LSI PROJECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-01 insert otherexecutives Stuart Dingwall
2023-08-01 delete person Kathleen Powell
2023-08-01 insert person Elicia Martin
2023-08-01 insert person Peter Abery
2023-08-01 update person_description Ian Thomas => Ian Thomas
2023-08-01 update person_description Liam Hawes => Liam Hawes
2023-08-01 update person_title Stuart Dingwall: LSI in 2000 As a Sales Coordinator; Associate Director Business Development => Business Development Director; LSI in 2000 As a Sales Coordinator
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-04-17 update statutory_documents DIRECTOR APPOINTED STUART RICHARD DINGWALL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN RUSSELL DUNSIRE / 06/04/2016
2022-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BRENDA JEAN DUNSIRE / 06/04/2016
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-05-26 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-29 update robots_txt_status www.lsiprojects.com: 0 => 200
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-29 delete general_emails in..@lsiprojects.com
2022-03-29 delete address Unit 15, Woking Business Park Albert Drive Woking, Surrey GU21 5JY United Kingdom
2022-03-29 delete email in..@lsiprojects.com
2022-03-29 insert address Unit 15, Woking Business Park Albert Drive Woking, Surrey GU21 4JY United Kingdom
2022-03-29 update primary_contact Unit 15, Woking Business Park Albert Drive Woking, Surrey GU21 5JY United Kingdom => Unit 15, Woking Business Park Albert Drive Woking, Surrey GU21 4JY United Kingdom
2022-03-29 update robots_txt_status www.lsiprojects.com: 200 => 0
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-29 delete phone +971 (0) 4361 6668
2021-01-29 delete source_ip 104.24.108.35
2021-01-29 delete source_ip 104.24.109.35
2021-01-29 insert phone +971 58295 8414
2021-01-29 insert source_ip 104.21.54.137
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 delete office_emails in..@lsiprojects.com
2020-06-30 delete email in..@lsiprojects.com
2020-06-30 insert email cr..@lsiprojects.com
2020-06-30 insert email ri..@lsiprojects.com
2020-06-30 insert person Paul Curtis
2020-06-30 update person_description Brenda Dunsire => Brenda Dunsire
2020-05-30 insert source_ip 172.67.138.250
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-28 update person_title Liam Hawes: Projects Engineer => Project Manager
2019-09-27 delete cfo Brenda Dunsire
2019-09-27 delete managingdirector Russell Dunsire
2019-09-27 insert chairman Russell Dunsire
2019-09-27 insert managingdirector Brenda Dunsire
2019-09-27 delete person Tony Coates
2019-09-27 update person_title Brenda Dunsire: Finance Director => Managing Director
2019-09-27 update person_title Ian Thomas: Commercial Manager; LSI in 2006 As an Assistant Project Engineer => Projects Manager; LSI in 2006 As an Assistant Project Engineer
2019-09-27 update person_title Russell Dunsire: Managing Director and Joint Owner; Managing Director => Chairman; Managing Director and Joint Owner
2019-08-07 update num_mort_charges 5 => 6
2019-08-07 update num_mort_outstanding 3 => 4
2019-07-29 update website_status IndexPageFetchError => OK
2019-07-29 delete address Unit 15, Woking Business Park Albert Drive Woking, Surrey GU21 4JY United Kingdom
2019-07-29 delete phone +971 (0) 4361 6669
2019-07-29 insert address Unit 15, Woking Business Park Albert Drive Woking, Surrey GU21 5JY United Kingdom
2019-07-29 insert phone +971 (0) 4361 6668
2019-07-29 update primary_contact Unit 15, Woking Business Park Albert Drive Woking, Surrey GU21 4JY United Kingdom => Unit 15, Woking Business Park Albert Drive Woking, Surrey GU21 5JY United Kingdom
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036053090006
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-16 update website_status OK => IndexPageFetchError
2019-01-07 update num_mort_charges 3 => 5
2019-01-07 update num_mort_outstanding 1 => 3
2018-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036053090005
2018-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036053090004
2018-10-15 insert person Liam Hawes
2018-10-15 update person_description Ian Thomas => Ian Thomas
2018-10-15 update person_title Ian Thomas: Projects Manager; LSI in 2006 As an Assistant Project Engineer => Commercial Manager; LSI in 2006 As an Assistant Project Engineer
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-03 delete alias LSI (STUDIO) PROJECTS
2018-04-03 delete index_pages_linkeddomain lsistudioprojects.com
2018-04-03 delete index_pages_linkeddomain lsitheatreprojects.com
2018-04-03 insert address Unit 15, Woking Business Park Albert Drive Woking, Surrey GU21 4JY United Kingdom
2018-04-03 insert index_pages_linkeddomain fl1digital.com
2018-04-03 update robots_txt_status www.lsiprojects.com: 404 => 200
2018-03-19 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-31 delete source_ip 217.199.165.141
2017-12-31 insert source_ip 104.24.108.35
2017-12-31 insert source_ip 104.24.109.35
2017-12-31 update robots_txt_status www.lsiprojects.com: 0 => 404
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-09 delete phone +971 5674 16738
2017-07-09 insert phone +971 0558 458 414
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-16 update statutory_documents AUDITOR'S RESIGNATION
2017-03-04 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOBSBY
2016-09-15 delete source_ip 217.199.164.96
2016-09-15 insert source_ip 217.199.165.141
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-13 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 7 ST GEORGES YARD CASTLE STREET FARNHAM SURREY ENGLAND GU9 7LW
2015-09-07 insert address 7 ST GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-09-07 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-08-06 update statutory_documents 09/07/15 FULL LIST
2015-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL DUNSIRE / 01/12/2014
2015-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOBSBY / 01/12/2014
2015-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PEILL / 01/12/2014
2015-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JEAN DUNSIRE / 01/12/2014
2015-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA JEAN DUNSIRE / 01/12/2014
2015-02-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-01-07 delete address 12 BORELLI YARD FARNHAM SURREY GU9 7NU
2015-01-07 insert address 7 ST GEORGES YARD CASTLE STREET FARNHAM SURREY ENGLAND GU9 7LW
2015-01-07 update registered_address
2014-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 12 BORELLI YARD FARNHAM SURREY GU9 7NU
2014-08-19 delete email al..@lsiprojects.com
2014-08-19 delete phone +971 5636 45546
2014-08-07 delete address 12 BORELLI YARD FARNHAM SURREY ENGLAND GU9 7NU
2014-08-07 insert address 12 BORELLI YARD FARNHAM SURREY GU9 7NU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-31 update statutory_documents 09/07/14 FULL LIST
2014-04-07 update account_category FULL => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK HANTS GU30 7SB
2013-09-06 insert address 12 BORELLI YARD FARNHAM SURREY ENGLAND GU9 7NU
2013-09-06 update registered_address
2013-08-27 delete source_ip 94.136.38.233
2013-08-27 insert source_ip 217.199.164.96
2013-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2013 FROM PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK HANTS GU30 7SB
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-29 update statutory_documents 09/07/13 FULL LIST
2013-06-25 update account_category MEDUM => FULL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update statutory_documents SECTION 519
2013-06-22 delete address ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH
2013-06-22 insert address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK HANTS GU30 7SB
2013-06-22 update registered_address
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-04-11 insert address PO. BOX 500286 Al Thuraya Tower 1
2013-04-11 insert email al..@lsiprojects.com
2013-04-11 insert email ma..@lsiprojects.com
2013-04-11 insert phone +971 (0) 4361 6669
2013-04-11 insert phone +971 5636 45546
2013-04-11 insert phone +971 5674 16738
2013-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2013-02-15 delete person TERRY ABBS
2012-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2012 FROM ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH
2012-07-31 update statutory_documents 09/07/12 FULL LIST
2012-01-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-08-04 update statutory_documents 09/07/11 FULL LIST
2011-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-24 update statutory_documents 09/07/10 FULL LIST
2010-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MOBSBY / 09/07/2010
2010-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PEILL / 09/07/2010
2010-06-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-06 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-21 update statutory_documents RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS
2008-03-18 update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS; AMEND
2008-03-18 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-04 update statutory_documents RETURN MADE UP TO 09/07/07; CHANGE OF MEMBERS
2006-08-29 update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-27 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-09-13 update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-09-03 update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-10-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-17 update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24 update statutory_documents RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/02 FROM: ADB HOUSE UNIT 15 WOKING BUSINESS PARK, ALBERT DRIVE WOKING SURREY GU21 5JY
2001-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-26 update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-08-31 update statutory_documents RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-02 update statutory_documents RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-02-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1999-02-04 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1999-02-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1998-07-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-30 update statutory_documents NEW SECRETARY APPOINTED
1998-07-30 update statutory_documents DIRECTOR RESIGNED
1998-07-30 update statutory_documents SECRETARY RESIGNED
1998-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION