LOGO LEISUREWEAR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-13 update website_status InternalTimeout => OK
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-10 update website_status OK => InternalTimeout
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2022-10-08 delete address 5 Long Acre Close Sheffield S20 3FR
2022-10-08 insert address 5-7 Long Acre Close Sheffield S20 3FR
2022-10-08 insert product_pages_linkeddomain fb.watch
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-09-09 delete source_ip 31.193.6.123
2021-09-09 insert source_ip 172.67.146.228
2021-09-09 insert source_ip 104.21.65.157
2021-06-06 delete source_ip 46.17.90.249
2021-06-06 insert source_ip 31.193.6.123
2021-06-06 update robots_txt_status logoleisurewear.com: 404 => 200
2021-06-06 update robots_txt_status www.logoleisurewear.com: 404 => 200
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2019-09-04 update website_status DomainNotFound => OK
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-05 update website_status OK => DomainNotFound
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JANE MCSHERRY / 03/06/2018
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MCSHERRY / 03/06/2018
2019-01-21 update robots_txt_status logoleisurewear.com: 0 => 404
2019-01-21 update robots_txt_status www.logoleisurewear.com: 0 => 404
2018-07-17 update robots_txt_status logoleisurewear.com: 404 => 0
2018-07-17 update robots_txt_status www.logoleisurewear.com: 404 => 0
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-29 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-07 update statutory_documents 02/06/16 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-08 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-09 update statutory_documents 02/06/15 FULL LIST
2015-06-06 delete source_ip 69.195.124.55
2015-06-06 insert source_ip 46.17.90.249
2015-06-06 update robots_txt_status www.logoleisurewear.com: 200 => 404
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-18 update statutory_documents 02/06/14 FULL LIST
2014-05-10 delete source_ip 66.147.242.84
2014-05-10 insert source_ip 69.195.124.55
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-21 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-05 update statutory_documents 02/06/13 FULL LIST
2013-01-22 update website_status OK
2013-01-22 insert sales_emails sa..@logoleisurewear.com
2013-01-22 insert email sa..@logoleisurewear.com
2013-01-19 update website_status FlippedRobotsTxt
2012-06-11 update statutory_documents 02/06/12 FULL LIST
2012-03-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents 02/06/11 FULL LIST
2010-08-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 02/06/10 FULL LIST
2009-08-18 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-04 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY GERARD PRICE
2008-10-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-13 update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-06-16 update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents DIRECTOR RESIGNED
2005-06-08 update statutory_documents SECRETARY RESIGNED
2005-06-07 update statutory_documents NEW SECRETARY APPOINTED
2005-06-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION