LET'S MOVE - SALES AND LETTINGS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-03 delete address Barkby Rd, Syston, Leicestershire, LE7 2AG
2024-04-03 delete address Camilla Close, Hull, HU9 1UE
2024-04-03 delete address Grovehill Rd, Beverley, HU17 4 found. Viewing page 1 of 2
2024-04-03 delete address Highfield St, Stoney Stanton, Leicester, LE9 6 found. Viewing page 1 of 3
2024-04-03 delete address Irene Avenue, Durham St, Hull, HU8 8RX
2024-04-03 delete address Marigold Lane, Mountsorrel, Loughborough, Leicestershire. LE12 7FP
2024-04-03 insert address Baum Drive, Mountsorrel, Loughborough. LE12 7XW
2024-04-03 insert address Hereford Street, Hull, HU4 01482 212577 8 found. Viewing page 1 of 4
2024-04-03 insert address Humberstone Lane, Thurmaston, Leicestershire, LE4 8 found. Viewing page 1 of 4
2024-04-03 insert address Moorland Rd, Syston, Leicestershire. LE7 1YJ
2024-04-03 insert email le..@letsmovesalesandlettings.co.uk
2023-08-27 delete address Buckingham St, Hull, HU8 8TL
2023-08-27 delete address Estcourt St, Hull, HU9 4 found. Viewing page 1 of 2
2023-08-27 delete address Goodes Lane, Syston, Leicestershire. LE7 2JL
2023-08-27 delete address Padstow Close, Bransholme, Hull, HU7 4HG
2023-08-27 delete address Plumtree Way, Syston, Leicestershire, LE7 2LH
2023-08-27 insert address Barkby Rd, Syston, Leicestershire, LE7 2AG
2023-08-27 insert address Camilla Close, Hull, HU9 1UE
2023-08-27 insert address Grovehill Rd, Beverley, HU17 4 found. Viewing page 1 of 2
2023-08-27 insert address Irene Avenue, Durham St, Hull, HU8 8RX
2023-08-27 insert address Marigold Lane, Mountsorrel, Loughborough, Leicestershire. LE12 7FP
2023-05-27 delete address Alexandra St, Thurmaston, Leicestershire. LE4 8FA
2023-05-27 delete address Carrington St, Hull, HU3 6 found. Viewing page 1 of 3
2023-05-27 delete address Holland St, Hull, HU9 2JD
2023-05-27 insert address Estcourt St, Hull, HU9 4 found. Viewing page 1 of 2
2023-05-27 insert address Padstow Close, Bransholme, Hull, HU7 4HG
2023-05-27 insert address Plumtree Way, Syston, Leicestershire, LE7 2LH
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES
2023-04-09 delete address Douglas Rd, Hull, HU8 7 found. Viewing page 1 of 4
2023-04-09 delete address King St, Cottingham, HU16 5QQ
2023-04-09 insert address Carrington St, Hull, HU3 6 found. Viewing page 1 of 3
2023-04-09 insert address Holland St, Hull, HU9 2JD
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
2023-03-08 delete address Delaware Rd, Leicester, LE5 5 found. Viewing page 1 of 3
2023-03-08 delete address Edmonton Villas, Ceylon St, Hull, HU9 5 found. Viewing page 1 of 3
2023-03-08 delete address Holland St, Hull, HU9 2JW
2023-03-08 delete address Marigold Lane, Mountsorrel, Loughborough, Leicestershire. LE12 7FP
2023-03-08 delete address Ploughmans Lea, East Goscote, Leicestershire, LE7 3ZR
2023-03-08 insert address Alexandra St, Thurmaston, Leicestershire. LE4 8FA
2023-03-08 insert address Buckingham St, Hull, HU8 8TL
2023-03-08 insert address Douglas Rd, Hull, HU8 7 found. Viewing page 1 of 4
2023-03-08 insert address Goodes Lane, Syston, Leicestershire. LE7 2JL
2023-03-08 insert address Highfield St, Stoney Stanton, Leicester, LE9 6 found. Viewing page 1 of 3
2023-02-04 delete address Beaumanor Rd, Leicester, LE4 5 found. Viewing page 1 of 3
2023-02-04 delete address Curlew Close, Bransholme, Hull, HU7 4SY
2023-02-04 delete address Grovehill Rd, Beverley, HU17 8 found. Viewing page 1 of 4
2023-02-04 delete address Jack Hardy Close, Syston, Leicester. LE7 2DW
2023-02-04 delete address Sidmouth St, Hull, HU5 2JU
2023-02-04 insert address Delaware Rd, Leicester, LE5 5 found. Viewing page 1 of 3
2023-02-04 insert address Edmonton Villas, Ceylon St, Hull, HU9 5 found. Viewing page 1 of 3
2023-02-04 insert address Holland St, Hull, HU9 2JW
2023-02-04 insert address King St, Cottingham, HU16 5QQ
2023-02-04 insert address Marigold Lane, Mountsorrel, Loughborough, Leicestershire. LE12 7FP
2023-01-04 delete address Anlaby Rd, Hull, HU4 9 found. Viewing page 1 of 5
2023-01-04 delete address Fairmount Avenue, De La Pole Avenue, Hull, HU3 6RT
2023-01-04 delete address Rowland Avenue, Field St, Hull, HU9 1HR
2023-01-04 insert address Curlew Close, Bransholme, Hull, HU7 4SY
2023-01-04 insert address Grovehill Rd, Beverley, HU17 8 found. Viewing page 1 of 4
2023-01-04 insert address Sidmouth St, Hull, HU5 2JU
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-02 delete address Alandale Avenue, Stirling St, Hull, HU3 6SR
2022-12-02 delete address Halecroft Park, Kingswood, Hull, HU7 3GQ
2022-12-02 insert address Anlaby Rd, Hull, HU4 9 found. Viewing page 1 of 5
2022-12-02 insert address Fairmount Avenue, De La Pole Avenue, Hull, HU3 6RT
2022-12-02 insert address Rowland Avenue, Field St, Hull, HU9 1HR
2022-10-31 delete address Fairmount Avenue, De La Pole Avenue, Hull, HU3 6 found. Viewing page 1 of 3
2022-10-31 delete address Kendal Rd, Sileby, Loughborough, LE12 3 found. Viewing page 1 of 2
2022-10-31 delete address Ringstead Garth, Bransholme, Hull, HU7 4LP 11 found. Viewing page 1 of 6
2022-10-31 delete address York Terrace, Rustenburg St, Hull, HU9 2QD
2022-10-31 insert address Alandale Avenue, Stirling St, Hull, HU3 6SR
2022-10-31 insert address Beaumanor Rd, Leicester, LE4 5 found. Viewing page 1 of 3
2022-10-31 insert address Halecroft Park, Kingswood, Hull, HU7 3GQ
2022-07-27 delete address Estcourt St, Hull, HU9 9 found. Viewing page 1 of 5
2022-07-27 delete address Lapwing Close, Bransholme, Hull. HU7 4SZ
2022-07-27 delete address Wingfield Rd, Hull, HU9 4QE
2022-07-27 insert address Fairmount Avenue, De La Pole Avenue, Hull, HU3 6 found. Viewing page 1 of 3
2022-07-27 insert address Ringstead Garth, Bransholme, Hull, HU7 4LP 11 found. Viewing page 1 of 6
2022-07-27 insert address York Terrace, Rustenburg St, Hull, HU9 2QD
2022-06-25 delete address 159 Coltman Street, Hull, HU3 2SQ
2022-06-25 delete address Alaska Street, Hull, East Yorkshire. HU8 8UB
2022-06-25 delete address Alexandra St, Thurmaston, Leicester. LE4 8FA
2022-06-25 delete address Ivydene Villas, Estcourt St, Hull, HU9 9 found. Viewing page 1 of 5
2022-06-25 insert address Lapwing Close, Bransholme, Hull. HU7 4SZ
2022-06-25 insert address Ploughmans Lea, East Goscote, Leicestershire, LE7 3ZR
2022-06-25 insert address Wingfield Rd, Hull, HU9 4QE
2022-05-25 delete address Brecon Avenue, Brecon St, Hull, HU8 11 found. Viewing page 1 of 6
2022-05-25 delete address Cedar Drive, Syston, Leicestershire, LE7 2PS
2022-05-25 insert address Ivydene Villas, Estcourt St, Hull, HU9 9 found. Viewing page 1 of 5
2022-05-25 insert address Jack Hardy Close, Syston, Leicester. LE7 2DW
2022-05-25 insert address Kendal Rd, Sileby, Loughborough, LE12 3 found. Viewing page 1 of 2
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-04-23 delete address 159 Coltman Street, Hull, East Yorkshire. HU3 2SQ
2022-04-23 delete address Cookson Road, Leicester, LE4 9WT
2022-04-23 insert address Alaska Street, Hull, East Yorkshire. HU8 8UB
2022-04-23 insert address Alexandra St, Thurmaston, Leicester. LE4 8FA
2022-04-23 insert address Brecon Avenue, Brecon St, Hull, HU8 11 found. Viewing page 1 of 6
2022-03-23 delete about_pages_linkeddomain myval.co.uk
2022-03-23 delete address Ellingham Close, Hull, HU8 9ND
2022-03-23 delete address Lilac Way, East Goscote, Leicestershire, LE7 4XU
2022-03-23 delete address Oak Drive, Syston, Leicestershire, LE7 2PX
2022-03-23 delete address Victoria Avenue, Rustenburg St, Hull, HU9 13 found. Viewing page 1 of 7
2022-03-23 delete contact_pages_linkeddomain myval.co.uk
2022-03-23 delete index_pages_linkeddomain myval.co.uk
2022-03-23 delete terms_pages_linkeddomain myval.co.uk
2022-03-23 insert about_pages_linkeddomain lead.pro
2022-03-23 insert address 159 Coltman Street, Hull, HU3 2SQ
2022-03-23 insert address Cedar Drive, Syston, Leicestershire, LE7 2PS
2022-03-23 insert address Cookson Road, Leicester, LE4 9WT
2022-03-23 insert contact_pages_linkeddomain lead.pro
2022-03-23 insert index_pages_linkeddomain lead.pro
2022-03-23 insert terms_pages_linkeddomain lead.pro
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21 delete address Highbridge, Sileby, Loughborough, LE12 7LG Sold STC
2021-12-21 delete address Mill Lane, Beverley, HU17 9AY
2021-12-21 delete address South View, Sherburn St, Hull, HU9 5 found. Viewing page 1 of 3
2021-12-21 insert address 159 Coltman Street, Hull, East Yorkshire. HU3 2SQ
2021-12-21 insert address Ellingham Close, Hull, HU8 9ND
2021-12-21 insert address Lilac Way, East Goscote, Leicestershire, LE7 4XU
2021-12-21 insert address Victoria Avenue, Rustenburg St, Hull, HU9 13 found. Viewing page 1 of 7
2021-09-07 delete address Belmont St, Hull, HU9 16 found. Viewing page 1 of 8
2021-09-07 delete address Belmont Street, Hull, East Yorkshire. HU9 2RL
2021-09-07 insert address Mill Lane, Beverley, HU17 9AY
2021-09-07 insert address South View, Sherburn St, Hull, HU9 5 found. Viewing page 1 of 3
2021-08-01 insert about_pages_linkeddomain myval.co.uk
2021-08-01 insert address Belmont St, Hull, HU9 16 found. Viewing page 1 of 8
2021-08-01 insert contact_pages_linkeddomain myval.co.uk
2021-08-01 insert index_pages_linkeddomain myval.co.uk
2021-08-01 insert terms_pages_linkeddomain myval.co.uk
2021-06-28 delete address Barnsley Street, Hull, HU8 21 found. Viewing page 1 of 11
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
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
2021-03-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-06-03 delete about_pages_linkeddomain convertplug.com
2020-06-03 delete contact_pages_linkeddomain convertplug.com
2020-06-03 delete index_pages_linkeddomain convertplug.com
2020-06-03 delete terms_pages_linkeddomain convertplug.com
2020-04-03 insert about_pages_linkeddomain convertplug.com
2020-04-03 insert contact_pages_linkeddomain convertplug.com
2020-04-03 insert index_pages_linkeddomain convertplug.com
2020-04-03 insert terms_pages_linkeddomain convertplug.com
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
2019-07-03 delete about_pages_linkeddomain convertplug.com
2019-07-03 delete contact_pages_linkeddomain convertplug.com
2019-07-03 delete index_pages_linkeddomain convertplug.com
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
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
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-06-25 update website_status FlippedRobots => OK
2018-06-25 insert office_emails of..@letsmovesalesandlettings.co.uk
2018-06-25 delete about_pages_linkeddomain nascomedia.com
2018-06-25 delete index_pages_linkeddomain nascomedia.com
2018-06-25 delete source_ip 81.27.85.12
2018-06-25 delete terms_pages_linkeddomain nascomedia.com
2018-06-25 insert about_pages_linkeddomain convertplug.com
2018-06-25 insert about_pages_linkeddomain greenstripemedia.co.uk
2018-06-25 insert address Unit 11, Queniborough Industrial Estate, 1489 Melton Road, Queniborough, Leicester, LE7 3FP
2018-06-25 insert email of..@letsmovesalesandlettings.co.uk
2018-06-25 insert index_pages_linkeddomain convertplug.com
2018-06-25 insert index_pages_linkeddomain greenstripemedia.co.uk
2018-06-25 insert source_ip 5.134.11.196
2018-06-25 insert terms_pages_linkeddomain convertplug.com
2018-06-25 insert terms_pages_linkeddomain greenstripemedia.co.uk
2018-06-25 insert terms_pages_linkeddomain ico.org.uk
2018-05-25 update website_status OK => FlippedRobots
2018-03-25 update website_status InternalTimeout => OK
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-31 update website_status OK => InternalTimeout
2017-10-15 delete about_pages_linkeddomain greatmovehull.co.uk
2017-07-24 delete about_pages_linkeddomain humberlandlords.com
2017-07-24 insert about_pages_linkeddomain greatmovehull.co.uk
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-07-08 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-06-06 update statutory_documents 22/05/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-07-10 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-09 update statutory_documents SAIL ADDRESS CHANGED FROM: 12E MANOR ROAD LONDON N16 5SA UNITED KINGDOM
2015-06-05 update statutory_documents 22/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-28 insert general_emails in..@letsmovesalesandlettings.co.uk
2015-01-28 insert email in..@letsmovesalesandlettings.co.uk
2015-01-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-11 insert industry_tag sales and property letting
2014-07-07 delete address UNIT 11 QUENIBOROUGH INDUSTRIAL ESTATE MELTON ROAD QUENIBOROUGH LEICESTER ENGLAND LE7 3FP
2014-07-07 insert address UNIT 11 QUENIBOROUGH INDUSTRIAL ESTATE MELTON ROAD QUENIBOROUGH LEICESTER LE7 3FP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-10 update statutory_documents 22/05/14 FULL LIST
2014-04-10 delete source_ip 91.216.197.70
2014-04-10 insert source_ip 81.27.85.12
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-12 delete source_ip 94.76.198.136
2013-11-12 insert source_ip 91.216.197.70
2013-10-21 update website_status FlippedRobots => OK
2013-10-21 delete about_pages_linkeddomain shapehq.co.uk
2013-10-21 delete contact_pages_linkeddomain shapehq.co.uk
2013-10-21 delete index_pages_linkeddomain shapehq.co.uk
2013-10-21 insert about_pages_linkeddomain nascomedia.com
2013-10-21 insert address Pannell House, 159 Charles Street, Leicester LE1 1LD
2013-10-21 insert alias Let's Move - Sales and Lettings
2013-10-21 insert contact_pages_linkeddomain nascomedia.com
2013-10-21 insert index_pages_linkeddomain nascomedia.com
2013-10-21 insert industry_tag property letting and sales
2013-10-12 update website_status OK => FlippedRobots
2013-10-07 delete address 12E MANOR ROAD LONDON N16 5SA
2013-10-07 insert address UNIT 11 QUENIBOROUGH INDUSTRIAL ESTATE MELTON ROAD QUENIBOROUGH LEICESTER ENGLAND LE7 3FP
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-10-07 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 12E MANOR ROAD LONDON N16 5SA
2013-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2013 FROM UNIT 11 QUENIBOROUGH INDUSTRIAL ESTATE MELTON ROAD QUENIBOROUGH LEICESTER LE7 3FP ENGLAND
2013-09-06 update statutory_documents 22/05/13 FULL LIST
2013-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COLTMAN / 01/09/2013
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 sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-05-22 => 2012-05-22
2013-06-21 update returns_next_due_date 2012-06-19 => 2013-06-19
2013-02-20 delete source_ip 213.229.125.142
2013-02-20 insert source_ip 94.76.198.136
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-16 insert registration_number 6914093
2012-07-29 update statutory_documents 22/05/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-06-19 update statutory_documents 22/05/11 FULL LIST
2011-02-18 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-18 update statutory_documents 22/05/10 FULL LIST
2010-06-17 update statutory_documents SAIL ADDRESS CREATED
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLTMAN / 01/10/2009
2010-06-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY RICHARDSON / 01/10/2009
2009-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION