LEESAN - History of Changes


DateDescription
2024-04-07 delete address PACIFIC HOUSE IMPERIAL WAY READING ENGLAND RG2 0TD
2024-04-07 insert address UNIT 2 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING ENGLAND RG7 1JQ
2024-04-07 update registered_address
2023-07-17 delete alias LeeSan Company
2023-07-17 delete index_pages_linkeddomain t.co
2023-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-02 insert alias LeeSan Ltd
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-03-31 => 2023-06-30
2022-06-20 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-07 delete address 10 BEECH COURT HURST READING BERKSHIRE RG10 0RQ
2022-03-07 insert address PACIFIC HOUSE IMPERIAL WAY READING ENGLAND RG2 0TD
2022-03-07 update account_ref_month 6 => 9
2022-03-07 update registered_address
2022-02-02 update statutory_documents PREVSHO FROM 30/06/2022 TO 30/09/2021
2022-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2022 FROM 10 BEECH COURT HURST READING BERKSHIRE RG10 0RQ
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-06 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-04 insert alias LeeSan Company
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-09-04 insert casestudy_pages_linkeddomain boatingbusiness.com
2019-04-03 delete source_ip 78.137.117.233
2019-04-03 insert source_ip 51.140.54.228
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-12-17 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-24 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-10-14 delete phone 01295 770000
2017-09-01 insert phone 01295 770000
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-07 delete source_ip 78.137.117.222
2017-03-07 insert source_ip 78.137.117.233
2017-01-18 insert index_pages_linkeddomain t.co
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-20 insert general_emails in..@leesan.com
2016-09-20 insert email in..@leesan.com
2016-09-20 insert index_pages_linkeddomain reubeninternet.co.uk
2016-09-20 update robots_txt_status www.leesan.com: 404 => 200
2016-08-05 update statutory_documents DIRECTOR APPOINTED MR KARL MICHAEL SUTCLIFFE
2016-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY SUTCLIFFE
2016-02-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-10 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-02-10 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 03/01/16 FULL LIST
2016-01-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-04-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 10 BEECH COURT HURST READING BERKSHIRE ENGLAND RG10 0RQ
2015-02-07 insert address 10 BEECH COURT HURST READING BERKSHIRE RG10 0RQ
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 03/01/15 FULL LIST
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023324350001
2014-05-07 delete address 9 RISBOROUGH STREET LONDON SE1 0HF
2014-05-07 insert address 10 BEECH COURT HURST READING BERKSHIRE ENGLAND RG10 0RQ
2014-05-07 update reg_address_care_of C/O COULTHARDS MACKENZIE => null
2014-05-07 update registered_address
2014-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O C/O COULTHARDS MACKENZIE 9 RISBOROUGH STREET LONDON SE1 0HF
2014-04-17 update statutory_documents DIRECTOR APPOINTED MR JEREMY WILLIAM BROWNLEE
2014-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COBURN
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-12 delete source_ip 62.8.98.145
2014-02-12 insert source_ip 78.137.117.222
2014-02-07 delete address 9 RISBOROUGH STREET LONDON ENGLAND SE1 0HF
2014-02-07 insert address 9 RISBOROUGH STREET LONDON SE1 0HF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-15 update statutory_documents 03/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-03 => 2013-01-03
2013-06-25 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-12 update statutory_documents 03/01/13 FULL LIST
2012-03-05 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents 03/01/12 FULL LIST
2011-03-17 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 03/01/11 FULL LIST
2010-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2010 FROM C/O COULTHARDS MACKENZIE 39-45 BERMONDSEY STREET LONDON SE1 3XF
2010-01-21 update statutory_documents 03/01/10 FULL LIST
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MANSELL COBURN / 03/01/2010
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY MALCOLM SUTCLIFFE / 03/01/2010
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE GOLSBY / 03/01/2010
2009-09-18 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS
2008-03-26 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-20 update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-02 update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/05 FROM: FIVE KINGS HOUSE (COULTHARDS MACKENZIE) 1 QUEEN STREET PLACE LONDON EC4R 1QS
2005-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-04 update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-12 update statutory_documents RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-27 update statutory_documents RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-01-25 update statutory_documents RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-24 update statutory_documents RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-01-18 update statutory_documents RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS
1998-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-09 update statutory_documents RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS
1997-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-17 update statutory_documents NEW SECRETARY APPOINTED
1997-09-17 update statutory_documents SECRETARY RESIGNED
1997-06-20 update statutory_documents £ NC 25000/100000 15/11/96
1997-06-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-20 update statutory_documents RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS
1997-06-20 update statutory_documents NC INC ALREADY ADJUSTED 15/11/96
1997-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-25 update statutory_documents RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS
1996-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/96 FROM: MACKENZIE HOUSE 2 STATION APPROACH EAST HASSOCKS WEST SUSSEX BN6 8HN
1995-04-25 update statutory_documents RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS
1995-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92
1994-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91
1994-01-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-20 update statutory_documents RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS
1993-09-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/92 FROM: 2 STOKE GARDENS GOSPORT HANTS PO12 1PD
1992-12-18 update statutory_documents NEW SECRETARY APPOINTED
1992-07-08 update statutory_documents RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS
1992-07-08 update statutory_documents RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS
1991-04-04 update statutory_documents RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS
1990-10-24 update statutory_documents RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS
1990-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90
1990-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 9/11 MUMBY ROAD GOSPORT HANTS PO12 1AA
1989-02-23 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1989-01-12 update statutory_documents SECRETARY RESIGNED
1989-01-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION