LRL PROPERTY SERVICES - History of Changes


DateDescription
2023-09-21 delete about_pages_linkeddomain digitalweb.co.uk
2023-09-21 delete contact_pages_linkeddomain digitalweb.co.uk
2023-09-21 delete index_pages_linkeddomain digitalweb.co.uk
2023-09-21 delete service_pages_linkeddomain digitalweb.co.uk
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, 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
2023-06-21 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-14 insert about_pages_linkeddomain digitalweb.co.uk
2022-09-14 insert contact_pages_linkeddomain digitalweb.co.uk
2022-09-14 insert index_pages_linkeddomain digitalweb.co.uk
2022-09-14 insert service_pages_linkeddomain digitalweb.co.uk
2022-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN LE MAISTRE / 06/04/2022
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-07-14 delete source_ip 87.106.166.46
2022-07-14 insert source_ip 87.106.166.1
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
2022-06-13 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-12 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, 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
2019-06-14 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-04 delete source_ip 94.136.40.103
2019-04-04 insert source_ip 87.106.166.46
2019-04-04 update robots_txt_status www.lrlltd.com: 404 => 200
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-27 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-18 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILKIN / 21/09/2016
2016-09-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACKIE WILKIN / 21/09/2016
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-23 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-08 delete address 35 Crayford High Street Crayford Kent DA1 4HH
2016-04-08 insert address 35 Crayford High Street Dartford Kent DA1 4HH
2016-04-08 update primary_contact 35 Crayford High Street Crayford Kent DA1 4HH => 35 Crayford High Street Dartford Kent DA1 4HH
2015-11-08 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-11-08 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-10-09 update statutory_documents 08/09/15 FULL LIST
2015-07-08 update statutory_documents DIRECTOR APPOINTED MRS LAUREN LE MAISTRE
2015-07-08 update statutory_documents ADOPT ARTICLES 01/07/2015
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-03 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-10 delete source_ip 81.139.76.14
2014-10-10 insert source_ip 94.136.40.103
2014-10-10 update robots_txt_status www.lrlltd.com: 504 => 404
2014-10-07 delete address 495 GREEN LANES PALMERS GREEN LONDON UNITED KINGDOM N13 4BS
2014-10-07 insert address 495 GREEN LANES PALMERS GREEN LONDON N13 4BS
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-22 update statutory_documents 08/09/14 FULL LIST
2014-08-20 update website_status OK => FlippedRobots
2014-07-15 update website_status FlippedRobots => OK
2014-07-15 delete source_ip 94.136.40.103
2014-07-15 insert source_ip 81.139.76.14
2014-07-15 update robots_txt_status www.lrlltd.com: 404 => 504
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
2014-07-05 update website_status OK => FlippedRobots
2014-06-12 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055577350001
2013-09-16 update statutory_documents 08/09/13 FULL LIST
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 statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2012-09-14 update statutory_documents 08/09/12 NO CHANGES
2012-05-31 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 08/09/11 NO CHANGES
2011-04-21 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents 08/09/10 FULL LIST
2010-04-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 08/09/09 FULL LIST
2009-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILKIN / 12/05/2009
2009-11-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACKIE WILKIN / 12/05/2009
2009-06-04 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-06-16 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-27 update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-02 update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2005-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/05 FROM: AVCO HOUSE, 6 ALBERT ROAD EAST BARNET BARNET HERTFORDSHIRE EN4 9SH
2005-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-04 update statutory_documents NEW SECRETARY APPOINTED
2005-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2005-09-12 update statutory_documents DIRECTOR RESIGNED
2005-09-12 update statutory_documents SECRETARY RESIGNED
2005-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION