LEAN - History of Changes


DateDescription
2024-03-12 delete source_ip 213.171.205.134
2024-03-12 insert source_ip 18.135.186.170
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-08-09 delete address NEWHAVEN HOUSE 43 GREAT NORTHERN GARDENS BOURNE LINCS ENGLAND PE10 9EH
2020-08-09 insert address 18 LEAF AVENUE HAMPTON HARGATE PETERBOROUGH ENGLAND PE7 8EF
2020-08-09 update registered_address
2020-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2020 FROM NEWHAVEN HOUSE 43 GREAT NORTHERN GARDENS BOURNE LINCS PE10 9EH ENGLAND
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-04-04 delete source_ip 88.208.192.219
2020-04-04 insert source_ip 213.171.205.134
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-08 delete address 8 MILLFIELD ROAD MARKET DEEPING LINCOLNSHIRE PE6 8AD
2017-01-08 insert address NEWHAVEN HOUSE 43 GREAT NORTHERN GARDENS BOURNE LINCS ENGLAND PE10 9EH
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update registered_address
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 8 MILLFIELD ROAD MARKET DEEPING LINCOLNSHIRE PE6 8AD
2016-06-08 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-06-08 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-05-11 update statutory_documents 08/03/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-30 delete source_ip 213.165.91.71
2015-10-30 insert source_ip 88.208.192.219
2015-10-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-06-09 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-05-28 update statutory_documents 08/03/15 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
2014-07-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 8 MILLFIELD ROAD MARKET DEEPING LINCOLNSHIRE UNITED KINGDOM PE6 8AD
2014-05-07 insert address 8 MILLFIELD ROAD MARKET DEEPING LINCOLNSHIRE PE6 8AD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-05-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-04-24 update statutory_documents 08/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 delete address 3 BROAD STREET STAMFORD LINCOLNSHIRE UNITED KINGDOM PE9 1PG
2013-06-24 insert address 8 MILLFIELD ROAD MARKET DEEPING LINCOLNSHIRE UNITED KINGDOM PE6 8AD
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update registered_address
2013-06-19 update website_status DNSError => OK
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-08 update statutory_documents 08/03/13 FULL LIST
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 3 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG UNITED KINGDOM
2013-01-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-23 insert address 5 Hythegate, Werrington, Peterborough, Cambridgeshire. PE4 7ZP
2012-12-23 insert vat 917026733
2012-12-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-21 update statutory_documents CHANGE OF NAME 01/04/2012
2012-10-24 insert email in..@theleangroup.co.uk
2012-04-03 update statutory_documents 08/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 08/03/11 FULL LIST
2010-06-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 8 MILLFIELD ROAD MARKET DEEPING LINCOLNSHIRE PE6 8AD
2010-03-22 update statutory_documents 08/03/10 FULL LIST
2009-10-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID WILLIAMS
2009-04-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAN ALEXANDER
2009-03-10 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA
2008-03-31 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-29 update statutory_documents NEW SECRETARY APPOINTED
2007-08-29 update statutory_documents SECRETARY RESIGNED
2007-03-15 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-14 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents DIRECTOR RESIGNED
2005-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-16 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-26 update statutory_documents DIRECTOR RESIGNED
2004-03-26 update statutory_documents SECRETARY RESIGNED
2004-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION