LORD ESTATES - 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
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-03-20 delete email pa..@lordestates.com
2022-03-20 delete management_pages_linkeddomain google.co.uk
2022-03-20 delete person Paul Hanna
2021-12-20 delete address 104 George Street, London W1U 8PB
2021-12-20 delete address Lord Estates, 104 George Street, London, W1U 8PB
2021-12-20 insert address 83 George Street, London W1U 8AQ
2021-12-20 insert address Lord Estates, 83 George Street, London, W1U 8AQ
2021-12-20 update primary_contact 104 George Street, London W1U 8PB => 83 George Street, London W1U 8AQ
2021-12-07 delete address 104 GEORGE STREET LONDON W1U 8PB
2021-12-07 insert address 83 GEORGE STREET LONDON ENGLAND W1U 8AQ
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update registered_address
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2021 FROM 104 GEORGE STREET LONDON W1U 8PB
2021-08-22 delete contact_pages_linkeddomain propertymark.co.uk
2021-08-22 delete index_pages_linkeddomain propertymark.co.uk
2021-08-22 delete management_pages_linkeddomain propertymark.co.uk
2021-08-22 delete terms_pages_linkeddomain propertymark.co.uk
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-05-22 insert contact_pages_linkeddomain propertymark.co.uk
2019-05-22 insert index_pages_linkeddomain propertymark.co.uk
2019-05-22 insert management_pages_linkeddomain propertymark.co.uk
2019-05-22 insert terms_pages_linkeddomain propertymark.co.uk
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
2018-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-06-09 insert registration_number 1361579
2018-06-09 insert terms_pages_linkeddomain ico.org.uk
2018-02-27 delete source_ip 185.38.38.52
2018-02-27 insert source_ip 5.10.29.196
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-08-23 delete address Luxborough Tower, W1U £975,000 View Property Upper Berkeley Street, W1H
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-26 delete address Luxborough Tower, W1U £975,000 View Property Westbourne Street, W2
2017-07-26 insert address Luxborough Tower, W1U £975,000 View Property Upper Berkeley Street, W1H
2017-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-06-23 insert address Luxborough Tower, W1U £975,000 View Property Westbourne Street, W2
2017-01-15 delete address Luxborough Tower, W1U £975,000 View Property Sussex Square, W2
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 delete address Luxborough Tower, W1U £975,000 View Property Upper Montagu Street, W1H
2016-12-05 insert address Luxborough Tower, W1U £975,000 View Property Sussex Square, W2
2016-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-07 delete address Upper Berkeley Street, W1H £1,475,000 View Property Bayswater Road, W2
2016-10-09 insert address Luxborough Tower, W1U £975,000 View Property Upper Montagu Street, W1H
2016-10-09 insert address Upper Berkeley Street, W1H £1,475,000 View Property Bayswater Road, W2
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete source_ip 176.35.85.13
2016-03-19 insert source_ip 185.38.38.52
2016-03-19 update robots_txt_status www.lordestates.com: 404 => 200
2016-03-14 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-07 update statutory_documents 30/11/15 FULL LIST
2015-09-11 insert address Regents Plaza, Kilburn Priory , NW6 5NJ
2015-07-16 update website_status FlippedRobots => OK
2015-07-10 update website_status OK => FlippedRobots
2015-06-12 delete address Ashbridge Street, Marylebone, NW8 8AF
2015-04-10 delete source_ip 94.30.12.23
2015-04-10 insert source_ip 176.35.85.13
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-09 update statutory_documents 30/11/14 FULL LIST
2014-07-10 delete source_ip 176.35.85.13
2014-07-10 insert address Ashbridge Street, Marylebone, NW8 8AF
2014-07-10 insert source_ip 94.30.12.23
2014-05-28 delete address Forset Court, Edgware Road , W2 2RB
2014-03-05 delete source_ip 46.65.94.11
2014-03-05 insert source_ip 176.35.85.13
2014-01-07 delete address 104 GEORGE STREET LONDON UNITED KINGDOM W1U 8PB
2014-01-07 insert address 104 GEORGE STREET LONDON W1U 8PB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-06 update statutory_documents 30/11/13 FULL LIST
2013-10-23 delete address Forset Court, Edgware Road , W2 2RD
2013-08-16 delete address Luxborough Tower, Luxborough Street, W1U 5BL
2013-07-06 insert address Forset Court, Edgware Road , W2 2RB
2013-07-06 insert address Forset Court, Edgware Road , W2 2RD
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-04-05 insert address Park West, Marble Arch, W2 2QZ
2013-03-05 delete address Beney Court, Fairfield Street, BR3 3LD
2013-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-01-14 delete address Park West, Marble Arch, W2 2QZ
2012-12-05 update statutory_documents 30/11/12 FULL LIST
2012-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-09 update statutory_documents 30/11/11 FULL LIST
2010-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 104-106 GEORGE STREET LONDON W1U 8PB
2010-12-09 update statutory_documents 30/11/10 FULL LIST
2009-12-15 update statutory_documents 30/11/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HANY HANNA / 30/11/2009
2009-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HANY HANNA / 30/11/2009
2009-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 98 GEORGE STREET LONDON W1H 8NR
2009-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-01 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-04 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-21 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2005-12-29 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-16 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-26 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-07 update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-01-15 update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-12-15 update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-24 update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-01-06 update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1998-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-03 update statutory_documents RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-12-27 update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1994-12-16 update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-01-20 update statutory_documents RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1992-12-08 update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/92 FROM: 16 GLOUCESTER PLACE LONDON W1H 3AW
1992-02-12 update statutory_documents RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1992-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1992-01-14 update statutory_documents RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS
1992-01-14 update statutory_documents RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS
1991-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1990-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89
1990-01-11 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/12/89
1989-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 22 BROCKLEY AVENUE STANMORE MIDDLESEX HA7 4LX
1989-03-21 update statutory_documents RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS
1988-02-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/88 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF
1988-01-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-01-15 update statutory_documents COMPANY NAME CHANGED ZENONWEST LIMITED CERTIFICATE ISSUED ON 18/01/88
1987-11-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION