linkeddomain lamasastore.com
2016-06-28 insert contact_pages_linkeddomain visipoint.net
2016-06-28 insert index_pages_linkeddomain l-display.com
2016-06-28 insert index_pages_linkeddomain lamasakiosk.com
2016-06-28 insert index_pages_linkeddomain lamasastore.com
2016-06-28 insert index_pages_linkeddomain visipoint.net
2016-06-28 insert partner L-Display
2016-06-28 insert partner_pages_linkeddomain l-display.com
2016-06-28 insert partner_pages_linkeddomain lamasakiosk.com
2016-06-28 insert partner_pages_linkeddomain lamasastore.com
2016-06-28 insert partner_pages_linkeddomain visipoint.net
2016-06-28 insert service_pages_linkeddomain l-display.com
2016-06-28 insert service_pages_linkeddomain visipoint.net
2016-03-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-08 insert sic_code 63110 - Data processing, hosting and related activities
2016-01-08 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2016-01-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-12-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 24/12/2015
2015-12-03 update statutory_documents 18/11/15 FULL LIST
2015-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD ABD ELMONEIM MAHMOUD ELSAID / 03/12/2015
2015-09-07 insert service_pages_linkeddomain lamasakiosk.com
2015-05-07 update website_status FlippedRobots => OK
2015-05-07 insert founder Mahmoud Elsaid
2015-05-07 insert general_emails he..@lamasatech.com
2015-05-07 insert otherexecutives Mohamed Aglan
2015-05-07 insert otherexecutives Sam Neale
2015-05-07 delete about_pages_linkeddomain addthis.com
2015-05-07 delete about_pages_linkeddomain xdigitalgroup.com
2015-05-07 delete about_pages_linkeddomain youtube.com
2015-05-07 delete index_pages_linkeddomain eventbrite.co.uk
2015-05-07 delete index_pages_linkeddomain youtube.com
2015-05-07 delete source_ip 192.185.93.212
2015-05-07 insert address Fairney House, Wesley Drive, Benton Square Ind. Estate, Newcastle upon Tyne, NE12 9UP, United Kingdom
2015-05-07 insert email he..@lamasatech.com
2015-05-07 insert industry_tag digital development
2015-05-07 insert person Mohamed Aglan
2015-05-07 insert person Sam Neale
2015-05-07 insert phone 0191 341 0016
2015-05-07 insert registration_number 07079886
2015-05-07 insert source_ip 144.76.105.213
2015-05-07 update founded_year null => 2009
2015-05-07 update person_description Alison Wilson => Alison Wilson
2015-05-07 update person_description Mahmoud Elsaid => Mahmoud Elsaid
2015-05-07 update person_title Mahmoud Elsaid: Chief Executive Officer => Co - Founder; Chief Executive Officer; Member of the Management Team
2015-04-15 update website_status IndexPageFetchError => FlippedRobots
2015-03-12 update website_status OK => IndexPageFetchError
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-10 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-13 update statutory_documents 18/11/14 FULL LIST
2014-07-13 insert about_pages_linkeddomain xdigitalgroup.com
2014-02-07 delete address EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK SUNDERLAND TYNE AND WEAR ENGLAND DH4 5QY
2014-02-07 insert address EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK SUNDERLAND TYNE AND WEAR DH4 5QY
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-02-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-06 update statutory_documents 18/11/13 FULL LIST
2013-11-15 delete source_ip 174.120.118.194
2013-11-15 insert source_ip 192.185.93.212
2013-07-16 insert index_pages_linkeddomain eventbrite.co.uk
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 delete sic_code 62011 - Ready-made interactive leisure and entertainment software development
2013-06-23 delete sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-06-23 insert sic_code 26200 - Manufacture of computers and peripheral equipment
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-03-07 delete coo Husam Ramadhan
2013-03-07 delete address 3620 Prince Mohammed Bin Abdul Aziz Street, Unit No. 4, Rawdah District
2013-03-07 delete person Husam Ramadhan
2013-03-07 delete phone +966 (0) 2 606 4209
2013-03-07 insert email sa..@lamasatech.com
2013-03-07 insert person Alison Wilson
2013-03-07 insert phone (+966) 2-692-7761/2/3
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-23 update statutory_documents 18/11/12 FULL LIST
2012-10-29 delete address Future Entertainment Works, El-Borg Center, Rawda Street,El Khaldya P.O Box 4809 Jeddah 21412
2012-10-29 insert address 3620 Prince Mohammed Bin Abdul Aziz Street, Unit No. 4, Rawdah District
2012-10-25 delete address St Peter's Gate Science Park Charles Street Sunderland SR6 0AN England, UK
2012-10-25 delete phone +44 (0) 191 556 1148
2012-10-25 insert address Fairney House Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP England, UK
2012-10-25 insert phone +44 (0) 191 3410016
2012-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2012 FROM ST. PETERS GATE CHARLES STREET SUNDERLAND SUNDERLAND SR6 0AN ENGLAND
2012-03-23 update statutory_documents 18/11/11 FULL LIST
2012-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM CLEMENTS
2012-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM UNIVERSITY OF TEESSIDE BOROUGH ROAD THE INSTITUTE OF DIGITAL INNOVATION MIDDLESBROUGH TS1 3BA ENGLAND
2012-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD ABD ELMONEIM MAHMOUD ELSAID / 08/02/2012
2012-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 08/02/2012
2012-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM CLEMENTS
2012-02-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM CLEMENTS
2011-12-06 update statutory_documents SECRETARY APPOINTED MR MAHMOUD ELSAID
2011-12-01 update statutory_documents SECRETARY APPOINTED MR ADAM CLEMENTS
2011-08-16 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents PREVEXT FROM 30/11/2010 TO 30/04/2011
2011-02-09 update statutory_documents DIRECTOR APPOINTED MR MAHMOUD ABD ELMONEIM MAHMOUD ELSAID
2010-12-16 update statutory_documents 18/11/10 FULL LIST
2010-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUSAMUDDIN RAMADHAN
2010-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM THE INSTITUTE OF DIGITAL INNOVATION UNIVERSITY OF TEESIDE MIDDLESBROUGH TS1 3BA ENGLAND
2010-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHMOUD ELSAID
2009-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION