LIVING IN LONDON - History of Changes


DateDescription
2024-03-14 delete person Jillian Grandison
2024-03-14 delete person Simona Chellini
2024-03-14 delete person Tanzina Khanom
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-14 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-11-13 insert email di..@living-london.net
2022-11-13 insert email el..@living-london.net
2022-11-13 insert email ge..@living-london.net
2022-11-13 insert email ji..@living-london.net
2022-11-13 insert email me..@living-london.net
2022-11-13 insert email tr..@living-london.net
2022-11-13 insert person Casely Koranteng
2022-11-13 insert person Simona Chellini
2022-11-13 insert person Tanzina Khanom
2022-11-13 update person_title Diana Lekutyte: Accounts Assistant; Property Administrator => Property Administrator
2022-11-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-12 delete person Aristotelis Kallakis
2022-09-12 delete person Iga Buchacz
2022-04-11 delete person Alex Kozlov
2022-04-11 update person_title Iga Buchacz: Property Manager => Property Manager & Sales Progressor
2022-03-11 insert person Aristotelis Kallakis
2022-03-11 insert person Iga Buchacz
2022-03-11 insert person Jillian Grandison
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-12-06 delete person Ola Ashimi
2021-08-07 delete company_previous_name RELATIVE MARKETING LIMITED
2021-07-08 delete person Ghazal Shivnani
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-23 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DELAHUNTY
2021-04-14 delete person Thomas Latouche
2021-04-14 insert person Ghazal Shivnani
2021-04-14 update person_description Alex Kozlov => Alex Kozlov
2021-04-14 update person_description Diana Lekutyte => Diana Lekutyte
2021-02-15 delete person Scarlett Lerou
2021-02-15 update person_description George Maloney => George Maloney
2021-02-15 update person_title George Maloney: Senior Sales Consultant => Head of Property Acquisitions
2021-01-14 delete cmo Steph Rady
2021-01-14 delete person Steph Rady
2021-01-14 delete person Tommaso Napolitano
2021-01-14 insert person Alex Kozlov
2021-01-14 insert person Ola Ashimi
2021-01-14 insert terms_pages_linkeddomain valpal.co.uk
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-12-24 update statutory_documents 21/10/20 STATEMENT OF CAPITAL GBP 75.49
2020-12-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-12-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-25 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-15 delete person Christopher Montgomery
2020-02-15 update person_description Scarlett Lerou => Scarlett Lerou
2020-02-15 update person_description Tracy Earl => Tracy Earl
2020-02-15 update person_title Megan Ridgway: Property Manager => Senior Property Manager
2020-02-15 update person_title Scarlett Lerou: Property Consultant => Senior Property Consultant
2019-12-11 delete person Jonas Nepozitek
2019-12-11 insert person Tommaso Napolitano
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-10-11 delete person Ola Ashimi
2019-10-11 insert person Diana Lekutyte
2019-10-11 insert person Jonas Nepozitek
2019-10-11 insert person Scarlett Lerou
2019-10-11 insert person Thomas Latouche
2019-10-11 update person_description George Maloney => George Maloney
2019-10-11 update person_title Megan Ridgway: Property Administrator => Property Manager
2019-09-10 delete source_ip 217.171.110.98
2019-09-10 insert source_ip 212.84.168.97
2019-09-10 update website_status FlippedRobots => OK
2019-08-22 update website_status OK => FlippedRobots
2018-12-27 delete otherexecutives Adam Miller
2018-12-27 delete otherexecutives Ben Miller
2018-12-27 delete person Adam Miller
2018-12-27 delete person Ben Miller
2018-12-27 delete person David Elston
2018-12-27 insert person Christopher Montgomery
2018-12-27 insert person Megan Ridgway
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2018-11-07 insert cmo Steph Rady
2018-11-07 insert otherexecutives Adam Miller
2018-11-07 insert otherexecutives Ben Miller
2018-11-07 delete about_pages_linkeddomain webdadi.biz
2018-11-07 delete index_pages_linkeddomain webdadi.biz
2018-11-07 delete management_pages_linkeddomain allagents.co.uk
2018-11-07 delete management_pages_linkeddomain webdadi.biz
2018-11-07 delete person Brandon McCormack
2018-11-07 delete person Larisa Suhan
2018-11-07 delete person Rita Sweeney
2018-11-07 delete person Sabrina Capparella
2018-11-07 delete terms_pages_linkeddomain webdadi.biz
2018-11-07 insert person Adam Miller
2018-11-07 insert person Ben Miller
2018-11-07 insert person Neil Ambersley
2018-11-07 insert person Tracy Earl
2018-11-07 update person_description Ola Ashimi => Ola Ashimi
2018-11-07 update person_title George Maloney: Property Consultant => Senior Sales Consultant
2018-11-07 update person_title Ola Ashimi: Property Consultant => Senior Lettings Consultant
2018-11-07 update person_title Steph Rady: Marketing Manager => Head of Marketing
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-11 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-17 delete otherexecutives Adam Miller
2018-07-17 delete otherexecutives Ben Miller
2018-07-17 delete person Adam Miller
2018-07-17 delete person Ben Miller
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-13 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-08-22 delete person Imogen Furness
2017-07-23 update website_status DomainNotFound => OK
2017-07-23 delete person Charlyn Reich
2017-07-23 delete person Emily Upshall
2017-07-23 update person_description Brandon McCormack => Brandon McCormack
2017-07-23 update person_description Steph Rady => Steph Rady
2017-07-23 update person_title Brandon McCormack: Head of Lettings => Head of Acquisitions
2017-07-23 update person_title Elizabeth Miller: Sales Consultant => Branch Manager
2017-07-23 update person_title Ola Ashimi: Lettings Consultant => Property Consultant
2017-02-08 update website_status OK => DomainNotFound
2016-12-30 delete person Sanaa Khan
2016-12-30 delete person Sean Simmons
2016-12-30 update person_description Charlyn Reich => Charlyn Reich
2016-12-30 update person_description Imogen Furness => Imogen Furness
2016-12-30 update person_title Larisa Suhan: Property Manager => Senior Property Manager
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-17 delete management_pages_linkeddomain goo.gl
2016-11-17 insert about_pages_linkeddomain plus.google.com
2016-11-17 insert index_pages_linkeddomain plus.google.com
2016-11-17 insert management_pages_linkeddomain plus.google.com
2016-11-17 insert person Imogen Furness
2016-11-17 insert person Sanaa Khan
2016-11-17 insert terms_pages_linkeddomain plus.google.com
2016-11-17 update person_description Adam Miller => Adam Miller
2016-11-17 update person_description Ben Miller => Ben Miller
2016-11-17 update person_description Brandon McCormack => Brandon McCormack
2016-11-17 update person_description David Elston => David Elston
2016-11-17 update person_description Ms Larisa Suhan => Larisa Suhan
2016-11-17 update person_title George Maloney: Trainee Lettings Negotiator => Property Consultant
2016-11-17 update person_title Ola Ashimi: Trainee Lettings Consultant => Lettings Consultant
2016-11-17 update person_title Sean Simmons: Trainee Negotiator => Property Consultant
2016-10-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-19 delete person Britt Holcom
2016-10-19 insert management_pages_linkeddomain allagents.co.uk
2016-10-19 insert person Sabrina Capparella
2016-10-19 insert person Sean Simmons
2016-10-19 insert person Steph Rady
2016-10-19 update person_description Brandon McCormack => Brandon McCormack
2016-10-19 update person_description Charlyn Reich => Charlyn Reich
2016-10-19 update person_description Elizabeth Miller => Elizabeth Miller
2016-10-19 update person_description George Maloney => George Maloney
2016-10-19 update person_description Ola Ashimi => Ola Ashimi
2016-10-19 update person_description Rita Sweeney => Rita Sweeney
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2016-08-24 delete person Lydia Fowler
2016-08-24 insert person Sabrina AND
2016-08-24 update person_title Rita Sweeney: Property Manager => Head of Property Management
2016-08-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-08-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-07-26 delete about_pages_linkeddomain google.com
2016-07-26 delete about_pages_linkeddomain youtube.com
2016-07-26 delete contact_pages_linkeddomain youtube.com
2016-07-26 delete index_pages_linkeddomain google.com
2016-07-26 delete index_pages_linkeddomain youtube.com
2016-07-26 delete management_pages_linkeddomain google.com
2016-07-26 delete management_pages_linkeddomain youtube.com
2016-07-26 delete person Seamus Stanbury
2016-07-26 delete terms_pages_linkeddomain google.com
2016-07-26 delete terms_pages_linkeddomain youtube.com
2016-07-26 insert about_pages_linkeddomain instagram.com
2016-07-26 insert index_pages_linkeddomain instagram.com
2016-07-26 insert management_pages_linkeddomain instagram.com
2016-07-26 insert person Charlyn Reich
2016-07-26 insert person George Maloney
2016-07-26 insert person Lydia Fowler
2016-07-26 insert person Ola Ashimi
2016-07-26 insert terms_pages_linkeddomain instagram.com
2016-07-26 update statutory_documents 04/06/16 FULL LIST
2016-06-24 delete vpsales Raj Tanna
2016-06-24 delete person Raj Tanna
2016-06-24 delete person Wren Duyvestein
2016-06-24 insert contact_pages_linkeddomain webdadi.biz
2016-06-24 insert index_pages_linkeddomain webdadi.biz
2016-06-24 insert management_pages_linkeddomain webdadi.biz
2016-06-24 insert terms_pages_linkeddomain webdadi.biz
2016-04-18 insert general_emails we..@living-london.net
2016-04-18 insert vpsales Raj Tanna
2016-04-18 delete email ja..@living-london.net
2016-04-18 delete phone 0207 228 5392
2016-04-18 insert email we..@living-london.net
2016-04-18 insert person Elizabeth Miller
2016-04-18 insert person Raj Tanna
2016-04-18 insert phone 020 7228 5390
2016-04-18 update person_description Brandon McCormack => Brandon McCormack
2016-03-06 delete vpsales Ben Miller
2016-03-06 insert otherexecutives Adam Miller
2016-03-06 insert otherexecutives Ben Miller
2016-03-06 delete email ba..@living-london.net
2016-03-06 delete phone 0207 228 5390
2016-03-06 insert email ja..@living-london.net
2016-03-06 insert phone 0207 228 5392
2016-03-06 update person_title Adam Miller: Lettings Director => Director
2016-03-06 update person_title Ben Miller: Sales Director => Director
2016-03-06 update person_title Brandon McCormack: Lettings Manager => Head of Lettings
2016-03-06 update person_title David Elston: Senior Accounts => Senior Accounts Manager
2016-02-07 delete index_pages_linkeddomain technicweb.com
2016-02-07 delete phone 020 7231 0002
2016-02-07 delete source_ip 92.52.82.62
2016-02-07 insert index_pages_linkeddomain google.com
2016-02-07 insert index_pages_linkeddomain linkedin.com
2016-02-07 insert index_pages_linkeddomain webdadi.com
2016-02-07 insert index_pages_linkeddomain youtube.com
2016-02-07 insert source_ip 217.171.110.98
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-07 update num_mort_charges 1 => 2
2015-10-07 update num_mort_outstanding 1 => 2
2015-09-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037626340002
2015-08-10 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-08-10 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-07-22 update statutory_documents 04/06/15 FULL LIST
2015-06-11 delete contact_pages_linkeddomain briefyourmarket.com
2015-06-11 delete index_pages_linkeddomain briefyourmarket.com
2015-06-11 delete service_pages_linkeddomain briefyourmarket.com
2015-06-11 delete terms_pages_linkeddomain briefyourmarket.com
2015-06-08 update num_mort_charges 0 => 1
2015-06-08 update num_mort_outstanding 0 => 1
2015-06-02 update statutory_documents ADOPT ARTICLES 23/04/2015
2015-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037626340001
2015-04-13 delete email me..@living-london.net
2015-03-16 update website_status FailedRobotsLimitReached => OK
2015-03-16 delete source_ip 89.234.59.244
2015-03-16 insert source_ip 92.52.82.62
2015-03-16 update robots_txt_status cip.living-london.net: 404 => 0
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-05 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-29 update website_status FailedRobots => FailedRobotsLimitReached
2014-08-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-08-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-07-21 update statutory_documents 04/06/14 FULL LIST
2014-06-05 update website_status OK => FailedRobots
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART BELCHER
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-22 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-11 update statutory_documents 04/06/13 FULL LIST
2013-06-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN WHITE
2013-01-19 update website_status FlippedRobotsTxt
2012-11-08 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-24 insert email me..@living-london.net
2012-08-31 update statutory_documents DIRECTOR APPOINTED ADAM MILLER
2012-08-31 update statutory_documents DIRECTOR APPOINTED BEN MILLER
2012-08-31 update statutory_documents 04/06/12 FULL LIST
2012-01-18 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 04/06/11 FULL LIST
2010-08-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 04/06/10 FULL LIST
2010-06-04 update statutory_documents 29/04/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DELAHUNTY / 01/10/2009
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ARTHUR BELCHER / 01/10/2009
2010-03-30 update statutory_documents 29/04/09 FULL LIST AMEND
2010-02-24 update statutory_documents 29/04/08 FULL LIST AMEND
2009-09-08 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-26 update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-05-17 update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents TRANSFER SHARES TO LIVI 11/02/05
2005-11-03 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-28 update statutory_documents DIRECTOR RESIGNED
2004-07-30 update statutory_documents S-DIV 01/12/03
2004-07-30 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2004-07-30 update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-23 update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-19 update statutory_documents DIRECTOR RESIGNED
2003-02-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-17 update statutory_documents NEW SECRETARY APPOINTED
2002-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-05-07 update statutory_documents SECRETARY RESIGNED
2002-05-07 update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-25 update statutory_documents SECRETARY RESIGNED
2001-07-27 update statutory_documents COMPANY NAME CHANGED RELATIVE MARKETING LIMITED CERTIFICATE ISSUED ON 26/07/01
2001-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 40-41 PALL MALL LONDON SW1Y 5JG
2000-10-13 update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION