Date | Description |
2025-04-09 |
update website_status OK => FlippedRobots |
2025-01-04 |
insert about_pages_linkeddomain financial-ombudsman.org.uk |
2025-01-04 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2025-01-04 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2025-01-04 |
insert service_pages_linkeddomain financial-ombudsman.org.uk |
2025-01-04 |
insert terms_pages_linkeddomain financial-ombudsman.org.uk |
2025-01-04 |
update website_status IndexPageFetchError => OK |
2024-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NICHOLS LUPTON / 12/12/2023 |
2024-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN LUPTON / 12/12/2023 |
2024-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/24, NO UPDATES |
2024-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROY NICHOLS LUPTON / 12/12/2023 |
2024-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MAUREEN LUPTON / 12/12/2023 |
2024-12-04 |
update website_status OK => IndexPageFetchError |
2024-11-02 |
insert email lu..@white-heath.co.uk |
2024-11-02 |
insert email yv..@white-heath.co.uk |
2024-09-01 |
insert about_pages_linkeddomain fca.org.uk |
2024-09-01 |
insert address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom, GU7 1LQ |
2024-09-01 |
insert contact_pages_linkeddomain fca.org.uk |
2024-09-01 |
insert index_pages_linkeddomain fca.org.uk |
2024-09-01 |
insert registration_number 188611 |
2024-09-01 |
insert registration_number 3500648 |
2024-09-01 |
insert service_pages_linkeddomain fca.org.uk |
2024-09-01 |
insert terms_pages_linkeddomain fca.org.uk |
2024-06-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-03-20 |
delete address 5 West Court, Enterprise Road, Maidstone, ME15 6JD |
2024-03-20 |
insert about_pages_linkeddomain webleap.com |
2024-03-20 |
insert address Honywood Farm, West street, Lenham, Kent, ME17 2EP |
2024-03-20 |
insert contact_pages_linkeddomain webleap.com |
2024-03-20 |
insert index_pages_linkeddomain webleap.com |
2024-03-20 |
insert service_pages_linkeddomain webleap.com |
2024-03-20 |
insert terms_pages_linkeddomain webleap.com |
2024-03-20 |
update primary_contact 5 West Court, Enterprise Road, Maidstone, ME15 6JD => Honywood Farm, West street, Lenham, Kent, ME17 2EP |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 10 LITTLEBOURNE ROAD MAIDSTONE ENGLAND ME14 5QP |
2023-04-07 |
insert address 5 WEST COURT ENTERPRISE ROAD MAIDSTONE KENT UNITED KINGDOM ME15 6JD |
2023-04-07 |
update registered_address |
2023-03-13 |
delete address 10 Littlebourne Road, Maidstone, England, ME14 5QP |
2023-03-13 |
insert address 5 West Court, Enterprise Road, Maidstone, ME15 6JD |
2023-03-13 |
update primary_contact 10 Littlebourne Road, Maidstone, England, ME14 5QP => 5 West Court, Enterprise Road, Maidstone, ME15 6JD |
2023-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2023 FROM
10 LITTLEBOURNE ROAD
MAIDSTONE
ME14 5QP
ENGLAND |
2023-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NICHOLS LUPTON / 01/03/2023 |
2023-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN LUPTON / 01/03/2023 |
2023-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN LUPTON / 01/03/2023 |
2023-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROY NICHOLS LUPTON / 01/03/2023 |
2023-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MAUREEN LUPTON / 01/03/2023 |
2023-02-09 |
delete phone 0303 123 11113 |
2023-02-09 |
insert address Ashford Road, Hollingbourne, Maidstone, Kent ME17 1XG |
2023-02-09 |
insert email ca..@ico.org.uk |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVETTE RATCHFORD |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-07-31 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-14 |
delete source_ip 83.170.127.29 |
2021-06-14 |
insert source_ip 35.214.36.137 |
2021-05-27 |
update statutory_documents DIRECTOR APPOINTED MRS YVETTE JULIA RATCHFORD |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-05 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-30 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2017-10-07 |
delete address 1 ROMNEY PLACE MAIDSTONE ENGLAND ME15 6LE |
2017-10-07 |
insert address 10 LITTLEBOURNE ROAD MAIDSTONE ENGLAND ME14 5QP |
2017-10-07 |
update reg_address_care_of SHPDL COMPANY SERVICES LTRD => null |
2017-10-07 |
update registered_address |
2017-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2017 FROM
C/O SHPDL COMPANY SERVICES LTRD
1 ROMNEY PLACE
MAIDSTONE
ME15 6LE
ENGLAND |
2017-02-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-24 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
delete address VICTORIA COURT 17-21 ASHFORD ROAD MAIDSTONE KENT ME14 5FA |
2017-01-07 |
insert address 1 ROMNEY PLACE MAIDSTONE ENGLAND ME15 6LE |
2017-01-07 |
update reg_address_care_of null => SHPDL COMPANY SERVICES LTRD |
2017-01-07 |
update registered_address |
2016-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2016 FROM
VICTORIA COURT 17-21 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5FA |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-04 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-04 |
insert address Victoria Court, 17-21 Ashford Road,
Maidstone, Kent, ME14 5FA |
2016-05-04 |
insert registration_number 4323273 |
2016-02-07 |
delete address UNIT 7 PICKHILL BUSINESS CENTRE SMALLHYTHE ROAD TENTERDEN KENT TN30 7LZ |
2016-02-07 |
insert address VICTORIA COURT 17-21 ASHFORD ROAD MAIDSTONE KENT ME14 5FA |
2016-02-07 |
update registered_address |
2016-02-07 |
update returns_last_madeup_date 2014-11-15 => 2015-12-04 |
2016-02-07 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2016-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM
UNIT 7 PICKHILL BUSINESS CENTRE
SMALLHYTHE ROAD
TENTERDEN
KENT
TN30 7LZ |
2016-01-27 |
update statutory_documents 04/12/15 FULL LIST |
2015-09-21 |
delete source_ip 83.170.127.2 |
2015-09-21 |
insert source_ip 83.170.127.29 |
2015-08-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-27 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-11 |
delete about_pages_linkeddomain intelligent-office.net |
2015-02-11 |
delete contact_pages_linkeddomain intelligent-office.net |
2015-02-11 |
delete index_pages_linkeddomain intelligent-office.net |
2015-02-11 |
delete service_pages_linkeddomain intelligent-office.net |
2015-02-11 |
insert about_pages_linkeddomain mypfp.co.uk |
2015-02-11 |
insert contact_pages_linkeddomain mypfp.co.uk |
2015-02-11 |
insert index_pages_linkeddomain mypfp.co.uk |
2015-02-11 |
insert service_pages_linkeddomain mypfp.co.uk |
2015-01-07 |
delete address UNIT 7 PICKHILL BUSINESS CENTRE SMALLHYTHE ROAD TENTERDEN KENT UNITED KINGDOM TN30 7LZ |
2015-01-07 |
delete sic_code 65110 - Life insurance |
2015-01-07 |
delete sic_code 65120 - Non-life insurance |
2015-01-07 |
delete sic_code 65201 - Life reinsurance |
2015-01-07 |
delete sic_code 65300 - Pension funding |
2015-01-07 |
insert address UNIT 7 PICKHILL BUSINESS CENTRE SMALLHYTHE ROAD TENTERDEN KENT TN30 7LZ |
2015-01-07 |
insert sic_code 70221 - Financial management |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-11-15 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-15 |
update statutory_documents 15/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-23 |
update statutory_documents DIRECTOR APPOINTED MRS MAUREEN LUPTON |
2014-04-23 |
update statutory_documents SECRETARY APPOINTED MRS MAUREEN LUPTON |
2014-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY 175 CO SEC LIMITED |
2014-04-07 |
delete address 175 HIGH STREET TONBRIDGE KENT TN9 1BX |
2014-04-07 |
insert address UNIT 7 PICKHILL BUSINESS CENTRE SMALLHYTHE ROAD TENTERDEN KENT UNITED KINGDOM TN30 7LZ |
2014-04-07 |
update registered_address |
2014-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
175 HIGH STREET
TONBRIDGE
KENT
TN9 1BX |
2014-02-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-02-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2014-01-16 |
update statutory_documents 04/12/13 FULL LIST |
2013-10-25 |
delete alias Allied Luptons Independent Financial Advisers Limited |
2013-10-25 |
insert alias Allied Luptons Chartered Financial Planners Limited |
2013-10-16 |
update website_status FlippedRobots => OK |
2013-10-16 |
insert alias Allied Luptons Independent Financial Advisers Limited |
2013-10-16 |
update robots_txt_status www.allied-luptons.co.uk: 404 => 200 |
2013-10-06 |
update website_status OK => FlippedRobots |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-24 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-20 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-08 |
update statutory_documents 04/12/12 FULL LIST |
2012-06-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-13 |
update statutory_documents 04/12/11 FULL LIST |
2011-03-15 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-08 |
update statutory_documents 04/12/10 FULL LIST |
2010-02-06 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-12-24 |
update statutory_documents 04/12/09 FULL LIST |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY NICHOLS LUPTON / 30/11/2009 |
2009-12-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 30/11/2009 |
2009-11-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED 175 CO SEC LIMITED |
2009-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-02-25 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
2007-02-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/06 FROM:
175 HIGH STREET
TONBRIDGE
KENT
TN9 1BX |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/06 FROM:
WHITE HEATH
ASHFORD ROAD
HOLLINGBOURNE
SURREY ME17 1XG |
2006-12-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-04 |
update statutory_documents SECRETARY RESIGNED |
2006-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-12-09 |
update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-05-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-27 |
update statutory_documents SECRETARY RESIGNED |
2004-11-22 |
update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
2003-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2003-08-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02 |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
2001-12-05 |
update statutory_documents SECRETARY RESIGNED |
2001-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/01 FROM:
WHITE HEATH
ASHFORD ROAD
HOLLINGBOURNE
KENT ME17 1XG |
2001-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-30 |
update statutory_documents SECRETARY RESIGNED |
2001-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/01 FROM:
5 SOUTH LODGE COURT
IRONSBOTTOM
SURREY
RH2 8QG |
2001-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM:
THE STUDIO SAINT NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE
WD6 3EW |
2001-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |