LEASING PROGRAMMES LIMITED - 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
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES
2023-11-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address BUCKLAND HOUSE WESTPARK CHELSTON WELLINGTON SOMERSET TA21 9AD
2023-04-07 insert address UNIT A8 WESTPARK 26 WELLINGTON UNITED KINGDOM TA21 9FH
2023-04-07 update registered_address
2022-12-09 delete address Buckland House Unit Z9 Westpark Wellington Somerset TA21 9AD
2022-12-09 delete address Buckland House, Westpark, Wellington, Somerset, TA21 9AD
2022-12-09 insert address Buckland House, Unit A8, Westpark, Wellington, Somerset, TA21 9FH
2022-12-09 insert address Unit A8, Westpark Wellington Somerset TA21 9FH
2022-12-09 update primary_contact Buckland House, Westpark, Wellington, Somerset, TA21 9AD => Unit A8, Westpark Wellington Somerset TA21 9FH
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2022-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WYETH / 20/10/2022
2022-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH ATKINSON / 20/10/2022
2022-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA DIANE WYETH / 20/10/2022
2022-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WYETH / 19/10/2022
2022-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH ATKINSON / 19/10/2022
2022-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA DIANE WYETH / 19/10/2022
2022-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / LINKLEASE LIMITED / 19/10/2022
2022-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2022 FROM UNIT A8 WESTPARK 27 WELLINGTON TA21 9FH UNITED KINGDOM
2022-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2022 FROM BUCKLAND HOUSE WESTPARK CHELSTON WELLINGTON SOMERSET TA21 9AD
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-30 delete secretary Linda Wyeth
2022-03-30 insert cfo Linda Wyeth
2022-03-30 delete about_pages_linkeddomain wordpress.org
2022-03-30 delete casestudy_pages_linkeddomain wordpress.org
2022-03-30 delete contact_pages_linkeddomain wordpress.org
2022-03-30 delete index_pages_linkeddomain wordpress.org
2022-03-30 delete management_pages_linkeddomain wordpress.org
2022-03-30 update person_title Linda Wyeth: Company Secretary => Finance Director
2022-03-30 update person_title Mary MacMillan: Administrator => Finance Assistant
2022-02-11 delete index_pages_linkeddomain fla.org.uk
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-10-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-30 update person_title Mary MacMillan: Sales Administrator => Administrator
2020-02-28 insert about_pages_linkeddomain fca.org.uk
2020-02-28 insert casestudy_pages_linkeddomain fca.org.uk
2020-02-28 insert contact_pages_linkeddomain fca.org.uk
2020-02-28 insert index_pages_linkeddomain fca.org.uk
2020-02-28 insert index_pages_linkeddomain fla.org.uk
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-29 delete person Jake Humphries
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-09-28 update person_title Jake Humphries: Trainee Sales Manager => Sales Manager
2019-08-28 delete fax 01823 663711
2019-08-28 update person_title Hayley Morison: Trainee Sales Manager => Sales Manager
2019-04-02 delete otherexecutives Phil Mills
2019-04-02 delete person Phil Mills
2019-02-20 insert person Hayley Morison
2019-02-20 insert person Jake Humphries
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-06-09 delete person Naomi Fowler
2018-05-09 update num_mort_outstanding 5 => 1
2018-05-09 update num_mort_satisfied 2 => 6
2018-04-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026633990006
2018-04-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026633990007
2018-04-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-13 delete alias Leasing Programmes Ltd
2017-12-13 delete source_ip 82.153.252.57
2017-12-13 insert index_pages_linkeddomain athemes.com
2017-12-13 insert index_pages_linkeddomain leasingfinance.blog
2017-12-13 insert index_pages_linkeddomain wordpress.org
2017-12-13 insert registration_number 677217
2017-12-13 insert source_ip 160.153.129.202
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-08 delete person Nikki Sartain
2017-08-08 insert person Naomi Fowler
2017-05-24 delete address Buckland House, Westpark, Wellington, Somerset, TA21 8AD
2017-05-24 delete person Carl Davenport
2017-03-12 insert otherexecutives Phil Mills
2017-03-12 insert person Mary MacMillan
2017-03-12 insert person Phil Mills
2017-01-23 delete index_pages_linkeddomain coachsale.net
2017-01-23 delete index_pages_linkeddomain womensfranchise.com
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
2016-12-11 insert index_pages_linkeddomain coachsale.net
2016-12-11 insert index_pages_linkeddomain womensfranchise.com
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update num_mort_charges 6 => 7
2016-07-07 update num_mort_outstanding 4 => 5
2016-06-09 update robots_txt_status www.leasingprogrammes.co.uk: 404 => 200
2016-06-06 update statutory_documents DIRECTOR APPOINTED MRS BETH ATKINSON
2016-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026633990007
2016-03-27 insert address Buckland House, Westpark, Wellington, Somerset, TA21 8AD
2016-03-27 insert alias Leasing Programmes Ltd
2016-03-27 update robots_txt_status www.leasingprogrammes.co.uk: 200 => 404
2016-02-10 delete address BUCKLAND HOUSE WESTPARK CHELSTON WELLINGTON SOMERSET ENGLAND TA21 9AD
2016-02-10 insert address BUCKLAND HOUSE WESTPARK CHELSTON WELLINGTON SOMERSET TA21 9AD
2016-02-10 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-02-10 update returns_next_due_date 2015-12-13 => 2016-12-13
2016-02-05 delete client_pages_linkeddomain twitter.com
2016-02-05 delete index_pages_linkeddomain twitter.com
2016-02-05 delete management_pages_linkeddomain twitter.com
2016-02-05 delete partner_pages_linkeddomain twitter.com
2016-02-05 delete person Andrew Gibb
2016-02-05 delete person Jennifer Jackson
2016-02-05 delete service_pages_linkeddomain twitter.com
2016-02-05 update person_description Sarah Smith => Sarah Smith
2016-01-08 update person_title Jennifer Jackson: Sales Co - Ordinator => Training Co - Ordinator
2016-01-04 update statutory_documents 15/11/15 FULL LIST
2016-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WYETH / 07/09/2015
2016-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA DIANE WYETH / 07/09/2015
2015-12-07 delete otherexecutives Carl Davenport
2015-12-07 insert vpsales Beth Atkinson
2015-12-07 insert person Andrew Gibb
2015-12-07 update person_title Beth Atkinson: Sales Manager => Sales Director
2015-12-07 update person_title Carl Davenport: Regional Director => Sales Manager
2015-10-07 delete address 26A FORE STREET WELLINGTON SOMERSET TA21 8AQ
2015-10-07 insert address BUCKLAND HOUSE WESTPARK CHELSTON WELLINGTON SOMERSET ENGLAND TA21 9AD
2015-10-07 update registered_address
2015-09-18 insert address Buckland House Westpark Wellington Somerset TA21 9AD
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 26A FORE STREET WELLINGTON SOMERSET TA21 8AQ
2015-08-20 insert person Jennifer Jackson
2015-08-20 insert person Sarah Smith
2015-08-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-05 delete person Samantha Tolley
2015-05-05 insert person Samantha Davis
2015-02-28 delete person Simon Mannion
2015-01-30 delete person Samantha Davis
2015-01-30 insert person Samantha Tolley
2014-12-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2014-12-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-11-18 update statutory_documents 15/11/14 FULL LIST
2014-10-16 delete person Samantha Tolley
2014-10-16 insert person Samantha Davis
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-15 insert person Simon Mannion
2014-05-15 update person_title Beth Atkinson: Sales Executive => Sales Manager
2014-04-10 insert otherexecutives Carl Davenport
2014-04-10 update person_title Carl Davenport: Sales Manager => Regional Director
2014-02-07 update num_mort_charges 5 => 6
2014-02-07 update num_mort_outstanding 3 => 4
2014-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026633990006
2014-01-12 update founded_year null => 1991
2014-01-12 update robots_txt_status www.leasingprogrammes.co.uk: 404 => 200
2013-12-07 delete address 26A FORE STREET WELLINGTON SOMERSET UNITED KINGDOM TA21 8AQ
2013-12-07 insert address 26A FORE STREET WELLINGTON SOMERSET TA21 8AQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2013-12-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-11-20 update statutory_documents 15/11/13 FULL LIST
2013-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLS
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
2013-09-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-24 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-11 update statutory_documents 15/11/12 FULL LIST
2012-10-09 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN MILLS
2012-08-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 15/11/11 FULL LIST
2011-09-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-03 update statutory_documents 15/11/10 FULL LIST
2010-10-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents 15/11/09 FULL LIST
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WYETH / 01/10/2009
2009-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2009 FROM APPLETON LEAS BURROW FARM HOLCOMBE ROGUS WELLINGTON SOMERSET TA21 0NE
2009-02-24 update statutory_documents NC INC ALREADY ADJUSTED 17/02/09
2009-02-24 update statutory_documents GBP NC 1000/500000 17/02/2009
2009-02-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-01 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-30 update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11 update statutory_documents DIRECTOR RESIGNED
2006-12-12 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-17 update statutory_documents DIRECTOR RESIGNED
2005-11-17 update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-11-29 update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2003-11-29 update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-12-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2002-11-19 update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-11-19 update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-11-22 update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
2000-01-06 update statutory_documents RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-12-17 update statutory_documents DIRECTOR RESIGNED
1999-12-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-12-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-12-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 1 COLLIEPRIEST VIEW ASHLEY MOUNT TIVERTON DEVON EX16 5PR
1999-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-12-03 update statutory_documents RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-02-13 update statutory_documents RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1998-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-11-13 update statutory_documents RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1996-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1996-02-01 update statutory_documents RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
1995-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-11-04 update statutory_documents RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
1993-11-24 update statutory_documents S386 DISP APP AUDS 29/10/93
1993-11-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-11-17 update statutory_documents RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS
1993-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1992-11-23 update statutory_documents NEW DIRECTOR APPOINTED
1992-11-23 update statutory_documents NEW DIRECTOR APPOINTED
1992-11-06 update statutory_documents RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS
1992-07-28 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1992-07-06 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/92 FROM: SUITE 4150 72 NEW BOND STREET LONDON W1Y 9DD
1992-06-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION