ILB - 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
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-18 delete source_ip 77.72.4.98
2021-07-18 insert source_ip 77.72.5.179
2021-07-18 update website_status IndexPageFetchError => OK
2021-04-28 update website_status OK => IndexPageFetchError
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-03-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-18 delete source_ip 79.170.44.120
2018-10-18 insert source_ip 77.72.4.98
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-09 delete address Lombard Chambers Ormond Street L3 9NA
2016-12-09 delete alias Independent Law Brokers Ltd
2016-12-09 delete phone +48 234 567 890
2016-12-09 insert address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire SG6 1PT
2016-12-09 insert phone 0151 236 8844 24
2016-12-09 insert registration_number 2818475
2016-12-09 update primary_contact Lombard Chambers Ormond Street L3 9NA => St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire SG6 1PT
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-13 update statutory_documents 17/05/16 FULL LIST
2016-04-04 delete index_pages_linkeddomain joomlatune.com
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-05 update website_status IndexPageFetchError => OK
2016-01-05 insert address Lombard Chambers Ormond Street L3 9NA
2016-01-05 insert alias Independent Law Brokers Ltd
2016-01-05 insert index_pages_linkeddomain goodreads.com
2016-01-05 insert index_pages_linkeddomain joomlatune.com
2015-07-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-12 update statutory_documents 17/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2012-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2013-12-31 => 2015-12-31
2015-02-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-02-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-12-07 delete address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE UNITED KINGDOM L18 1DG
2014-12-07 delete sic_code 65110 - Life insurance
2014-12-07 delete sic_code 73110 - Advertising agencies
2014-12-07 insert address ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-12-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-11-10 update statutory_documents 17/05/14 FULL LIST
2014-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN AUSTIN / 01/01/2014
2014-11-08 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG UNITED KINGDOM
2014-08-08 update website_status OK => IndexPageFetchError
2014-05-03 delete alias ILB Law Consultants
2014-04-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-04-01 update statutory_documents FIRST GAZETTE
2013-09-06 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-09-06 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-08-14 update statutory_documents 17/05/13 FULL LIST
2013-07-03 insert alias ILB Law Consultants
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address 52 PENNY LANE LIVERPOOL MERSEYSIDE L18 1DG
2013-06-21 delete sic_code 6601 - Life insurance/reinsurance
2013-06-21 delete sic_code 7440 - Advertising
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE UNITED KINGDOM L18 1DG
2013-06-21 insert sic_code 65110 - Life insurance
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-05-17 => 2012-05-17
2013-06-21 update returns_next_due_date 2012-06-14 => 2013-06-14
2013-01-31 delete source_ip 109.104.89.174
2013-01-31 insert source_ip 79.170.44.120
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-15 update website_status OK
2012-11-24 update website_status ServerDown
2012-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 52 PENNY LANE LIVERPOOL MERSEYSIDE L18 1DG
2012-07-19 update statutory_documents 17/05/12 FULL LIST
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-24 update statutory_documents 17/05/11 FULL LIST
2011-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE JONES
2011-08-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE JONES
2011-08-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE JONES
2011-01-07 update statutory_documents 17/05/10 FULL LIST
2011-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN AUSTIN / 16/05/2010
2011-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARIE JONES / 16/05/2010
2011-01-06 update statutory_documents 17/05/09 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents 31/03/07 TOTAL EXEMPTION FULL
2008-11-27 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-06-25 update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2007-02-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-28 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2006-11-11 update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents FIRST GAZETTE
2006-04-24 update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-07-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2004-07-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-07-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-06-16 update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-13 update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-11 update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-03-15 update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2001-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/00 FROM: THE MEZZANINE 19 CASTLE STREET LIVERPOOL L2 4SX
2000-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-07-14 update statutory_documents RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1999-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-06-26 update statutory_documents RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1998-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-07-09 update statutory_documents RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1997-01-15 update statutory_documents RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS
1997-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-07-17 update statutory_documents RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS
1995-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/94
1994-05-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-16 update statutory_documents RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS
1994-01-25 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-01-25 update statutory_documents NEW DIRECTOR APPOINTED
1994-01-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/93 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU
1993-05-21 update statutory_documents DIRECTOR RESIGNED
1993-05-21 update statutory_documents SECRETARY RESIGNED
1993-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION