LIFELINE OPTIONS - History of Changes


DateDescription
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-10-25 update statutory_documents DIRECTOR APPOINTED MR YASIR MOHAMED SALIH WAHBI
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-04 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-10-02 insert alias Lifeline Options
2022-10-02 insert alias Lifeline Options CIC
2022-10-02 insert registration_number 05610834
2022-10-02 update description
2022-10-02 update robots_txt_status www.lifelineoptions.org.uk: 200 => 404
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-28 delete alias Lifeline Options
2022-08-28 delete alias Lifeline Options CIC
2022-08-28 delete registration_number 05610834
2022-08-28 update description
2022-08-28 update robots_txt_status www.lifelineoptions.org.uk: 404 => 200
2022-08-26 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-07-29 insert alias Lifeline Options
2022-07-29 insert alias Lifeline Options CIC
2022-07-29 insert registration_number 05610834
2022-07-29 update description
2022-07-29 update robots_txt_status www.lifelineoptions.org.uk: 200 => 404
2022-06-27 delete alias Lifeline Options
2022-06-27 delete alias Lifeline Options CIC
2022-06-27 delete registration_number 05610834
2022-06-27 update description
2022-06-27 update robots_txt_status www.lifelineoptions.org.uk: 404 => 200
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-26 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-25 delete alias lifelineoptions.org.uk
2021-08-25 insert alias Lifeline Options
2021-08-25 insert alias Lifeline Options CIC
2021-08-25 insert registration_number 05610834
2021-08-25 update description
2021-08-25 update name lifelineoptions.org.uk => Lifeline Options
2021-08-25 update robots_txt_status www.lifelineoptions.org.uk: 200 => 404
2021-06-17 delete alias Lifeline Options
2021-06-17 delete alias Lifeline Options CIC
2021-06-17 delete registration_number 05610834
2021-06-17 insert alias lifelineoptions.org.uk
2021-06-17 update description
2021-06-17 update name Lifeline Options => lifelineoptions.org.uk
2021-06-17 update robots_txt_status www.lifelineoptions.org.uk: 404 => 200
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-08-09 delete address 51 PINFOLD STREET SUITE 241 BIRMINGHAM ENGLAND B2 4AY
2020-08-09 insert address SUITE 421, 51 PINFOLD STREET PINFOLD STREET BIRMINGHAM ENGLAND B2 4AY
2020-08-09 update registered_address
2020-08-04 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 51 PINFOLD STREET SUITE 241 BIRMINGHAM B2 4AY ENGLAND
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-07 delete address 746 BIG PEG 120 VYSE STREET HOCKLEY BIRMINGHAM WEST MIDLANDS ENGLAND B18 6NE
2020-01-07 insert address 51 PINFOLD STREET SUITE 241 BIRMINGHAM ENGLAND B2 4AY
2020-01-07 update registered_address
2019-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 746 BIG PEG 120 VYSE STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6NE ENGLAND
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-21 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-03-26 delete source_ip 69.90.160.170
2019-03-26 insert source_ip 69.172.239.155
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-08 delete address 505B BIG PEG 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NE
2017-12-08 insert address 746 BIG PEG 120 VYSE STREET HOCKLEY BIRMINGHAM WEST MIDLANDS ENGLAND B18 6NE
2017-12-08 update registered_address
2017-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 505B BIG PEG 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NE
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-11 update website_status OK => IndexPageFetchError
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-18 update statutory_documents 30/11/15 TOTAL EXEMPTION FULL
2016-06-09 delete address 505b Big Peg 120 Vyse Street, Hockley Birmingham B18 6NE
2016-06-09 delete source_ip 69.90.162.130
2016-06-09 insert address 746 Big Peg 120 Vyse Street, Hockley Birmingham B18 6NE
2016-06-09 insert source_ip 69.90.160.170
2016-06-09 update primary_contact 505b Big Peg 120 Vyse Street, Hockley Birmingham B18 6NE => 746 Big Peg 120 Vyse Street, Hockley Birmingham B18 6NE
2015-12-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-27 update statutory_documents 02/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-04 update statutory_documents 30/11/14 TOTAL EXEMPTION FULL
2015-01-07 delete address WATERLINKS ENTERPRISE CENTRE 69 ASTON ROAD NORTH ASTON, BIRMINGHAM WEST MIDLANDS B6 4EA
2015-01-07 insert address 505B BIG PEG 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NE
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2015-01-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-12-29 update statutory_documents 02/11/14 FULL LIST
2014-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2014 FROM WATERLINKS ENTERPRISE CENTRE 69 ASTON ROAD NORTH ASTON, BIRMINGHAM WEST MIDLANDS B6 4EA
2014-10-12 insert email li..@yahoo.co.uk
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-20 update statutory_documents 30/11/13 TOTAL EXEMPTION FULL
2014-05-17 delete fax 0121 333 7848
2014-05-17 insert fax 0121 233 9927
2014-04-12 delete address 69 Aston Road North Birmingham B6 4EA
2014-04-12 insert address 505b Big Peg 120 Vyse Street, Hockley Birmingham B18 6NE
2014-04-12 update primary_contact 69 Aston Road North Birmingham B6 4EA => 505b Big Peg 120 Vyse Street, Hockley Birmingham B18 6NE
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-25 update statutory_documents 02/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-22 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-28 update statutory_documents 02/11/12 FULL LIST
2012-09-17 update statutory_documents 30/11/11 TOTAL EXEMPTION FULL
2011-11-06 update statutory_documents 02/11/11 FULL LIST
2011-08-19 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2010-11-11 update statutory_documents 02/11/10 FULL LIST
2010-09-15 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2009-11-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-18 update statutory_documents 02/11/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FORBES / 18/11/2009
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES / 18/11/2009
2009-11-06 update statutory_documents COMPANY NAME CHANGED LIFELINE OPTIONS LIMITED CERTIFICATE ISSUED ON 06/11/09
2009-11-06 update statutory_documents CONVERSION TO A CIC
2009-11-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-26 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2008-11-12 update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-11 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2007-11-20 update statutory_documents RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2007-01-05 update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2005-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION