LECONCEPTS.COM - History of Changes


DateDescription
2023-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-08-31
2023-09-18 delete source_ip 212.113.150.93
2023-09-18 insert source_ip 3.11.188.227
2023-09-18 update website_status FlippedRobots => OK
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-09-30
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-08-21 update website_status OK => FlippedRobots
2023-07-18 delete contact_pages_linkeddomain facebook.com
2023-07-18 delete contact_pages_linkeddomain instagram.com
2023-07-18 delete contact_pages_linkeddomain twitter.com
2023-07-18 delete contact_pages_linkeddomain youtube.com
2023-07-18 delete index_pages_linkeddomain facebook.com
2023-07-18 delete index_pages_linkeddomain instagram.com
2023-07-18 delete index_pages_linkeddomain twitter.com
2023-07-18 delete product_pages_linkeddomain facebook.com
2023-07-18 delete product_pages_linkeddomain instagram.com
2023-07-18 delete product_pages_linkeddomain twitter.com
2023-07-18 delete terms_pages_linkeddomain facebook.com
2023-07-18 delete terms_pages_linkeddomain instagram.com
2023-07-18 delete terms_pages_linkeddomain twitter.com
2023-07-18 delete terms_pages_linkeddomain youtube.com
2023-07-18 update founded_year 1996 => null
2023-07-18 update website_status FlippedRobots => OK
2023-07-06 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-08-31
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2022-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANCE LILY SAHOTA
2022-09-11 delete index_pages_linkeddomain google.co.uk
2022-09-11 insert index_pages_linkeddomain instagram.com
2022-09-11 update website_status FlippedRobots => OK
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-09-30
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-21 update website_status OK => FlippedRobots
2022-03-20 delete source_ip 195.238.175.206
2022-03-20 insert source_ip 212.113.150.93
2021-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, 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
2021-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-01 delete about_pages_linkeddomain onwebchat.com
2021-04-01 delete contact_pages_linkeddomain onwebchat.com
2021-04-01 delete product_pages_linkeddomain onwebchat.com
2021-04-01 delete terms_pages_linkeddomain onwebchat.com
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-08-31
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-09-30
2019-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-01-17 update website_status FlippedRobots => OK
2019-01-17 delete index_pages_linkeddomain silktide.com
2019-01-17 delete index_pages_linkeddomain t.co
2019-01-17 delete terms_pages_linkeddomain silktide.com
2018-12-12 update website_status OK => FlippedRobots
2018-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-08-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-09-30
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-29 delete phone 0191 4878 425
2017-08-29 insert address 5 Tenth Avenue West Team Valley Gateshead NE11 0GU United Kingdom
2017-08-29 insert index_pages_linkeddomain t.co
2016-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-07 delete index_pages_linkeddomain joomlaxtc.com
2016-11-07 delete index_pages_linkeddomain theregister.com
2016-11-07 delete source_ip 80.76.219.58
2016-11-07 insert index_pages_linkeddomain plus.google.com
2016-11-07 insert index_pages_linkeddomain silktide.com
2016-11-07 insert source_ip 195.238.175.206
2016-11-07 update website_status FlippedRobots => OK
2016-10-18 update website_status OK => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-08-31
2016-09-07 update accounts_next_due_date 2016-08-31 => 2016-09-30
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-23 delete about_pages_linkeddomain city-link.co.uk
2016-08-23 insert about_pages_linkeddomain ukmail.com
2016-02-01 delete product_pages_linkeddomain epson.co.uk
2015-12-07 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-07 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-29 update statutory_documents 11/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-10-06 insert product_pages_linkeddomain epson.co.uk
2015-09-08 delete address 5 Tenth Avenue, Team Valley, Gateshead, NE11 0GU, U.K
2015-09-08 delete phone 0191 460 8993
2015-09-08 insert address 5 Tenth Avenue West, Team Valley, Gateshead, NE11 0GU, U.K
2015-09-06 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 5 TENTH AVENUE TRADE PARK, TENTH AVENUE WEST TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0GU
2015-01-07 insert address 5 TENTH AVENUE TRADE PARK, TENTH AVENUE WEST TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0GU
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-29 delete about_pages_linkeddomain eliw.com
2014-12-29 delete about_pages_linkeddomain paristruckco.com
2014-12-29 delete about_pages_linkeddomain skateriviera.com
2014-12-29 delete contact_pages_linkeddomain eliw.com
2014-12-29 delete contact_pages_linkeddomain paristruckco.com
2014-12-29 delete contact_pages_linkeddomain skateriviera.com
2014-12-29 delete index_pages_linkeddomain eliw.com
2014-12-29 delete index_pages_linkeddomain paristruckco.com
2014-12-29 delete index_pages_linkeddomain skateriviera.com
2014-12-29 delete product_pages_linkeddomain eliw.com
2014-12-29 delete product_pages_linkeddomain paristruckco.com
2014-12-29 delete product_pages_linkeddomain skateriviera.com
2014-12-29 delete terms_pages_linkeddomain eliw.com
2014-12-29 delete terms_pages_linkeddomain paristruckco.com
2014-12-29 delete terms_pages_linkeddomain skateriviera.com
2014-12-07 update statutory_documents 11/11/14 FULL LIST
2014-10-27 delete phone 0044 191 4877 123
2014-10-27 insert phone +44 191 4877 123
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
2014-08-31 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-15 insert about_pages_linkeddomain eliw.com
2014-08-15 insert about_pages_linkeddomain paristruckco.com
2014-08-15 insert about_pages_linkeddomain skateriviera.com
2014-08-15 insert contact_pages_linkeddomain eliw.com
2014-08-15 insert contact_pages_linkeddomain paristruckco.com
2014-08-15 insert contact_pages_linkeddomain skateriviera.com
2014-08-15 insert index_pages_linkeddomain eliw.com
2014-08-15 insert index_pages_linkeddomain paristruckco.com
2014-08-15 insert index_pages_linkeddomain skateriviera.com
2014-08-15 insert product_pages_linkeddomain eliw.com
2014-08-15 insert product_pages_linkeddomain paristruckco.com
2014-08-15 insert product_pages_linkeddomain skateriviera.com
2014-08-15 insert terms_pages_linkeddomain eliw.com
2014-08-15 insert terms_pages_linkeddomain paristruckco.com
2014-08-15 insert terms_pages_linkeddomain skateriviera.com
2014-07-11 insert address 5 Tenth Avenue West Team Valley Gateshead NE11 0GU
2014-07-11 insert phone 0191 4878 425
2014-05-28 insert support_emails su..@leconcepts.com
2014-05-28 delete address 14 Garden Walk Yellow Mall Metro Centre Gateshead NE11 9XY
2014-05-28 delete address 14 Garden Walk , Metro Centre, Gateshead, NE11 9XY, U.K
2014-05-28 delete address 14 Garden Walk, Metrocentre, Gateshead, NE11 9XY
2014-05-28 delete phone 0044 191 460 4342
2014-05-28 delete phone 0044 191 460 8993
2014-05-28 delete phone 0191 461 0660
2014-05-28 insert address 5 Tenth Avenue Team Valley Gateshead NE11 0GU
2014-05-28 insert address 5 Tenth Avenue, Team Valley, Gateshead, NE11 0GU, U.K
2014-05-28 insert email lo..@leconcepts.com
2014-05-28 insert email su..@leconcepts.com
2014-05-28 insert phone 0044 191 4877 123
2014-05-28 insert phone 0191 4877 123
2014-05-28 update primary_contact 14 Garden Walk, Metrocentre, Gateshead, NE11 9XY => 5 Tenth Avenue Team Valley Gateshead NE11 0GU
2014-05-07 delete address METRO CENTRE, 14 GARDEN WALK GATESHEAD TYNE & WEAR NE11 9XY
2014-05-07 insert address 5 TENTH AVENUE TRADE PARK, TENTH AVENUE WEST TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0GU
2014-05-07 update registered_address
2014-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM METRO CENTRE, 14 GARDEN WALK GATESHEAD TYNE & WEAR NE11 9XY
2014-01-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2014-01-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-12-04 update statutory_documents 11/11/13 FULL LIST
2013-10-23 delete about_pages_linkeddomain instantssl.com
2013-10-23 delete contact_pages_linkeddomain instantssl.com
2013-10-23 delete index_pages_linkeddomain instantssl.com
2013-10-23 delete product_pages_linkeddomain instantssl.com
2013-10-23 delete terms_pages_linkeddomain instantssl.com
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-04 delete product_pages_linkeddomain panasonic.co.uk
2013-06-24 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-24 update returns_next_due_date 2012-12-09 => 2013-12-09
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
2012-12-07 update statutory_documents 11/11/12 FULL LIST
2012-10-24 delete phone 0044 191 461 0660
2012-10-24 insert phone 0044 191 460 4342
2012-10-24 insert email pr..@leconcepts.com
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents 11/11/11 FULL LIST
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-17 update statutory_documents 11/11/10 FULL LIST
2010-09-02 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-28 update statutory_documents 11/11/09 FULL LIST
2009-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE SAHOTA / 01/11/2009
2009-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SERVPREET SAHOTA / 01/11/2009
2009-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SERVPREET SAHOTA / 01/11/2009
2009-08-12 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-13 update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-11-15 update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2005-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-11-25 update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2004-11-19 update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2004-02-26 update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2004-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/04 FROM: WHITE HOUSE FARM TOFT HILL BISHOP AUCKLAND COUNTY DURHAM DL14 0QF
2003-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2003-01-17 update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-02-15 update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2001-01-29 update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-15 update statutory_documents RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-04-21 update statutory_documents RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS
1998-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-03 update statutory_documents RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS
1996-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 5 NORTH STREET 1 SAVILLE CHAMBERS NEWCASTLE UPON TYNE NE1 8DF
1996-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-26 update statutory_documents DIRECTOR RESIGNED
1996-11-26 update statutory_documents SECRETARY RESIGNED
1996-11-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION