LCT SUPPORT SERVICES - History of Changes


DateDescription
2024-03-24 delete source_ip 13.41.58.61
2024-03-24 delete source_ip 13.43.130.81
2024-03-24 insert source_ip 18.135.154.76
2024-03-24 insert source_ip 3.9.129.187
2023-10-14 delete source_ip 18.135.63.37
2023-10-14 delete source_ip 18.169.215.87
2023-10-14 insert source_ip 13.41.58.61
2023-10-14 insert source_ip 13.43.130.81
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-08 delete source_ip 13.41.124.67
2023-09-08 delete source_ip 3.10.72.1
2023-09-08 insert source_ip 18.135.63.37
2023-09-08 insert source_ip 18.169.215.87
2023-09-07 update num_mort_outstanding 1 => 0
2023-09-07 update num_mort_satisfied 2 => 3
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048732750003
2023-08-06 delete source_ip 18.130.47.146
2023-08-06 delete source_ip 18.132.95.80
2023-08-06 insert source_ip 13.41.124.67
2023-08-06 insert source_ip 3.10.72.1
2023-07-04 delete source_ip 3.9.69.139
2023-07-04 delete source_ip 3.11.170.187
2023-07-04 insert source_ip 18.130.47.146
2023-07-04 insert source_ip 18.132.95.80
2023-06-02 delete source_ip 35.176.158.222
2023-06-02 delete source_ip 52.56.119.225
2023-06-02 insert source_ip 3.9.69.139
2023-06-02 insert source_ip 3.11.170.187
2023-04-18 delete source_ip 18.132.251.89
2023-04-18 delete source_ip 35.176.1.72
2023-04-18 insert source_ip 35.176.158.222
2023-04-18 insert source_ip 52.56.119.225
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-17 delete source_ip 18.135.79.14
2023-03-17 delete source_ip 18.135.203.231
2023-03-17 insert source_ip 18.132.251.89
2023-03-17 insert source_ip 35.176.1.72
2023-02-14 delete source_ip 18.132.142.102
2023-02-14 delete source_ip 3.11.216.240
2023-02-14 insert source_ip 18.135.79.14
2023-02-14 insert source_ip 18.135.203.231
2023-01-13 delete source_ip 35.177.111.34
2023-01-13 insert source_ip 3.11.216.240
2022-12-12 delete source_ip 18.135.12.34
2022-12-12 delete source_ip 18.170.161.164
2022-12-12 insert source_ip 18.132.142.102
2022-12-12 insert source_ip 35.177.111.34
2022-11-11 delete source_ip 18.132.252.110
2022-11-11 delete source_ip 35.176.63.106
2022-11-11 insert source_ip 18.135.12.34
2022-11-11 insert source_ip 18.170.161.164
2022-10-10 delete source_ip 13.40.247.100
2022-10-10 delete source_ip 18.135.168.234
2022-10-10 insert source_ip 18.132.252.110
2022-10-10 insert source_ip 35.176.63.106
2022-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-09 delete source_ip 35.176.88.137
2022-09-09 insert source_ip 13.40.247.100
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-08-10 delete source_ip 13.41.62.191
2022-08-10 delete source_ip 18.133.151.154
2022-08-10 insert source_ip 18.135.168.234
2022-08-10 insert source_ip 35.176.88.137
2022-07-10 delete source_ip 18.135.190.133
2022-07-10 insert source_ip 13.41.62.191
2022-06-09 delete source_ip 18.135.50.1
2022-06-09 delete source_ip 18.170.232.233
2022-06-09 insert source_ip 18.133.151.154
2022-06-09 insert source_ip 18.135.190.133
2022-04-09 delete source_ip 18.170.15.122
2022-04-09 delete source_ip 35.176.6.182
2022-04-09 insert source_ip 18.135.50.1
2022-04-09 insert source_ip 18.170.232.233
2022-02-04 update statutory_documents AUDITOR'S RESIGNATION
2021-12-08 delete source_ip 18.134.48.245
2021-12-08 delete source_ip 3.11.174.95
2021-12-08 insert source_ip 18.170.15.122
2021-12-08 insert source_ip 35.176.6.182
2021-12-07 update account_category FULL => SMALL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-06-09 delete source_ip 18.134.64.73
2021-06-09 delete source_ip 3.9.228.222
2021-06-09 insert source_ip 18.134.48.245
2021-06-09 insert source_ip 3.11.174.95
2021-02-21 delete source_ip 3.8.35.100
2021-02-21 insert source_ip 18.134.64.73
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-21 update website_status IndexPageFetchError => OK
2021-01-21 delete source_ip 35.176.177.230
2021-01-21 delete source_ip 52.56.52.66
2021-01-21 insert source_ip 3.8.35.100
2021-01-21 insert source_ip 3.9.228.222
2020-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09 update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN HOWE-DAVIES
2020-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA FLETCHER
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_charges 2 => 3
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048732750003
2019-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETTE STEPHENS
2019-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOWE DAVIES / 20/05/2013
2019-11-04 update statutory_documents AUDITOR'S RESIGNATION
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER HOWE DAVIES / 01/07/2019
2019-05-20 update statutory_documents SECRETARY APPOINTED MRS SAMANTHA FLETCHER
2019-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT GREEN
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-07-11 update website_status OK => IndexPageFetchError
2018-05-24 delete source_ip 89.207.152.93
2018-05-24 insert source_ip 35.176.177.230
2018-05-24 insert source_ip 52.56.52.66
2018-01-07 update num_mort_outstanding 2 => 0
2018-01-07 update num_mort_satisfied 0 => 2
2017-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-07 update account_category SMALL => FULL
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-10-07 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-07 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-09-09 update statutory_documents 20/08/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-07 update account_category FULL => SMALL
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-05 update statutory_documents 20/08/14 FULL LIST
2014-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOWE DAVIES / 01/01/2014
2014-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-11-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-10-11 update statutory_documents 20/08/13 FULL LIST
2013-09-21 insert index_pages_linkeddomain webres.co.uk
2013-06-30 insert about_pages_linkeddomain transcamion.com
2013-06-30 insert contact_pages_linkeddomain transcamion.com
2013-06-30 insert index_pages_linkeddomain transcamion.com
2013-06-30 insert service_pages_linkeddomain transcamion.com
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
2013-06-23 delete sic_code 7486 - Call centre activities
2013-06-23 insert sic_code 50100 - Sea and coastal passenger water transport
2013-06-23 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-23 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID O'BRIEN
2013-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2012-10-17 update statutory_documents 20/08/12 FULL LIST
2012-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANETTE SUSAN STEPHENS / 20/07/2012
2012-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-11-11 update statutory_documents 20/08/11 FULL LIST
2011-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER HOWE DAVIES / 20/08/2011
2011-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-23 update statutory_documents AUDITOR'S RESIGNATION
2010-10-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-11 update statutory_documents 20/08/10 FULL LIST
2010-10-08 update statutory_documents SAIL ADDRESS CREATED
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HOWE DAVIES / 01/01/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOWE DAVIES / 01/01/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANETTE SUSAN STEPHENS / 01/01/2010
2010-03-11 update statutory_documents AUDITOR'S RESIGNATION
2010-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-14 update statutory_documents DIRECTOR APPOINTED MISS JANETTE SUSAN STEPHENS
2009-08-28 update statutory_documents CURREXT FROM 31/10/2009 TO 31/12/2009
2009-08-27 update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08
2008-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-11-28 update statutory_documents 225 EXTENDING 31.12.2007 TO 31.10.2007
2008-10-02 update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-17 update statutory_documents RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01 update statutory_documents AUDITOR'S RESIGNATION
2006-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-05 update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-09-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 2 MORROW COURT APPLEFORD ROAD SUTTON COURTENAY OXFORDSHIRE OX14 4FH
2006-09-04 update statutory_documents NEW SECRETARY APPOINTED
2006-09-04 update statutory_documents SECRETARY RESIGNED
2006-09-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-10-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-26 update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-01 update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-03-26 update statutory_documents NEW SECRETARY APPOINTED
2004-03-26 update statutory_documents SECRETARY RESIGNED
2004-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/04 FROM: BRIDGE HOUSE APPLEFORD ABINGDON OXFORDSHIRE
2003-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-22 update statutory_documents NEW SECRETARY APPOINTED
2003-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 1A CROWN LANE LONDON SW16 3DJ
2003-08-30 update statutory_documents DIRECTOR RESIGNED
2003-08-30 update statutory_documents SECRETARY RESIGNED
2003-08-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION