Date | Description |
2024-04-08 |
delete contact_pages_linkeddomain goedit.co.uk |
2024-04-08 |
delete index_pages_linkeddomain bit.ly |
2024-04-08 |
delete index_pages_linkeddomain goedit.co.uk |
2024-04-08 |
delete source_ip 77.72.4.106 |
2024-04-08 |
delete terms_pages_linkeddomain goedit.co.uk |
2024-04-08 |
insert address 2 Tan Yard, St Neots, Cambs PE19 1DF |
2024-04-08 |
insert alias Lilac James Ltd |
2024-04-08 |
insert contact_pages_linkeddomain agencyanalytics.app |
2024-04-08 |
insert contact_pages_linkeddomain vdmagency.co.uk |
2024-04-08 |
insert index_pages_linkeddomain agencyanalytics.app |
2024-04-08 |
insert index_pages_linkeddomain vdmagency.co.uk |
2024-04-08 |
insert phone +44 (0)1480 219355 |
2024-04-08 |
insert source_ip 88.208.242.121 |
2024-04-08 |
insert terms_pages_linkeddomain agencyanalytics.app |
2024-04-08 |
insert terms_pages_linkeddomain vdmagency.co.uk |
2024-04-08 |
update robots_txt_status www.lilacjames.com: 404 => 200 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
2022-11-14 |
delete about_pages_linkeddomain activehosted.com |
2022-11-14 |
delete casestudy_pages_linkeddomain activehosted.com |
2022-11-14 |
delete contact_pages_linkeddomain activehosted.com |
2022-11-14 |
delete index_pages_linkeddomain activehosted.com |
2022-11-14 |
delete service_pages_linkeddomain activehosted.com |
2022-11-14 |
delete terms_pages_linkeddomain activehosted.com |
2022-09-02 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL STENTON |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-16 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-04-01 |
delete casestudy_pages_linkeddomain originsofmotion.com |
2022-04-01 |
insert casestudy_pages_linkeddomain spotlessclean.co.uk |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES |
2022-03-17 |
update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 1 |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES |
2021-08-06 |
delete source_ip 84.18.198.47 |
2021-08-06 |
insert source_ip 77.72.4.106 |
2021-08-06 |
update robots_txt_status www.lilacjames.com: 200 => 404 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-20 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-14 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-08 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-28 |
delete address Unit 4, Eaton Court Road,
Colmworth Business Park,
Eaton Socon
St.Neots,
PE19 8ER |
2018-06-28 |
insert address 2 Tan Yard
St Neots
Cambridgeshire
PE19 1DF |
2018-06-28 |
update primary_contact Unit 4, Eaton Court Road,
Colmworth Business Park,
Eaton Socon
St.Neots,
PE19 8ER => 2 Tan Yard
St Neots
Cambridgeshire
PE19 1DF |
2018-06-25 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address SUITE 1 FIRST FLOOR 4 EATON COURT COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS PE19 8ER |
2018-06-07 |
insert address 2 TAN YARD ST. NEOTS ENGLAND PE19 1DF |
2018-06-07 |
update num_mort_charges 1 => 2 |
2018-06-07 |
update num_mort_outstanding 1 => 2 |
2018-06-07 |
update registered_address |
2018-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2018 FROM
SUITE 1 FIRST FLOOR 4 EATON COURT COLMWORTH BUSINESS PARK
EATON SOCON
ST. NEOTS
PE19 8ER |
2018-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066693470002 |
2018-04-07 |
update num_mort_charges 0 => 1 |
2018-04-07 |
update num_mort_outstanding 0 => 1 |
2018-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066693470001 |
2017-12-14 |
delete source_ip 191.235.130.246 |
2017-12-14 |
insert source_ip 84.18.198.47 |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-13 |
insert index_pages_linkeddomain maneservices.co.uk |
2017-06-08 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-09 |
delete index_pages_linkeddomain bedfordlodgehotel.co.uk |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
2016-08-13 |
delete index_pages_linkeddomain wynbrook.co.uk |
2016-08-13 |
insert index_pages_linkeddomain bedfordlodgehotel.co.uk |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-03 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-04-15 |
insert index_pages_linkeddomain wynbrook.co.uk |
2016-01-28 |
delete index_pages_linkeddomain huntsbusinessawards.co.uk |
2015-11-08 |
delete address SUITE 1 FIRST FLOOR 4 EATON COURT COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS UK PE19 8ER |
2015-11-08 |
insert address SUITE 1 FIRST FLOOR 4 EATON COURT COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS PE19 8ER |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-08-11 => 2015-08-11 |
2015-11-08 |
update returns_next_due_date 2015-09-08 => 2016-09-08 |
2015-10-29 |
delete source_ip 104.45.95.61 |
2015-10-29 |
insert index_pages_linkeddomain huntsbusinessawards.co.uk |
2015-10-29 |
insert source_ip 191.235.130.246 |
2015-10-23 |
update statutory_documents 11/08/15 FULL LIST |
2015-05-11 |
delete alias Lilac James Co Ltd |
2015-05-11 |
delete index_pages_linkeddomain stneotsawards.co.uk |
2015-05-11 |
delete source_ip 94.236.35.26 |
2015-05-11 |
insert source_ip 104.45.95.61 |
2015-05-11 |
update person_description Karen James => Karen James |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-23 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-02-06 |
insert index_pages_linkeddomain stneotsawards.co.uk |
2015-01-07 |
delete address THE STABLES 6 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU |
2015-01-07 |
insert address SUITE 1 FIRST FLOOR 4 EATON COURT COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS UK PE19 8ER |
2015-01-07 |
update registered_address |
2014-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM
THE STABLES 6 CHURCH STREET
ST. NEOTS
CAMBRIDGESHIRE
PE19 2BU |
2014-11-24 |
delete address 6 Church Street
St Neots
Cambridgeshire
PE19 2BU |
2014-11-24 |
insert address Unit 4, Eaton Court Road,
Colmworth Business Park,
Eaton Socon
St.Neots,
PE19 8ER |
2014-11-24 |
update primary_contact 6 Church Street
St Neots
Cambridgeshire
PE19 2BU => Unit 4, Eaton Court Road,
Colmworth Business Park,
Eaton Socon
St.Neots,
PE19 8ER |
2014-10-07 |
update returns_last_madeup_date 2013-08-11 => 2014-08-11 |
2014-10-07 |
update returns_next_due_date 2014-09-08 => 2015-09-08 |
2014-09-22 |
update statutory_documents 11/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-22 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
update person_title Karen James: Director; Google Author => Director |
2014-01-23 |
update person_title Karen James: Director => Director; Google Author |
2013-11-07 |
delete address THE STABLES 6 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE UNITED KINGDOM PE19 2BU |
2013-11-07 |
insert address THE STABLES 6 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-08-11 => 2013-08-11 |
2013-11-07 |
update returns_next_due_date 2013-09-08 => 2014-09-08 |
2013-10-25 |
update statutory_documents 11/08/13 FULL LIST |
2013-08-16 |
delete about_pages_linkeddomain wamarriage.org |
2013-08-16 |
delete casestudy_pages_linkeddomain wamarriage.org |
2013-08-16 |
delete contact_pages_linkeddomain wamarriage.org |
2013-08-16 |
delete index_pages_linkeddomain wamarriage.org |
2013-08-16 |
delete service_pages_linkeddomain wamarriage.org |
2013-08-16 |
delete terms_pages_linkeddomain wamarriage.org |
2013-07-05 |
insert about_pages_linkeddomain wamarriage.org |
2013-07-05 |
insert casestudy_pages_linkeddomain wamarriage.org |
2013-07-05 |
insert contact_pages_linkeddomain wamarriage.org |
2013-07-05 |
insert index_pages_linkeddomain wamarriage.org |
2013-07-05 |
insert service_pages_linkeddomain wamarriage.org |
2013-07-05 |
insert terms_pages_linkeddomain wamarriage.org |
2013-07-01 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete address LILAC COTTAGE 22 LONDON LANE GREAT PAXTON ST NEOTS CAMBRIDGESHIRE PE19 6RH |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert address THE STABLES 6 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE UNITED KINGDOM PE19 2BU |
2013-06-23 |
insert sic_code 70210 - Public relations and communications activities |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-08-11 => 2012-08-11 |
2013-06-23 |
update returns_next_due_date 2012-09-08 => 2013-09-08 |
2013-06-07 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-03 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
LILAC COTTAGE 22 LONDON LANE
GREAT PAXTON
ST NEOTS
CAMBRIDGESHIRE
PE19 6RH |
2012-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
THE STABLES 6 CHURCH STREET
ST NEOTS
CAMBRIDGESHIRE
PE19 2BU
UNITED KINGDOM |
2012-10-01 |
update statutory_documents 11/08/12 FULL LIST |
2012-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH JAMES / 28/09/2012 |
2012-03-26 |
update statutory_documents 31/08/11 TOTAL EXEMPTION FULL |
2011-09-08 |
update statutory_documents 11/08/11 FULL LIST |
2011-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH JAMES / 08/09/2011 |
2011-05-25 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents 11/08/10 FULL LIST |
2010-05-10 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
1 BURWELL ROAD
EATON FORD
ST NEOTS
CAMBS
PE19 7QQ
UNITED KINGDOM |
2009-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAMES / 09/01/2009 |
2008-08-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |