LEA GRAHAM ASSOCIATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-06 update statutory_documents DIRECTOR APPOINTED MRS HELEN UNDERWOOD-LEWIS
2023-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWNEY
2023-07-29 delete index_pages_linkeddomain smashballoon.com
2023-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-22 delete index_pages_linkeddomain t.co
2023-04-06 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-05-10 update statutory_documents SECRETARY APPOINTED MS TATJANA KEENAN
2022-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA LEA
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-18 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-05-06 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROWNEY
2021-01-28 delete alias Lea Graham Associates Ltd
2021-01-28 insert index_pages_linkeddomain smashballoon.com
2020-09-22 insert index_pages_linkeddomain t.co
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-29 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-06-11 update statutory_documents CESSATION OF GRAHAM HAROLD FLEET AS A PSC
2020-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLEET
2020-06-04 delete index_pages_linkeddomain davidmellormentoring.com
2020-06-04 delete index_pages_linkeddomain t.co
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-05 delete index_pages_linkeddomain bit.ly
2020-04-05 delete index_pages_linkeddomain wp.me
2020-04-05 insert index_pages_linkeddomain davidmellormentoring.com
2020-03-04 delete index_pages_linkeddomain ultimatewarriortraining.com
2020-03-04 insert index_pages_linkeddomain wp.me
2020-02-01 delete index_pages_linkeddomain wp.me
2020-02-01 insert index_pages_linkeddomain bit.ly
2020-02-01 insert index_pages_linkeddomain ultimatewarriortraining.com
2019-12-01 delete address charity Chelsea Flower Show Chelsea Flower Show 2019
2019-12-01 delete person Jennie Bond
2019-12-01 delete person Jim Knight
2019-10-01 delete index_pages_linkeddomain bit.ly
2019-10-01 delete source_ip 104.18.48.192
2019-10-01 delete source_ip 104.18.49.192
2019-10-01 insert source_ip 185.41.8.19
2019-08-31 insert index_pages_linkeddomain bit.ly
2019-08-01 delete person Tenor Elliot Goldie
2019-08-01 insert address charity Chelsea Flower Show Chelsea Flower Show 2019
2019-08-01 insert index_pages_linkeddomain wp.me
2019-08-01 insert person Jennie Bond
2019-08-01 insert person Jim Knight
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2019-07-02 delete index_pages_linkeddomain wp.me
2019-06-20 update num_mort_outstanding 1 => 0
2019-06-20 update num_mort_satisfied 0 => 1
2019-05-27 delete index_pages_linkeddomain hhlionsswim.co.uk
2019-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051747180001
2019-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-27 delete index_pages_linkeddomain bit.ly
2019-04-27 insert index_pages_linkeddomain hhlionsswim.co.uk
2019-04-27 insert index_pages_linkeddomain wp.me
2019-03-28 delete index_pages_linkeddomain wp.me
2019-03-28 insert index_pages_linkeddomain bit.ly
2019-01-31 delete index_pages_linkeddomain smashballoon.com
2019-01-31 insert index_pages_linkeddomain wp.me
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-06-07 update num_mort_charges 0 => 1
2018-06-07 update num_mort_outstanding 0 => 1
2018-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051747180001
2018-05-02 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-11-26 update website_status InternalLimits => OK
2017-11-26 insert founder Susan Fleet
2017-11-26 insert publicrelations_emails pr@leagraham.com
2017-11-26 delete index_pages_linkeddomain electricbody.eu
2017-11-26 delete source_ip 77.72.200.202
2017-11-26 insert email pr@leagraham.com
2017-11-26 insert index_pages_linkeddomain t.co
2017-11-26 insert person Michael Rowney
2017-11-26 insert source_ip 104.18.48.192
2017-11-26 insert source_ip 104.18.49.192
2017-11-26 update person_title Susan Fleet: Managing Director => Founder; Managing Director
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-01 update website_status OK => InternalLimits
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-10 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-24 update statutory_documents 08/07/15 FULL LIST
2015-06-29 update website_status FlippedRobots => OK
2015-06-09 update website_status OK => FlippedRobots
2015-05-09 update robots_txt_status www.leagraham.com: 404 => 200
2015-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-24 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-11 insert person Sue Scott
2014-08-07 delete address KINGFISHER HOUSE HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX UK RH17 7QX
2014-08-07 insert address KINGFISHER HOUSE HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-22 update statutory_documents 08/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-08-01 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-07-23 update statutory_documents 08/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-22 update returns_next_due_date 2012-08-05 => 2013-08-05
2013-03-21 update statutory_documents 31/07/12 TOTAL EXEMPTION FULL
2012-08-03 update statutory_documents 08/07/12 FULL LIST
2012-04-19 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-07-18 update statutory_documents 08/07/11 FULL LIST
2011-04-14 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-07-29 update statutory_documents 08/07/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HAROLD FLEET / 08/07/2010
2010-03-26 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 30-32 STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DS
2009-07-13 update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-07-23 update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents 31/07/07 TOTAL EXEMPTION FULL
2007-07-24 update statutory_documents RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-13 update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-23 update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/05 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB
2004-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-26 update statutory_documents NEW SECRETARY APPOINTED
2004-07-26 update statutory_documents DIRECTOR RESIGNED
2004-07-26 update statutory_documents SECRETARY RESIGNED
2004-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION