LAWRENCE CLARKE LIMITED - History of Changes


DateDescription
2023-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW EILFIELD
2023-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUDD
2023-10-10 insert managingdirector Anne Bowes
2023-10-10 delete person George Byrne
2023-10-10 delete person Karen Locke
2023-10-10 delete person Trudi White
2023-10-10 insert person Amarit Digwa
2023-10-10 insert person Netochka O'Neill
2023-10-10 insert person Simon White
2023-10-10 update person_description Anne Bowes => Anne Bowes
2023-10-10 update person_description Bud Henley => Bud Henley
2023-10-10 update person_description Cameron Pye => Cameron Pye
2023-10-10 update person_description Debbie Howell => Debbie Howell
2023-10-10 update person_description Georgina Stapleford => Georgina Stapleford
2023-10-10 update person_description Lelde Kasatkina => Lelde Kasatkina
2023-10-10 update person_description Oliver Legg => Oliver Legg
2023-10-10 update person_description Ollie Clarke => Ollie Clarke
2023-10-10 update person_description Shirley Patterson => Shirley Patterson
2023-10-10 update person_description Steve Smith => Steve Smith
2023-10-10 update person_title Anne Bowes: ACII, FPFS, Certs CII ( MP & ER ) Technical Development Manager => Managing Director; ACII, FPFS, Certs CII ( MP & ER ) Managing Director
2023-10-10 update person_title Cameron Pye: Administrator => Paraplanner
2023-10-10 update person_title Debbie Howell: Administrator => Manager; Admin
2023-10-10 update person_title Georgina Stapleford: Personal Assistant => Office Manager
2023-10-10 update person_title Lelde Kasatkina: Operations Manager => Adviser Assistant
2023-10-10 update person_title Oliver Legg: Administrator => Paraplanner
2023-10-06 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-06 update statutory_documents ADOPT ARTICLES 28/09/2023
2023-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE CLARKE EMPLOYEE OWNERSHIP TRUSTEES LIMITED
2023-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LAWRENCE CLARKE / 28/09/2023
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-30 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-22 insert registration_number 223112
2023-04-22 update person_title Cameron Pye: Adminstrator => Administrator
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN BOWDEN
2023-01-11 update statutory_documents DIRECTOR APPOINTED MR ANDREW RICHARD EILFIELD
2023-01-11 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID BUDD
2023-01-04 update statutory_documents DIRECTOR APPOINTED MRS ANNE PATRICIA BOWES
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-11-12 delete person Ann Gilchrist
2022-11-12 delete person Christine Welsh
2022-11-12 delete person Hannah Pendlebury
2022-11-12 delete person Sharon White
2022-11-12 delete person Steve Farrell
2022-11-12 delete person Steve Wilson
2022-11-12 insert person Oliver Legg
2022-11-12 insert person Shirley Patterson
2022-11-12 insert person Trudi White
2022-11-12 update person_description Anne Bowes => Anne Bowes
2022-11-12 update person_description Georgina Stapleford => Georgina Stapleford
2022-03-29 delete fax 01489 505193
2022-03-29 delete person David Manley
2022-03-29 delete person Megan Mallory
2022-03-29 insert person George Byrne
2022-03-29 update person_description Ann Gilchrist => Ann Gilchrist
2022-03-29 update person_description Hannah Pendlebury => Hannah Pendlebury
2022-03-29 update person_title Ann Gilchrist: FPFS, Certs CII ( MP & ER ) - Chartered Financial Planner => Chartered Financial Planner FPFS, Certs CII ( MP & ER )
2022-03-29 update person_title Anne Bowes: Technical Development Manager => ACII, FPFS, Certs CII ( MP & ER ) Technical Development Manager
2022-03-29 update person_title Bud Henley: Consultant DipPFS => Independent Financial Planner DipPFS
2022-03-29 update person_title Hannah Pendlebury: Consultant DipPFS => Paraplanner DipPFS
2022-03-29 update person_title Kelley Duncan: Consultant CeFA DipFA MLIBF AwPETR; Pensions Specialist => Pensions Specialist; Independent Financial Planner CeFA DipFA MLIBF AwPETR
2022-03-29 update person_title Mike Osmond: Consultant FCIB DipPFS Cert SMP => Independent Financial Planner FCIB DipPFS Cert SMP
2022-03-29 update person_title Paul Davis: Consultant DipFA => Independent Financial Planner DipFA
2022-03-29 update person_title Steve Farrell: Consultant DipFA MLIBF => Independent Financial Planner DipFA MLIBF
2022-03-29 update person_title Steve Smith: Consultant DipFA CeMAP MLIBF => Independent Financial Planner DipFA CeMAP MLIBF
2022-03-29 update person_title Steve Wilson: Consultant DipFA MLIBF => Independent Financial Planner DipFA MLIBF
2022-03-29 update person_title Susette Bowden: Consultant DipPFS; Independent Financial Adviser => Independent Financial Planner DipPFS; Independent Financial Adviser
2021-12-23 delete source_ip 77.72.4.82
2021-12-23 insert person Anne Bowes
2021-12-23 insert source_ip 185.199.220.41
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-02 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-08 delete secretary Carole Challen
2021-08-08 delete person Carole Challen
2021-08-08 insert person Lelde Kasatkina
2021-08-08 insert person Megan Mallory
2021-08-08 insert person Ollie Clarke
2021-08-08 update person_title Steve Wilson: Director & Consultant DipFA MLIBF => Consultant DipFA MLIBF
2021-06-10 update statutory_documents SECRETARY APPOINTED MR DENNIS WILLIAM STUART
2021-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON
2021-06-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLE CHALLEN
2021-06-02 delete person Anne Bowes
2021-06-02 delete person Kane Prior
2021-06-02 update person_description Debbie Howell => Debbie Howell
2021-02-04 update person_title Anne Bowes: Director & Paraplanner ) => Admin Manager & Paraplanner, ACII, FPFS
2021-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE BOWES
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-25 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-22 delete person Janet Rodgers
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 update statutory_documents DIRECTOR APPOINTED MISS REBECCA CLARKE
2020-02-13 insert person Sharon White
2020-02-13 update person_description Janet Rodgers => Janet Rodgers
2019-12-18 update person_description Larry Clarke => Larry Clarke
2019-12-18 update person_title Larry Clarke: Director DipFA / Financial Services => Director DipFA
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-11-15 delete source_ip 92.52.104.129
2019-11-15 insert source_ip 77.72.4.82
2019-11-15 update robots_txt_status www.lawrenceclarke.co.uk: 404 => 200
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-17 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-16 update person_description Debbie Howell => Debbie Howell
2019-05-16 update person_description Hannah Pendlebury => Hannah Pendlebury
2019-05-16 update person_description Paul Davis => Paul Davis
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-14 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-10-06 update person_description Karen Locke => Karen Locke
2018-10-06 update person_description Steve Smith => Steve Smith
2018-02-26 update person_title Kelley Duncan: Consultant DipFA MLIBF => Consultant AwPETR DipFA MLIBF
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-11-07 update person_description Kane Prior => Kane Prior
2017-10-03 update person_title Ann Gilchrist: FPFS - Chartered Financial Planner => null
2017-08-21 delete person Martin Dore
2017-05-14 delete person Malcolm Barnes
2017-05-14 update person_description Christine Welsh => Christine Welsh
2017-05-14 update person_title Cameron Pye: null => Adminstrator
2017-05-14 update person_title Hannah Pendlebury: null => Consultant DipPFS
2017-05-14 update person_title Kane Prior: null => Administrator
2017-05-14 update person_title Kelley Duncan: Consultant DipFA => Consultant DipFA MLIBF
2017-05-14 update person_title Mike Osmond: Consultant FCIB DipPFS Cert SMP => Consultant CIB DipPFS Cert SMP
2017-05-14 update person_title Steve Farrell: Independent Financial Adviser - DipFA => Consultant DipFA MLIBF
2017-05-14 update person_title Steve Smith: Consultant DipFA => Consultant DipFA CeMAP MLIBF
2017-05-14 update person_title Steve Wilson: Director DipFA => Director & Consultant DipFA MLIBF
2017-03-10 update person_description Hannah Pendlebury => Hannah Pendlebury
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-02 update person_title Mike Osmond: Consultant FCIB => Consultant FCIB DipPFS Cert SMP
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete person Isadore Potter
2016-05-14 update website_status OK => DomainNotFound
2016-04-16 delete about_pages_linkeddomain fsa.gov.uk
2016-04-16 delete contact_pages_linkeddomain fsa.gov.uk
2016-04-16 delete index_pages_linkeddomain fsa.gov.uk
2016-04-16 delete management_pages_linkeddomain fsa.gov.uk
2016-04-16 insert about_pages_linkeddomain fca.org.uk
2016-04-16 insert contact_pages_linkeddomain fca.org.uk
2016-04-16 insert index_pages_linkeddomain fca.org.uk
2016-04-16 insert management_pages_linkeddomain fca.org.uk
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-08 update returns_next_due_date 2015-12-26 => 2016-12-26
2016-01-04 update person_description Hannah Pendlebury => Hannah Pendlebury
2016-01-04 update person_title Hannah Pendlebury: Administrator => Trainee IFA )
2015-12-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-03 update statutory_documents 28/11/15 FULL LIST
2015-09-08 delete person Zoe Bennett
2015-08-11 delete person Susette Bowden
2015-08-11 insert person Isadore Potter
2015-08-11 insert person Zoe Bennett
2015-07-01 delete person Vanessa Radestock
2015-07-01 update person_description Hannah Pendlebury => Hannah Pendlebury
2015-04-30 delete person Marion Grant
2015-04-30 update person_title Steve Farrell: Consultant DipFA => Independent Financial Adviser - DipFA
2015-04-02 insert person Vanessa Radestock
2015-03-05 delete person Lorraine Coleborn
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-29 update person_description Anne Bowes ACII => Anne Bowes ACII
2014-12-01 update statutory_documents 28/11/14 FULL LIST
2014-12-01 update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 10000
2014-10-09 update statutory_documents DIRECTOR APPOINTED MRS ANNE PATRICIA BOWES
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-16 update person_title Hannah Pendlebury: Trainee Graduate IFA ) => Administrator
2014-08-16 update person_title Susette Bowden: Trainee IFA ) => Administration Assistant
2014-07-11 insert person Hannah Pendlebury
2014-07-11 insert person Susette Bowden
2014-03-26 update person_title Ann Gilchrist: Chartered Financial Planner ( APFS ) => FPFS - Chartered Financial Planner
2014-03-12 update person_description Christine Welsh => Christine Welsh
2014-03-12 update person_description David Manley => David Manley
2014-03-12 update person_description Kelley Duncan => Kelley Duncan
2014-03-12 update person_description Steve Farrell => Steve Farrell
2014-03-12 update person_title Kelley Duncan: null => Consultant DipFA
2014-03-12 update person_title Malcolm Barnes: null => Consultant DipPFS
2014-03-12 update person_title Steve Farrell: null => Consultant DipFA
2014-03-12 update person_title Steve Smith: null => Consultant DipFA
2014-02-19 update statutory_documents ADOPT ARTICLES 07/02/2014
2014-02-14 delete source_ip 195.173.135.63
2014-02-14 insert source_ip 92.52.104.129
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-27 update statutory_documents 28/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-15 insert personal_emails st..@lawrenceclarke.co.uk
2013-08-15 delete email ke..@lawrenceclarke.co.uk
2013-08-15 delete email st..@lawrenceclarke.co.uk
2013-08-15 insert email ke..@lawrenceclarke.co.uk
2013-08-15 insert email st..@lawrenceclarke.co.uk
2013-07-06 delete personal_emails st..@lawrenceclarke.co.uk
2013-07-06 delete email ke..@lawrenceclarke.co.uk
2013-07-06 delete email st..@lawrenceclarke.co.uk
2013-07-06 insert email bu..@lawrenceclarke.co.uk
2013-07-06 insert email ke..@lawrenceclarke.co.uk
2013-07-06 insert email mi..@talk21.com
2013-07-06 insert email st..@lawrenceclarke.co.uk
2013-07-06 insert person Bud Henley
2013-07-06 insert person Mike Osmond
2013-06-23 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-23 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-21 insert personal_emails st..@lawrenceclarke.co.uk
2013-04-21 delete email st..@lawrenceclarke.co.uk
2013-04-21 insert email st..@lawrenceclarke.co.uk
2013-02-13 delete email ke..@lawrenceclarke.co.uk
2013-02-13 insert email ke..@lawrenceclarke.co.uk
2013-02-13 update person_title Ann Gilchrist
2012-11-30 update statutory_documents 28/11/12 FULL LIST
2012-10-24 delete person David Riley
2012-10-24 delete person David Spencer
2012-10-24 insert person Martin Dore
2012-10-24 update person_description Kelley Duncan
2012-10-24 update person_description Steve Smith
2012-10-24 update person_title Larry Clarke
2012-10-24 update person_title Malcolm Barnes
2012-10-24 update person_title Steve Smith
2012-10-24 insert email an..@lawrenceclarke.co.uk
2012-10-24 insert email ke..@lawrenceclarke.co.uk
2012-10-24 insert email la..@lawrenceclarke.co.uk
2012-10-24 insert email ma..@lawrenceclarke.co.uk
2012-10-24 insert email ma..@lawrenceclarke.co.uk
2012-10-24 insert email st..@lawrenceclarke.co.uk
2012-10-24 insert email st..@lawrenceclarke.co.uk
2012-10-24 insert email st..@lawrenceclarke.co.uk
2012-07-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents 28/11/11 FULL LIST
2011-09-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 28/11/10 FULL LIST
2010-06-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MICHAEL WILSON
2009-12-02 update statutory_documents 28/11/09 FULL LIST
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CLARKE / 01/11/2009
2009-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARRELL
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM BOWDEN / 01/11/2009
2009-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSMOND
2009-06-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CLARKE / 01/04/2008
2008-12-04 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-29 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR
2006-12-08 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-21 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-17 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-10-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 225 WEST STREET FAREHAM HAMPSHIRE PO16 0ET
2005-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-06 update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-29 update statutory_documents NEW SECRETARY APPOINTED
2004-11-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-05 update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-12-13 update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-03 update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-19 update statutory_documents RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
1999-12-14 update statutory_documents RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-09-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/99 FROM: 41C EAST STREET WIMBORNE DORSET BH21 1DX
1999-05-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-25 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-25 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-19 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-19 update statutory_documents DIRECTOR RESIGNED
1999-01-19 update statutory_documents SECRETARY RESIGNED
1998-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION