LYONS FINANCIAL MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-14 delete alias Lyons Financial Management Ltd
2023-10-14 delete registration_number 04467768
2023-10-14 insert registration_number 14952569
2023-10-09 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH LANGSTAFF
2023-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYONS FINANCIAL MANAGEMENT 2001 LIMITED
2023-10-09 update statutory_documents CESSATION OF ANNE GREY AS A PSC
2023-10-09 update statutory_documents CESSATION OF RICHARD DAVID GREY AS A PSC
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
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
2022-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2022-07-28 update person_description Richard D Grey => Richard D Grey
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-06 delete address Mozart House , Front Street, Hetton le Hole, Tyne & Wear, DH5 9PE
2021-04-06 delete source_ip 18.132.4.56
2021-04-06 delete source_ip 3.9.30.42
2021-04-06 insert address 3 Front Street, Hetton le Hole, Tyne & Wear, DH5 9PF
2021-04-06 insert source_ip 75.2.103.64
2021-04-06 insert source_ip 99.83.238.150
2021-04-06 update primary_contact Mozart House , Front Street, Hetton le Hole, Tyne & Wear, DH5 9PE => 3 Front Street, Hetton le Hole, Tyne & Wear, DH5 9PF
2021-02-07 delete address MOZART HOUSE, FRONT STREET HETTON LE HOLE TYNE & WEAR DH5 9PE
2021-02-07 insert address THE AULD BANK 3 FRONT STREET HETTON-LE-HOLE TYNE & WEAR ENGLAND DH5 9PF
2021-02-07 update registered_address
2021-01-27 delete otherexecutives Richard D Grey
2021-01-27 delete index_pages_linkeddomain sjpinsights.co.uk
2021-01-27 delete index_pages_linkeddomain sjpp.co.uk
2021-01-27 delete source_ip 34.241.230.219
2021-01-27 delete source_ip 52.19.123.198
2021-01-27 insert source_ip 18.132.4.56
2021-01-27 insert source_ip 3.9.30.42
2021-01-27 update person_title Richard D Grey: Financial Adviser; Director => Financial Adviser
2021-01-27 update robots_txt_status www.lyonsfinancialmanagement.co.uk: 404 => 200
2020-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2020 FROM MOZART HOUSE, FRONT STREET HETTON LE HOLE TYNE & WEAR DH5 9PE
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
2020-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-06 update person_description Josh Peel => Josh Peel
2020-05-06 update person_title Josh Peel: Trainee Financial Adviser => Mortgage Adviser
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
2019-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-04-07 update num_mort_charges 0 => 1
2019-04-07 update num_mort_outstanding 0 => 1
2019-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044677680001
2019-01-23 delete person George Vasey
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-24 delete source_ip 162.13.227.84
2018-07-24 insert person Alex Leyland
2018-07-24 insert source_ip 34.241.230.219
2018-07-24 insert source_ip 52.19.123.198
2018-07-24 update person_title Helen Warne: Administration Manager => Practice Manager
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-02-24 insert person Deborah Langstaff
2018-02-24 update person_description Josh Peel => Josh Peel
2018-02-24 update person_title George Vasey: null => Mortgage Adviser
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE GREY
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID GREY
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-03-07 delete about_pages_linkeddomain sjptv.co.uk
2017-03-07 delete contact_pages_linkeddomain google.co.uk
2017-03-07 delete contact_pages_linkeddomain sjptv.co.uk
2017-03-07 delete index_pages_linkeddomain sjptv.co.uk
2017-03-07 delete management_pages_linkeddomain sjptv.co.uk
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
2016-11-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-17 insert person Josh Peel
2016-09-17 update person_description George Vasey => George Vasey
2016-07-11 delete person Megan Davison
2016-07-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-07-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-06-25 update statutory_documents 24/06/16 FULL LIST
2016-01-30 insert about_pages_linkeddomain sjptv.co.uk
2016-01-30 insert contact_pages_linkeddomain sjptv.co.uk
2016-01-30 insert index_pages_linkeddomain sjptv.co.uk
2016-01-30 insert management_pages_linkeddomain sjptv.co.uk
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-10 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-10 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-07-15 update statutory_documents 24/06/15 FULL LIST
2015-07-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-30 delete source_ip 82.118.110.44
2015-05-30 insert source_ip 162.13.227.84
2015-03-07 insert person Megan Davison
2014-11-23 insert about_pages_linkeddomain sjpinsights.co.uk
2014-11-23 insert contact_pages_linkeddomain sjpinsights.co.uk
2014-11-23 insert index_pages_linkeddomain sjpinsights.co.uk
2014-11-23 insert management_pages_linkeddomain sjpinsights.co.uk
2014-09-28 delete source_ip 109.234.197.101
2014-09-28 insert source_ip 82.118.110.44
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-01 update statutory_documents 24/06/14 FULL LIST
2014-03-26 delete source_ip 46.231.187.197
2014-03-26 insert source_ip 109.234.197.101
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-18 update website_status FlippedRobots => OK
2013-09-18 insert otherexecutives Richard D Grey
2013-09-18 delete address Front Street, Hetton-le-Hole, Houghton-le-Spring, Tyne & Wear, DH5 9PE
2013-09-18 delete alias Lyons Financial Management Limited
2013-09-18 delete source_ip 83.138.145.109
2013-09-18 insert address Front Street Hetton le Hole Tyne & Wear DH5 9PE
2013-09-18 insert address Mozart House , Front Street, Hetton le Hole, Tyne & Wear, DH5 9PE
2013-09-18 insert alias Lyons Financial Management Ltd
2013-09-18 insert index_pages_linkeddomain sjp.co.uk
2013-09-18 insert index_pages_linkeddomain sjpp.co.uk
2013-09-18 insert person Richard D Grey
2013-09-18 insert source_ip 46.231.187.197
2013-09-18 update primary_contact Front Street, Hetton-le-Hole, Houghton-le-Spring, Tyne & Wear, DH5 9PE => Mozart House , Front Street, Hetton le Hole, Tyne & Wear, DH5 9PE
2013-09-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-21 update statutory_documents 24/06/13 FULL LIST
2013-07-05 update website_status Disallowed => FlippedRobots
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-04-20 update website_status Unavailable => Disallowed
2013-04-06 update website_status Unavailable
2013-02-28 update website_status ServerDown
2013-01-16 update website_status Unavailable
2012-10-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-01 update statutory_documents 24/06/12 FULL LIST
2011-10-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 24/06/11 FULL LIST
2010-10-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 24/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GREY / 24/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID GREY / 24/06/2010
2009-09-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS
2008-10-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-08-24 update statutory_documents RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-17 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-18 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-16 update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-14 update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-12 update statutory_documents DIRECTOR RESIGNED
2002-07-12 update statutory_documents SECRETARY RESIGNED
2002-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION