LANZAROTE LEISURE VILLAS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-10-16 delete index_pages_linkeddomain supercontrol.co.uk
2023-09-14 insert index_pages_linkeddomain supercontrol.co.uk
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-06-06 delete index_pages_linkeddomain supercontrol.co.uk
2023-06-06 delete phone 01425629955
2023-04-27 insert phone 01425629955
2023-03-26 delete source_ip 172.67.211.108
2023-03-26 delete source_ip 104.21.77.195
2023-03-26 insert source_ip 62.100.206.232
2023-01-06 delete phone 01425629955
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-09-03 insert index_pages_linkeddomain supercontrol.co.uk
2022-09-03 insert phone 01425629955
2022-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-19 update statutory_documents 03/04/22 STATEMENT OF CAPITAL GBP 6
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-07-02 delete email ho..@lanzarote-leisure-villas.ck.uk
2022-07-02 delete index_pages_linkeddomain supercontrol.co.uk
2022-07-02 delete phone 01425629955
2022-05-31 insert email ho..@lanzarote-leisure-villas.ck.uk
2022-05-31 insert phone 01425629955
2022-02-10 insert index_pages_linkeddomain supercontrol.co.uk
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-01-30 delete source_ip 104.27.158.58
2021-01-30 delete source_ip 104.27.159.58
2021-01-30 insert source_ip 104.21.77.195
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-27 delete index_pages_linkeddomain supercontrol.co.uk
2020-07-18 insert index_pages_linkeddomain supercontrol.co.uk
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-06-18 insert source_ip 172.67.211.108
2020-04-18 delete index_pages_linkeddomain supercontrol.co.uk
2020-01-15 delete source_ip 104.24.22.13
2020-01-15 delete source_ip 104.24.23.13
2020-01-15 insert source_ip 104.27.158.58
2020-01-15 insert source_ip 104.27.159.58
2020-01-15 update robots_txt_status www.lanzarote-leisure-villas.co.uk: 404 => 200
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-02-06 delete source_ip 104.28.22.243
2019-02-06 delete source_ip 104.28.23.243
2019-02-06 insert source_ip 104.24.22.13
2019-02-06 insert source_ip 104.24.23.13
2018-11-26 delete source_ip 78.129.132.21
2018-11-26 insert source_ip 104.28.22.243
2018-11-26 insert source_ip 104.28.23.243
2018-08-08 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-08 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANICE BARDWELL
2018-03-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018
2017-11-02 delete source_ip 188.65.177.196
2017-11-02 insert source_ip 78.129.132.21
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-23 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-08-13 insert about_pages_linkeddomain flipkey.com
2017-08-13 insert contact_pages_linkeddomain flipkey.com
2017-08-13 insert index_pages_linkeddomain flipkey.com
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-24 delete phone 0844 335 0289
2016-09-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-07-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-02 delete about_pages_linkeddomain flipkey.com
2016-07-02 delete contact_pages_linkeddomain flipkey.com
2016-07-02 delete index_pages_linkeddomain flipkey.com
2016-06-28 update statutory_documents 22/06/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-13 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-07-08 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-07 insert about_pages_linkeddomain youtube.com
2015-07-07 insert contact_pages_linkeddomain youtube.com
2015-06-25 update statutory_documents 22/06/15 FULL LIST
2014-11-26 delete source_ip 188.65.177.207
2014-11-26 insert source_ip 188.65.177.196
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-24 delete source_ip 188.65.177.196
2014-09-24 insert source_ip 188.65.177.207
2014-09-01 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-16 delete source_ip 188.65.177.207
2014-08-16 insert source_ip 188.65.177.196
2014-07-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-07-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-06-24 update statutory_documents 22/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-18 insert about_pages_linkeddomain flipkey.com
2013-08-18 insert contact_pages_linkeddomain flipkey.com
2013-08-18 insert index_pages_linkeddomain flipkey.com
2013-07-12 delete index_pages_linkeddomain genial.co.uk
2013-07-12 delete source_ip 81.27.108.132
2013-07-12 insert person Villa Roma
2013-07-12 insert phone 0044 (0)1425 629955
2013-07-12 insert phone 01425 629955
2013-07-12 insert source_ip 188.65.177.207
2013-07-12 update robots_txt_status www.lanzarote-leisure-villas.co.uk: 200 => 404
2013-07-06 update statutory_documents DIRECTOR APPOINTED MRS. ANDREA CLAIRE LYNDON
2013-07-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-07-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-06-24 update statutory_documents 22/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-21 insert sic_code 79110 - Travel agency activities
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-05-17 update statutory_documents 23/04/13 STATEMENT OF CAPITAL GBP 5
2012-09-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 22/06/12 FULL LIST
2012-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANICE BARDWELL / 03/07/2012
2011-08-18 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-25 update statutory_documents 22/06/11 FULL LIST
2010-09-09 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-27 update statutory_documents 22/06/10 FULL LIST
2010-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH BARDWELL / 22/06/2010
2010-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANICE BARDWELL / 22/06/2010
2009-09-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-05 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-25 update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-03 update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-07 update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-07-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
2004-07-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-06-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION