Date | Description |
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 |