LCF RESIDENTIAL - History of Changes


DateDescription
2024-12-02 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-03 delete email sp..@lcf.co.uk
2024-11-03 delete person Sarah Playdon
2024-11-03 update person_description Liz Webster => Liz Webster
2024-10-03 update person_description Julie Davis => Julie Davis
2024-10-03 update person_description Liz Webster => Liz Webster
2024-10-03 update person_description Lucy Wood => Lucy Wood
2024-10-03 update person_description Lynn Wilkinson => Lynn Wilkinson
2024-10-03 update person_description Sarah Clayton => Sarah Clayton
2024-10-03 update person_description Sarah Playdon => Sarah Playdon
2024-10-03 update person_description Tracey Lynam => Tracey Lynam
2024-10-03 update person_title Julie Davis: Head of Residential Property => Head of Residential Property; Head of Residential Conveyancing / Chartered Legal Executive Julie Davis Has over 25 Years of Expertise in Residential Conveyancing and Spearheads Our Conveyancing Teams from Our Bradford Office
2024-10-03 update person_title Liz Webster: Senior Associate; Associate Director => Solicitor; Associate Director; Associate Director - Solicitor
2024-10-03 update person_title Sarah Clayton: Solicitor; Associate Director => Solicitor; Associate Director; Associate Director - Solicitor
2024-10-03 update person_title Tracey Lynam: Licenced Conveyancer => Licenced Conveyancer; Licensed Conveyancer
2024-10-03 update robots_txt_status online.lcfresidential.co.uk: 200 => 0
2024-09-01 delete source_ip 172.67.186.80
2024-09-01 delete source_ip 104.21.68.37
2024-09-01 insert source_ip 172.67.69.184
2024-09-01 insert source_ip 104.26.2.44
2024-09-01 insert source_ip 104.26.3.44
2024-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/24, NO UPDATES
2024-06-26 delete email lr..@lcf.co.uk
2024-06-26 delete email sm..@lcf.co.uk
2024-06-26 delete email vm..@lcf.co.uk
2024-06-26 delete person Sarah McCann
2024-06-26 delete person Victoria Marcus
2024-06-26 insert email sp..@lcf.co.uk
2024-06-26 insert person Sarah Playdon
2024-04-09 insert otherexecutives Sarah Clayton
2024-04-09 delete email lg..@lcf.co.uk
2024-04-09 delete email lw..@lcf.co.uk
2024-04-09 delete person Liam Gray
2024-04-09 update person_title Lynsey Ryan: Legal Executive => Conveyancing Executive
2024-04-09 update person_title Sarah Clayton: Solicitor => Solicitor; Associate Director
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-12 insert otherexecutives Liz Webster
2023-10-12 insert personal_emails lu..@lcf.co.uk
2023-10-12 delete email pa..@lcf.co.uk
2023-10-12 insert email lr..@lcf.co.uk
2023-10-12 insert email lu..@lcf.co.uk
2023-10-12 insert email lw..@lcf.co.uk
2023-10-12 insert person Liz Webster
2023-10-12 insert person Lucy Wood
2023-10-12 insert person Lynsey Ryan
2023-10-12 update person_description Sarah McCann => Sarah McCann
2023-10-12 update person_title Lynn Wilkinson: Solicitor => Solicitor; Director - Solicitor
2023-10-12 update person_title Paul Anderson: Head of Real Estate; Director => Director
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-07-02 update robots_txt_status online.lcfresidential.co.uk: 521 => 200
2023-05-21 insert email lg..@lcf.co.uk
2023-05-21 insert person Liam Gray
2023-05-21 update robots_txt_status online.lcfresidential.co.uk: 200 => 521
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 delete email lp..@lcf.co.uk
2022-12-19 delete person Lisa Postlethwaite
2022-12-19 insert about_pages_linkeddomain devowl.io
2022-12-19 insert career_pages_linkeddomain devowl.io
2022-12-19 insert contact_pages_linkeddomain devowl.io
2022-12-19 insert index_pages_linkeddomain devowl.io
2022-12-19 insert management_pages_linkeddomain devowl.io
2022-12-19 insert service_pages_linkeddomain devowl.io
2022-12-19 insert terms_pages_linkeddomain devowl.io
2022-10-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-02 delete email sc..@lcf.co.uk
2022-08-02 insert email mr..@lcf.co.uk
2022-08-02 insert email vm..@lcf.co.uk
2022-08-02 insert person Victoria Marcus
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-04-27 delete email lg..@lcf.co.uk
2022-04-27 delete person Liam Gray
2022-01-21 update statutory_documents DIRECTOR APPOINTED MR DAVID EDMUND MATTOCKS
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-21 insert index_pages_linkeddomain lcf.co.uk
2021-09-21 insert service_pages_linkeddomain lcf.co.uk
2021-08-12 delete email lw..@lcf.co.uk
2021-08-12 delete person Liz Webster
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEBSTER
2021-05-26 update statutory_documents DIRECTOR APPOINTED MRS LYNN WILKINSON
2021-05-20 delete source_ip 77.68.91.180
2021-05-20 insert email tl..@lcf.co.uk
2021-05-20 insert person Tracey Lynam
2021-05-20 insert source_ip 172.67.186.80
2021-05-20 insert source_ip 104.21.68.37
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-05 delete terms_pages_linkeddomain eur-lex.europa.eu
2021-04-05 update person_description Lisa Postlethwaite => Lisa Postlethwaite
2021-04-05 update person_title Paul Anderson: Head of Property Department; Director => Head of Real Estate; Director
2021-03-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-26 delete otherexecutives Helen Carter
2021-01-26 delete email fb..@lcf.co.uk
2021-01-26 delete email hc..@lcf.co.uk
2021-01-26 delete email sr..@lcf.co.uk
2021-01-26 delete email sr..@lcf.co.uk
2021-01-26 delete person Fraser Bell
2021-01-26 delete person Helen Carter
2021-01-26 delete person Sharon Richards
2021-01-26 delete person Simone Robinson
2021-01-26 insert address 33 Park Place, Leeds, LS1 2RY
2021-01-26 insert career_pages_linkeddomain addtoany.com
2021-01-26 insert career_pages_linkeddomain lawsociety.org.uk
2021-01-26 insert career_pages_linkeddomain lcfresidential.co.uk
2021-01-26 insert contact_pages_linkeddomain goo.gl
2021-01-26 insert email le..@lcf.co.uk
2021-01-26 insert email lg..@lcf.co.uk
2021-01-26 insert person Liam Gray
2020-09-28 delete source_ip 212.227.255.140
2020-09-28 insert source_ip 77.68.91.180
2020-09-28 update robots_txt_status www.lcfresidential.co.uk: 503 => 200
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-07-21 insert email fb..@lcf.co.uk
2020-07-21 insert person Fraser Bell
2020-07-21 update website_status FlippedRobots => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-30 update website_status OK => FlippedRobots
2020-05-30 update website_status FlippedRobots => OK
2020-05-11 update website_status OK => FlippedRobots
2020-04-11 update website_status FlippedRobots => OK
2020-03-22 update website_status OK => FlippedRobots
2020-02-20 insert otherexecutives Helen Carter
2020-02-20 update person_title Helen Carter: Property Executive => Associate Director
2020-02-20 update person_title Simone Robinson: Associate; Solicitor => Solicitor - Associate Director
2020-02-20 update website_status FlippedRobots => OK
2020-01-28 update website_status OK => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 delete email bm..@lcf.co.uk
2019-12-27 delete email tw..@lcf.co.uk
2019-12-27 delete person Ben Mordey
2019-12-27 delete person Trudie Wright
2019-12-27 update website_status FlippedRobots => OK
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-08 update website_status OK => FlippedRobots
2019-11-07 delete general_emails en..@lcf.co.uk
2019-11-07 insert general_emails en..@lcfresidential.co.uk
2019-11-07 delete email en..@lcf.co.uk
2019-11-07 delete email jm..@lcf.co.uk
2019-11-07 delete email re..@lcf.co.uk
2019-11-07 delete email sd..@lcf.co.uk
2019-11-07 delete email tw..@lcf.co.uk
2019-11-07 delete email zj..@lcf.co.uk
2019-11-07 delete person Stephanie Dalton-Politis
2019-11-07 delete person Tracey Wilson
2019-11-07 insert email en..@lcfresidential.co.uk
2019-11-07 update website_status FlippedRobots => OK
2019-10-19 update website_status OK => FlippedRobots
2019-08-30 update website_status OK => FlippedRobots
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-08-07 update statutory_documents CESSATION OF SIMON RICHARD BRADLEY STELL AS A PSC
2019-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LCF LAW LIMITED
2019-08-07 update statutory_documents CESSATION OF DAVID PAUL ANDERSON AS A PSC
2019-08-07 update statutory_documents CESSATION OF ELIZABETH DIANA HENRY AS A PSC
2019-08-07 update statutory_documents CESSATION OF NEIL JOHN SHAW AS A PSC
2019-08-07 update statutory_documents CESSATION OF SUSAN ELIZABETH CLARK AS A PSC
2019-07-30 update website_status FlippedRobots => OK
2019-07-30 insert email bm..@lcf.co.uk
2019-07-30 insert email tw..@lcf.co.uk
2019-07-30 insert person Ben Mordey
2019-07-30 insert person Trudie Wright
2019-07-11 update website_status OK => FlippedRobots
2019-06-10 insert email km..@lcf.co.uk
2019-06-10 update website_status FlippedRobots => OK
2019-05-22 update website_status OK => FlippedRobots
2019-04-21 update website_status FlippedRobots => OK
2019-04-21 update person_title Tracey Wilson: Executive; Legal Executive; Property Executive => Executive; Conveyancing Executive
2019-04-01 update website_status OK => FlippedRobots
2019-03-20 update statutory_documents 18/02/19 STATEMENT OF CAPITAL GBP 100
2019-02-18 update website_status FlippedRobots => OK
2019-02-18 delete person Zoey Jagdev
2019-02-18 update person_description Julie Davis => Julie Davis
2019-01-20 update website_status OK => FlippedRobots
2018-12-13 update website_status FlippedRobots => OK
2018-11-15 update website_status OK => FlippedRobots
2018-10-10 update website_status FlippedRobots => OK
2018-10-10 delete email js..@lcf.co.uk
2018-10-10 delete email km..@lcf.co.uk
2018-10-10 delete email sl..@lcf.co.uk
2018-10-10 delete person Jessica Scholey
2018-10-10 delete person Keely Moore
2018-10-10 delete person Sophie Leason
2018-10-10 update robots_txt_status online.lcfresidential.co.uk: 403 => 200
2018-10-10 update robots_txt_status www.lcfresidential.co.uk: 504 => 503
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-06-30 update website_status OK => FlippedRobots
2018-05-30 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH WEBSTER
2018-05-16 update website_status FlippedRobots => OK
2018-04-23 update statutory_documents 24/01/18 STATEMENT OF CAPITAL GBP 97
2018-04-23 update statutory_documents SUB-DIVISION 24/01/18
2018-04-18 update website_status OK => FlippedRobots
2018-03-28 update statutory_documents ADOPT ARTICLES 24/01/2018
2018-03-13 update website_status FlippedRobots => OK
2018-03-13 delete address 6 North Park Road Harrogate, HG1 5PA
2018-03-13 insert address The Exchange Station Parade Harrogate, HG1 1TS
2018-02-16 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update robots_txt_status www.lcfresidential.co.uk: 200 => 504
2018-01-02 update website_status FlippedRobots => OK
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-12 update website_status OK => FlippedRobots
2017-11-06 delete email co..@lcf.co.uk
2017-11-06 delete person Charlotte Oxby
2017-11-06 delete terms_pages_linkeddomain addtoany.com
2017-11-06 insert email sc..@lcf.co.uk
2017-11-06 insert person Sarah Clayton
2017-10-01 insert email js..@lcf.co.uk
2017-10-01 insert email sl..@lcf.co.uk
2017-10-01 insert person Jessica Scholey
2017-10-01 insert person Sophie Leason
2017-08-21 update person_description Julie Davis => Julie Davis
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-06-14 delete personal_emails ma..@lcf.co.uk
2017-06-14 delete email cr..@lcf.co.uk
2017-06-14 delete email ma..@lcf.co.uk
2017-06-14 delete person Caroline Raynor-Jones
2017-06-14 delete person Margaret Mellor
2017-06-14 update person_title Abigail Fisher: Legal Apprentice; Conveyancing Assistant => Conveyancing Assistant
2017-04-30 delete address 2 The Embankment Sovereign Street Leeds LS1 4BP
2017-04-30 delete address 2 The Wells Walk Ilkley LS29 9LH West Yorkshire
2017-04-30 delete address 6 North Park Road Harrogate HG1 5PA North Yorkshire
2017-04-30 delete email ec..@lcf.co.uk
2017-04-30 delete email hi@lcf.co.uk
2017-04-30 delete email le..@lcf.co.uk
2017-04-30 delete person Emma Cousins-Smith
2017-04-30 insert email ma..@lcf.co.uk
2017-04-30 insert person Mark Thompson
2017-04-30 update person_title Abigail Fisher: Legal Apprentice => Legal Apprentice; Conveyancing Assistant
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-09 delete personal_emails sa..@lcf.co.uk
2016-11-09 delete email sa..@lcf.co.uk
2016-11-09 delete person Sally McNamara
2016-11-09 insert email ec..@lcf.co.uk
2016-11-09 insert person Emma Cousins-Smith
2016-08-16 insert personal_emails ma..@lcf.co.uk
2016-08-16 delete email sk..@lcf.co.uk
2016-08-16 delete email vi..@lcf.co.uk
2016-08-16 delete person Sabrina Knapton
2016-08-16 delete person Victoria Douglas
2016-08-16 insert email hi@lcf.co.uk
2016-08-16 insert email ma..@lcf.co.uk
2016-08-16 insert person Margaret Mellor
2016-08-16 update person_title Zoey Jagdev: Trainee Solicitor => Solicitor
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-03-21 update website_status DomainNotFound => OK
2016-03-21 delete email ab..@lcf.co.uk
2016-03-21 delete email cr..@lcf.co.uk
2016-03-21 delete email jl..@lcf.co.uk
2016-03-21 delete person Anne Brewer
2016-03-21 delete person Jennifer Lee
2016-03-21 update person_title Keely Moore: Property Executive => Conveyancing Executive
2016-03-14 update website_status OK => DomainNotFound
2016-02-15 delete email zp..@lcf.co.uk
2016-02-15 delete person Zoey Panesar
2016-02-15 insert email co..@lcf.co.uk
2016-02-15 insert email km..@lcf.co.uk
2016-02-15 insert email lw..@lcf.co.uk
2016-02-15 insert email ly..@lcf.co.uk
2016-02-15 insert email sd..@lcf.co.uk
2016-02-15 insert email zj..@lcf.co.uk
2016-02-15 insert person Charlotte Oxby
2016-02-15 insert person Keely Moore
2016-02-15 insert person Lynn Wilkinson
2016-02-15 insert person Zoey Jagdev
2016-02-15 insert phone 03456 800 277
2016-02-15 update person_title Tracey Wilson: Legal Executive => Legal Executive; Property Executive
2016-01-17 insert general_emails en..@lcf.co.uk
2016-01-17 delete phone +44 08456 800 277
2016-01-17 insert contact_pages_linkeddomain addtoany.com
2016-01-17 insert email en..@lcf.co.uk
2016-01-17 insert phone 01423 502 211
2016-01-17 insert terms_pages_linkeddomain addtoany.com
2015-12-16 update statutory_documents DIRECTOR APPOINTED MR DAVID PAUL ANDERSON
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-30 insert office_emails ha..@lcf.co.uk
2015-10-30 insert address 6 North Park Road Harrogate HG1 5PA North Yorkshire
2015-10-30 insert email ha..@lcf.co.uk
2015-10-02 delete email hc..@lcf.co.uk
2015-10-02 delete email pb..@lcf.co.uk
2015-10-02 delete email rm..@lcf.co.uk
2015-10-02 delete email sc..@lcf.co.uk
2015-10-02 delete person Hayley Chapman
2015-10-02 delete person Joanne McFayden
2015-10-02 delete person Peter Brewer
2015-10-02 delete person Rachel Maynard
2015-10-02 delete person Sophie Clague
2015-10-02 delete source_ip 37.122.210.26
2015-10-02 insert email lb..@lcf.co.uk
2015-10-02 insert email lw..@lcf.co.uk
2015-10-02 insert person Liz Webster
2015-10-02 insert person Lynne Bateman
2015-10-02 insert person Michelle Crowhurst
2015-10-02 insert person Stephanie Dalton-Politis
2015-10-02 insert source_ip 212.227.255.140
2015-10-02 update person_title Abigail Fisher: Legal Apprentice; Admin Assistant => Legal Apprentice
2015-10-02 update person_title Jennifer Lee: Conveyancing Assistant => Trainee Solicitor
2015-10-02 update website_status FlippedRobots => OK
2015-09-13 update website_status OK => FlippedRobots
2015-09-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-18 update statutory_documents 02/08/15 FULL LIST
2015-07-16 insert email ab..@lcf.co.uk
2015-07-16 insert email lp..@lcf.co.uk
2015-07-16 insert email sc..@lcf.co.uk
2015-07-16 insert email tw..@lcf.co.uk
2015-07-16 insert person Anne Brewer
2015-07-16 insert person Lisa Postlethwaite
2015-07-16 insert person Sophie Clague
2015-07-16 insert person Tracey Wilson
2015-07-16 update person_title Abigail Fisher: Admin Assistant => Legal Apprentice; Admin Assistant
2015-04-20 update statutory_documents DIRECTOR APPOINTED JULIE DAWN DAVIS
2014-12-05 delete phone 01274 386 563
2014-12-05 delete phone 01274 386 566
2014-12-05 delete phone 01274 386 572
2014-12-05 delete phone 01274 386 573
2014-12-05 delete phone 01274 386 588
2014-12-05 delete phone 01274 386 589
2014-12-05 delete phone 01274 386 595
2014-12-05 delete phone 01274 848 809
2014-12-05 delete phone 01274 848 838
2014-12-05 delete phone 01274 848 847
2014-12-05 delete phone 01943 885 787
2014-12-05 delete phone 01943 885 792
2014-12-05 insert email af..@lcf.co.uk
2014-12-05 insert email hc..@lcf.co.uk
2014-12-05 insert email jm..@lcf.co.uk
2014-12-05 insert email jm..@lcf.co.uk
2014-12-05 insert email rm..@lcf.co.uk
2014-12-05 insert person Abigail Fisher
2014-12-05 insert person Hayley Chapman
2014-12-05 insert person Joanne McFadyen
2014-12-05 insert person Joanne McFayden
2014-12-05 insert person Rachel Maynard
2014-12-05 update person_title Sarah McCann: Conveyancing Assistant => Conveyancing Executive
2014-12-05 update person_title Zoey Panesar: Conveyancing Assistant => Trainee Solicitor
2014-11-07 update website_status FlippedRobots => OK
2014-11-07 insert index_pages_linkeddomain lawsociety.org.uk
2014-11-01 update website_status OK => FlippedRobots
2014-09-28 update website_status FlippedRobots => OK
2014-09-28 insert email re..@lcf.co.uk
2014-09-07 delete address ONE ST JAMES BUSINESS PARK NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE ENGLAND BD1 5LL
2014-09-07 insert address ONE ST JAMES BUSINESS PARK NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 5LL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-09-04 update website_status OK => FlippedRobots
2014-08-11 update statutory_documents 02/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-30 update website_status FlippedRobots => OK
2014-07-30 delete general_emails en..@lcf.co.uk
2014-07-30 delete email en..@lcf.co.uk
2014-07-30 insert alias LCF Residential Ltd
2014-07-30 insert registration_number ID 446540
2014-07-30 update robots_txt_status lcfresidential.co.uk: 404 => 200
2014-07-30 update robots_txt_status www.lcfresidential.co.uk: 404 => 200
2014-07-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-15 update website_status OK => FlippedRobots
2014-06-05 update website_status FlippedRobots => OK
2014-06-05 delete source_ip 81.21.75.156
2014-06-05 insert source_ip 37.122.210.26
2014-05-27 update statutory_documents 27/05/14 STATEMENT OF CAPITAL GBP 7
2014-04-30 update website_status OK => FlippedRobots
2014-02-07 delete address ONE ST JAMES BUSINESS PARK NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE UNITED KINGDOM BD1 1LL
2014-02-07 insert address ONE ST JAMES BUSINESS PARK NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE ENGLAND BD1 5LL
2014-02-07 update registered_address
2014-01-23 delete alias LCF Residential Ltd
2014-01-23 delete index_pages_linkeddomain lawsociety.org.uk
2014-01-23 delete index_pages_linkeddomain lcfresidential.co.uk
2014-01-23 delete registration_number ID 446540
2014-01-07 delete address AIREDALE HOUSE, 128 SUNBRIDGE ROAD, BRADFORD WEST YORKSHIRE BD1 2AT
2014-01-07 insert address ONE ST JAMES BUSINESS PARK NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE UNITED KINGDOM BD1 1LL
2014-01-07 update registered_address
2014-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM ONE ST JAMES BUSINESS PARK NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 1LL UNITED KINGDOM
2013-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2013 FROM AIREDALE HOUSE, 128 SUNBRIDGE ROAD, BRADFORD WEST YORKSHIRE BD1 2AT
2013-11-28 update website_status OK => FlippedRobots
2013-10-25 update website_status DNSError => OK
2013-10-25 insert about_pages_linkeddomain lawsociety.org.uk
2013-10-25 insert contact_pages_linkeddomain lawsociety.org.uk
2013-10-25 insert index_pages_linkeddomain lawsociety.org.uk
2013-10-25 insert registration_number ID 446540
2013-10-25 insert service_pages_linkeddomain lawsociety.org.uk
2013-10-14 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH DIANA HENRY
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-30 update statutory_documents 02/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 delete sic_code 7411 - Legal activities
2013-06-22 insert sic_code 69102 - Solicitors
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-06-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-18 update website_status OK => DNSError
2013-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT
2013-01-23 update website_status FlippedRobotsTxt
2012-12-18 insert address 128 Sunbridge Road Bradford BD1 2AT
2012-12-18 insert address 2, The Wells Walk Ilkley LS29 9LH
2012-08-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 02/08/12 FULL LIST
2012-01-10 update statutory_documents DIRECTOR APPOINTED MR JONATHAN HEDLEY WRIGHT
2012-01-10 update statutory_documents DIRECTOR APPOINTED MR NEIL JOHN SHAW
2011-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD BRADLEY STELL / 25/11/2011
2011-08-05 update statutory_documents 02/08/11 FULL LIST
2011-07-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents 02/08/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL ANDERSON / 02/08/2010
2010-08-16 update statutory_documents 12/07/10 STATEMENT OF CAPITAL GBP 7
2010-07-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-08-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 01/10/07 TO 31/03/08
2007-08-13 update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06
2007-07-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 01/10/06
2006-08-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION