LOUISE KILLEEN TRANSLATIONS - History of Changes


DateDescription
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-19 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-27 delete person BECCA LOCKHART-MORLEY
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-02 update website_status InternalTimeout => OK
2021-06-02 delete source_ip 88.208.252.146
2021-06-02 insert source_ip 77.68.64.9
2020-10-13 update website_status OK => InternalTimeout
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-11 delete person LAURA JENNINGS
2020-04-11 update person_description HOLLIE MARSHALL => HOLLIE MARSHALL
2020-04-11 update person_title HOLLIE MARSHALL: Trainee Translator => null
2019-11-18 insert person BECCA LOCKHART-MORLEY
2019-11-18 update person_description HOLLIE MARSHALL => HOLLIE MARSHALL
2019-11-18 update person_description LAURA JENNINGS => LAURA JENNINGS
2019-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-04 delete person KATHERINE MARLOW
2019-04-04 delete person MATTHEW SHAW
2019-04-04 delete person VIVIENNE STANIFORTH
2019-04-04 insert person HOLLIE MARSHALL
2019-04-04 insert person LAURA JENNINGS
2019-03-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-21 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-25 delete person ANDREA SCHROEDER
2017-09-25 delete person Helen Eden
2017-09-25 update person_description MATTHEW SHAW => MATTHEW SHAW
2017-09-25 update person_title MATTHEW SHAW: Intern => Trainee Translator
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-30 insert partnerrelations_emails pa..@lktranslations.co.uk
2017-04-30 insert personal_emails ca..@lktranslations.co.uk
2017-04-30 delete about_pages_linkeddomain iti.org.uk
2017-04-30 delete person Roddy Norris
2017-04-30 delete phone +44 (0) 161 653 1004
2017-04-30 insert about_pages_linkeddomain creativecommons.org
2017-04-30 insert about_pages_linkeddomain flaticon.com
2017-04-30 insert about_pages_linkeddomain freepik.com
2017-04-30 insert alias LK Translations
2017-04-30 insert contact_pages_linkeddomain creativecommons.org
2017-04-30 insert contact_pages_linkeddomain flaticon.com
2017-04-30 insert contact_pages_linkeddomain freepik.com
2017-04-30 insert email ca..@lktranslations.co.uk
2017-04-30 insert email pa..@lktranslations.co.uk
2017-04-30 insert index_pages_linkeddomain creativecommons.org
2017-04-30 insert index_pages_linkeddomain flaticon.com
2017-04-30 insert index_pages_linkeddomain freepik.com
2017-04-30 insert person MATTHEW SHAW
2017-04-30 insert person VIVIENNE STANIFORTH
2017-04-30 insert phone +44 161 653 1004
2017-04-30 update person_description Andrea Schroeder => ANDREA SCHROEDER
2017-04-30 update person_description Catherine Entwistle => CATHERINE ENTWISTLE
2017-04-30 update person_description Helen Eden => Helen Eden
2017-04-30 update person_description Jenny Pettet => JENNY PETTET
2017-04-30 update person_description Siobhan Gorrie => SIOBHAN GORRIE
2017-04-30 update person_description Victoria Mosbach => VICKY MOSBACH
2017-04-30 update person_title ANDREA SCHROEDER: Business Development Assistant and Trainee Translator ) => Junior Translator & Business Development Assistant
2017-04-30 update person_title VICKY MOSBACH: Business Development Assistant - on Maternity Leave ) => Business Development Assistant
2016-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-04 insert index_pages_linkeddomain facebook.com
2016-06-04 insert index_pages_linkeddomain google.com
2016-06-04 update robots_txt_status www.lktranslations.co.uk: 404 => 200
2015-10-07 delete address 14-16 SADLER STREET MIDDLETON MANCHESTER ENGLAND M24 5UJ
2015-10-07 insert address 14-16 SADLER STREET MIDDLETON MANCHESTER M24 5UJ
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-10-07 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-09-03 update statutory_documents 26/08/15 FULL LIST
2015-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CATHERINE KILLEEN / 06/11/2014
2015-09-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY KILLEEN / 06/11/2014
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-27 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address HAMPTON HOUSE, OLDHAM ROAD MIDDLETON LANCASHIRE M24 1GT
2015-02-07 insert address 14-16 SADLER STREET MIDDLETON MANCHESTER ENGLAND M24 5UJ
2015-02-07 update registered_address
2015-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM HAMPTON HOUSE, OLDHAM ROAD MIDDLETON LANCASHIRE M24 1GT
2014-11-26 delete index_pages_linkeddomain egenica.com
2014-11-26 delete source_ip 109.235.149.33
2014-11-26 insert index_pages_linkeddomain twitter.com
2014-11-26 insert source_ip 88.208.252.146
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-11 update statutory_documents 26/08/14 FULL LIST
2014-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CATHERINE KILLEEN / 11/09/2014
2014-07-11 delete address Cityview Business Centre 99 Long Street Middleton Manchester M24 6UN
2014-07-11 insert address 14-16 Sadler Street Middleton Manchester M24 5UJ
2014-07-11 update primary_contact Cityview Business Centre 99 Long Street Middleton Manchester M24 6UN => 14-16 Sadler Street Middleton Manchester M24 5UJ
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052153390001
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-09-06 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-08-27 update statutory_documents 26/08/13 FULL LIST
2013-07-12 insert address Cityview Business Centre 99 Long Street Middleton Manchester M24 6UN
2013-07-12 insert alias Louise Killeen Translations Limited
2013-07-12 insert index_pages_linkeddomain egenica.com
2013-07-12 insert phone +44 (0) 161 653 1004
2013-07-12 insert registration_number 05215339
2013-07-12 update founded_year null => 2004
2013-07-12 update primary_contact null => Cityview Business Centre 99 Long Street Middleton Manchester M24 6UN
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-04-10 delete alias Translations
2013-04-10 update description
2013-03-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 26/08/12 FULL LIST
2012-01-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-01 update statutory_documents 26/08/11 FULL LIST
2010-12-13 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 26/08/10 FULL LIST
2010-07-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY KILLEEN / 23/07/2010
2009-12-03 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CATHERINE KILLEEN / 06/11/2009
2009-08-27 update statutory_documents RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-08-27 update statutory_documents RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-06 update statutory_documents RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-31 update statutory_documents RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-26 update statutory_documents RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2004-08-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION