Date | Description |
2025-05-07 |
update statutory_documents SECRETARY APPOINTED MR DANIEL ALEXANDER EVANS |
2025-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS |
2025-03-13 |
delete address 7 Bell Yard
London
WC2A 2JR |
2025-03-13 |
insert address The Shard
St Thomas Street
SE1 9BS |
2025-03-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2025-03-04 |
update statutory_documents FIRST GAZETTE |
2025-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/24, NO UPDATES |
2025-01-08 |
delete address The Shard
St Thomas Street
London
SE1 9SG |
2025-01-08 |
insert address 7 Bell Yard
London
WC2A 2JR |
2025-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/24 |
2024-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2024 FROM
7 BELL YARD 7
BELL YARD
LONDON
WC2A 2JR
ENGLAND |
2024-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2024 FROM
UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD
BRIGHTWELL
IPSWICH
SUFFOLK
IP10 0BJ
ENGLAND |
2024-04-07 |
update accounts_last_madeup_date 2022-02-25 => 2023-02-25 |
2024-04-07 |
update accounts_next_due_date 2023-11-25 => 2024-11-25 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/23 |
2023-12-15 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL ALEXANDER EVANS |
2023-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, NO UPDATES |
2023-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-30 |
insert about_pages_linkeddomain twitter.com |
2023-04-30 |
insert contact_pages_linkeddomain twitter.com |
2023-04-30 |
insert index_pages_linkeddomain twitter.com |
2023-04-30 |
insert management_pages_linkeddomain twitter.com |
2023-04-30 |
insert terms_pages_linkeddomain twitter.com |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-25 |
2023-04-07 |
update accounts_next_due_date 2022-11-25 => 2023-11-25 |
2023-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/22 |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES |
2022-10-28 |
update statutory_documents CESSATION OF SUE EVANS AS A PSC |
2022-10-22 |
delete index_pages_linkeddomain 0123movie.net |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-09-07 |
delete address SECOND FLOOR 123 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4JQ |
2022-09-07 |
insert address UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK ENGLAND IP10 0BJ |
2022-09-07 |
update registered_address |
2022-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2022 FROM
SECOND FLOOR 123 ALDERSGATE STREET
LONDON
EC1A 4JQ
UNITED KINGDOM |
2022-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLYN EVANS / 02/08/2022 |
2022-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUE EVANS / 02/08/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-04-07 |
update accounts_next_due_date 2022-05-25 => 2022-11-25 |
2022-03-31 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update account_ref_day 26 => 25 |
2022-03-07 |
update accounts_next_due_date 2022-02-25 => 2022-05-25 |
2022-02-25 |
update statutory_documents CURRSHO FROM 26/02/2021 TO 25/02/2021 |
2021-12-07 |
update account_ref_day 27 => 26 |
2021-12-07 |
update accounts_next_due_date 2021-11-27 => 2022-02-25 |
2021-11-25 |
update statutory_documents PREVSHO FROM 27/02/2021 TO 26/02/2021 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-04-17 |
insert index_pages_linkeddomain 0123movie.net |
2021-04-17 |
update robots_txt_status londonkneeclinic.com: 404 => 200 |
2021-04-17 |
update robots_txt_status www.londonkneeclinic.com: 404 => 200 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-27 => 2021-11-27 |
2021-02-26 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-01-20 |
delete person Sue Evans |
2020-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-27 => 2021-02-27 |
2020-06-20 |
delete about_pages_linkeddomain t.co |
2020-06-20 |
delete about_pages_linkeddomain twitter.com |
2020-06-20 |
delete contact_pages_linkeddomain t.co |
2020-06-20 |
delete contact_pages_linkeddomain twitter.com |
2020-06-20 |
delete index_pages_linkeddomain t.co |
2020-06-20 |
delete index_pages_linkeddomain twitter.com |
2020-06-20 |
delete management_pages_linkeddomain t.co |
2020-06-20 |
delete management_pages_linkeddomain twitter.com |
2020-06-20 |
delete terms_pages_linkeddomain t.co |
2020-06-20 |
delete terms_pages_linkeddomain twitter.com |
2020-04-21 |
delete source_ip 109.228.1.169 |
2020-04-21 |
insert source_ip 77.68.29.154 |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-27 => 2020-11-27 |
2019-12-24 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-08-07 |
delete address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON COUNTY (OPTIONAL) UNITED KINGDOM EC1R 0RR |
2019-08-07 |
insert address SECOND FLOOR 123 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4JQ |
2019-08-07 |
update registered_address |
2019-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2019 FROM
PO BOX EC1R 0RR
CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE
LONDON
COUNTY (OPTIONAL)
EC1R 0RR
UNITED KINGDOM |
2019-03-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2019-11-27 |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
2019-02-28 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-12-07 |
update account_ref_day 28 => 27 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-02-28 |
2018-11-29 |
update statutory_documents PREVSHO FROM 28/02/2018 TO 27/02/2018 |
2018-10-07 |
delete address THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR |
2018-10-07 |
insert address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON COUNTY (OPTIONAL) UNITED KINGDOM EC1R 0RR |
2018-10-07 |
update reg_address_care_of MAURICE J BUSHELL & CO => null |
2018-10-07 |
update registered_address |
2018-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE EVANS |
2018-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2018 FROM
C/O MAURICE J BUSHELL & CO
THIRD FLOOR 120 MOORGATE
LONDON
EC2M 6UR |
2018-02-19 |
update statutory_documents DIRECTOR APPOINTED MRS SUE EVANS |
2018-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE EVANS |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
2018-01-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLYN EVANS / 06/04/2017 |
2018-01-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUE EVANS / 06/04/2017 |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-10-28 |
delete phone 0161 495 6149 |
2017-09-16 |
delete source_ip 109.228.9.95 |
2017-09-16 |
insert source_ip 109.228.1.169 |
2017-05-22 |
delete address Curzon House
64 Clifton Street
London
EC2A 4HB |
2017-05-22 |
delete address St Olaf House
27 Tooley Street
London
SE1 2PR |
2017-05-22 |
insert address The Shard
St Thomas Street
London
SE1 9SG |
2017-05-22 |
insert address Third Floor
120 Moorgate
London
EC2M 6UR |
2017-05-22 |
update primary_contact Curzon House
64 Clifton Street
London
EC2A 4HB => The Shard
St Thomas Street
London
SE1 9SG |
2017-02-24 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL ALEXANDER EVANS |
2017-02-24 |
update statutory_documents DIRECTOR APPOINTED MRS SUE EVANS |
2017-02-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUE EVANS |
2017-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-08 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
delete address THIRD FLOOR 120 MOORGATE LONDON ENGLAND EC2M 6UR |
2016-02-10 |
insert address THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2015-02-07 => 2016-01-18 |
2016-02-10 |
update returns_next_due_date 2016-03-06 => 2017-02-15 |
2016-01-22 |
update statutory_documents 18/01/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-27 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update company_status Active - Proposal to Strike off => Active |
2015-08-10 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-08-10 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-07-31 |
update statutory_documents 07/02/15 FULL LIST |
2015-07-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-06-09 |
update statutory_documents FIRST GAZETTE |
2015-06-08 |
update company_status Active => Active - Proposal to Strike off |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-22 |
update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 255051 |
2014-10-07 |
delete address CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
2014-10-07 |
insert address THIRD FLOOR 120 MOORGATE LONDON ENGLAND EC2M 6UR |
2014-10-07 |
update reg_address_care_of null => MAURICE J BUSHELL & CO |
2014-10-07 |
update registered_address |
2014-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
CURZON HOUSE 64 CLIFTON STREET
LONDON
EC2A 4HB |
2014-06-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-06-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-06-05 |
insert about_pages_linkeddomain londongaitanalysis.com |
2014-06-05 |
insert management_pages_linkeddomain bath.ac.uk |
2014-06-05 |
insert management_pages_linkeddomain emdt.co.uk |
2014-06-05 |
insert management_pages_linkeddomain etb.uk.com |
2014-06-05 |
insert management_pages_linkeddomain innovateuk.org |
2014-06-05 |
insert management_pages_linkeddomain londonbridgehospital.com |
2014-06-05 |
update description |
2014-05-07 |
update statutory_documents 07/02/14 FULL LIST |
2014-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN EVANS / 02/05/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-10-04 |
delete phone 07806 659938 |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2012-02-29 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
insert phone 07806 659938 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-22 |
update statutory_documents 07/02/13 FULL LIST |
2013-04-14 |
delete email su..@lkcadmin.com |
2013-04-14 |
insert index_pages_linkeddomain fipo.org |
2013-04-08 |
update statutory_documents 01/03/13 STATEMENT OF CAPITAL GBP 255050 |
2013-04-05 |
update statutory_documents SECRETARY APPOINTED SUE EVANS |
2013-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLE SEGGER |
2013-03-08 |
insert email su..@lkcadmin.com |
2013-03-08 |
update person_description Sue Evans |
2013-02-07 |
delete source_ip 213.171.218.121 |
2013-02-07 |
insert source_ip 109.228.9.95 |
2012-09-11 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-02-16 |
update statutory_documents 07/02/12 FULL LIST |
2012-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN EVANS / 16/02/2012 |
2011-08-22 |
update statutory_documents CURREXT FROM 31/08/2011 TO 28/02/2012 |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents 07/02/11 FULL LIST |
2011-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN EVANS / 07/02/2011 |
2010-06-02 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents 07/02/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN EVANS / 07/02/2010 |
2009-05-22 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2009-03-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NEMO SECRETARIES LTD |
2009-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2009 FROM
LONDON BRIDGE HOSPITAL
29 TOOLEY STREET
LONDON
SE1 2PR |
2008-10-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN MCDERMOTT |
2008-09-30 |
update statutory_documents SECRETARY APPOINTED CAROLE SEGGER |
2008-07-02 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANGUS STROVER |
2008-06-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEMS SECRETARILY LTD / 08/09/2007 |
2008-05-30 |
update statutory_documents DIRECTOR APPOINTED IAN DOUGLAS MCDERMOTT |
2007-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-23 |
update statutory_documents SECRETARY RESIGNED |
2007-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2006-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
2005-02-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04 |
2005-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-07 |
update statutory_documents SECRETARY RESIGNED |
2005-02-07 |
update statutory_documents S366A DISP HOLDING AGM 28/01/05 |
2005-02-07 |
update statutory_documents S386 DISP APP AUDS 28/01/05 |
2004-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/04 FROM:
ORCHARD HOUSE
SAINT ANDREWS ROAD
DROITWICH
WORCESTERSHIRE WR9 8YX |
2004-10-06 |
update statutory_documents SECRETARY RESIGNED |
2004-10-06 |
update statutory_documents SECRETARY RESIGNED |
2004-10-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-16 |
update statutory_documents SECRETARY RESIGNED |
2004-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-09 |
update statutory_documents SECRETARY RESIGNED |
2004-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-08 |
update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents RETURN MADE UP TO 07/02/03; NO CHANGE OF MEMBERS |
2003-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-07 |
update statutory_documents RETURN MADE UP TO 07/02/02; NO CHANGE OF MEMBERS |
2002-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-01 |
update statutory_documents RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
2000-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/00 FROM:
16 SAINT JOHN STREET
LONDON
EC1M 4NT |
2000-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-23 |
update statutory_documents SECRETARY RESIGNED |
2000-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |