LANESRA - History of Changes


DateDescription
2024-04-07 delete source_ip 34.149.36.179
2024-04-07 insert source_ip 34.160.17.71
2024-04-07 delete address 3 THE PARADE TRUMPS GREEN ROAD VIRGINIA WATER SURREY GU25 4EH
2024-04-07 insert address THE INCUHIVE SPACE HURSLEY PARK ROAD HURSLEY WINCHESTER ENGLAND SO21 2JN
2024-04-07 update registered_address
2023-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2023 FROM 3 THE PARADE TRUMPS GREEN ROAD VIRGINIA WATER SURREY GU25 4EH
2023-10-13 delete source_ip 35.190.31.54
2023-10-13 insert source_ip 34.149.36.179
2023-08-08 delete source_ip 34.160.17.71
2023-08-08 insert source_ip 35.190.31.54
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-06-20 delete source_ip 35.197.227.153
2023-06-20 insert source_ip 34.160.17.71
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-14 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-21 delete source_ip 172.67.217.163
2022-10-21 delete source_ip 104.21.75.92
2022-10-21 insert source_ip 35.197.227.153
2022-08-02 delete about_pages_linkeddomain linkedin.com
2022-08-02 delete career_pages_linkeddomain linkedin.com
2022-08-02 delete client_pages_linkeddomain linkedin.com
2022-08-02 delete contact_pages_linkeddomain linkedin.com
2022-08-02 delete index_pages_linkeddomain linkedin.com
2022-08-02 delete terms_pages_linkeddomain linkedin.com
2022-08-02 insert about_pages_linkeddomain kriesi.at
2022-08-02 insert career_pages_linkeddomain kriesi.at
2022-08-02 insert client_pages_linkeddomain kriesi.at
2022-08-02 insert contact_pages_linkeddomain kriesi.at
2022-08-02 insert index_pages_linkeddomain kriesi.at
2022-08-02 insert terms_pages_linkeddomain kriesi.at
2022-08-02 update website_status IndexPageFetchError => OK
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
2022-04-27 update website_status OK => IndexPageFetchError
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-03 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-28 delete source_ip 35.214.29.30
2021-09-28 insert source_ip 172.67.217.163
2021-09-28 insert source_ip 104.21.75.92
2021-09-28 update website_status IndexPageFetchError => OK
2021-07-24 update website_status OK => IndexPageFetchError
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038120870001
2021-02-09 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-06-12 delete source_ip 77.104.129.76
2020-06-12 insert source_ip 35.214.29.30
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-09 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES
2019-04-29 update website_status ErrorPage => OK
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-30 update website_status OK => ErrorPage
2019-03-07 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-06-07 update num_mort_charges 0 => 1
2018-06-07 update num_mort_outstanding 0 => 1
2018-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038120870001
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-22 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-27 insert person Manchester, Leeds
2017-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-30 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-21 insert person Castleford, West
2016-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-24 delete source_ip 181.224.135.89
2016-04-24 insert source_ip 77.104.129.76
2015-10-29 update website_status OK => FlippedRobots
2015-09-07 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-09-07 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-09-02 insert general_emails in..@lanesa.co.uk
2015-09-02 delete about_pages_linkeddomain waxmedia.co.uk
2015-09-02 delete client_pages_linkeddomain waxmedia.co.uk
2015-09-02 delete contact_pages_linkeddomain waxmedia.co.uk
2015-09-02 delete fax 01344 845900
2015-09-02 delete index_pages_linkeddomain waxmedia.co.uk
2015-09-02 delete phone 01344 844022
2015-09-02 delete source_ip 109.108.139.84
2015-09-02 insert about_pages_linkeddomain linkedin.com
2015-09-02 insert address Trumps Green Road Trumps Green Virginia Water GU25 4EH
2015-09-02 insert client Interserve
2015-09-02 insert client_pages_linkeddomain linkedin.com
2015-09-02 insert contact_pages_linkeddomain linkedin.com
2015-09-02 insert email in..@lanesa.co.uk
2015-09-02 insert index_pages_linkeddomain linkedin.com
2015-09-02 insert phone +44 (0) 1344 844022
2015-09-02 insert phone +44 1344 844 022
2015-09-02 insert source_ip 181.224.135.89
2015-08-19 update statutory_documents 06/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-14 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-15 update statutory_documents 06/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-23 update statutory_documents 06/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2012-12-19 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2012-07-12 update statutory_documents 06/07/12 FULL LIST
2012-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOMINIC GLENDINNING / 30/06/2012
2012-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER SMITH / 30/06/2012
2012-02-01 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 06/07/11 FULL LIST
2011-07-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEANA ABBOTT
2010-12-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-28 update statutory_documents 06/07/10 FULL LIST
2009-11-13 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-15 update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-04-05 update statutory_documents RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2008-04-03 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-30 update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-05-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-04 update statutory_documents 14 DAYS NOTICE OF MEET 24/04/06
2005-10-06 update statutory_documents RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-12 update statutory_documents RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents NEW SECRETARY APPOINTED
2004-06-08 update statutory_documents SECRETARY RESIGNED
2004-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-21 update statutory_documents NEW SECRETARY APPOINTED
2004-01-21 update statutory_documents SECRETARY RESIGNED
2003-07-14 update statutory_documents RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-24 update statutory_documents RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-18 update statutory_documents RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-10-23 update statutory_documents RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
1999-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/99 FROM: WESTMINSTER HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HE
1999-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 229 NETHER STREET LONDON N3 1NT
1999-07-30 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-30 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-30 update statutory_documents NEW SECRETARY APPOINTED
1999-07-30 update statutory_documents DIRECTOR RESIGNED
1999-07-30 update statutory_documents SECRETARY RESIGNED
1999-07-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION