LPG CONNECT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES
2023-12-18 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-26 delete source_ip 173.254.29.80
2023-06-26 insert source_ip 109.228.47.90
2023-06-26 update robots_txt_status www.lpg-connect.com: 404 => 200
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-11-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-07 delete company_previous_name LPG CONNECT LIMITED
2022-08-07 delete company_previous_name LPG TRADE.COM LIMITED
2022-05-24 delete source_ip 108.167.160.249
2022-05-24 insert source_ip 173.254.29.80
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-13 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2020-10-30 update accounts_next_due_date 2021-06-30 => 2021-04-30
2020-09-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-27 delete contact_pages_linkeddomain justdropkick.com
2020-09-27 delete service_pages_linkeddomain justdropkick.com
2020-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART PAUL ANDERSON / 09/07/2020
2020-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL ANDERSON / 09/07/2020
2020-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANDERSON / 09/07/2020
2020-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANDERSON / 09/07/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-22 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-17 insert contact_pages_linkeddomain justdropkick.com
2019-07-15 delete address 12 Helmet Row, London, EC1Y 8JU, United Kingdom
2019-07-15 delete address 9 Coopers Mews, Beckenham, Kent BR3 1AJ, UK
2019-07-15 delete phone +44 20 8663 2540
2019-07-15 delete phone +44 7879 814054
2019-07-15 delete phone +44 7920 454713
2019-07-15 delete registration_number 3937301
2019-07-15 insert phone +44 (0)7879 814054
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-04 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-17 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-25 delete address Burnhill House, 50 Burnhill Road, Beckenham, Kent BR3 3LA, UK
2017-05-25 delete phone +44 20 8663 6342
2017-05-25 delete phone +44 7818 077406
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-23 delete phone +44 7771 518624
2016-12-23 delete phone +852 9760 7525
2016-12-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILES LIDSEY
2016-10-29 insert phone +852 9760 7525
2016-08-11 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH SECRETARIAL LIMITED / 11/08/2016
2016-07-09 delete source_ip 91.186.163.50
2016-07-09 insert source_ip 108.167.160.249
2016-07-09 update robots_txt_status www.lpg-connect.com: 200 => 404
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-09 update statutory_documents 01/03/16 FULL LIST
2016-02-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-25 delete address 72 New Cavendish Street, London W1G 8AU, United Kingdom
2016-01-25 delete phone +44 7929 292772
2016-01-25 insert address 12 Helmet Row, London, EC1Y 8JU, United Kingdom
2016-01-25 update primary_contact 72 New Cavendish Street, London W1G 8AU, United Kingdom => 12 Helmet Row, London, EC1Y 8JU, United Kingdom
2015-08-01 delete phone +49 162 4113192
2015-08-01 insert phone +44 7929 292772
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-04 update statutory_documents 01/03/15 FULL LIST
2015-01-29 insert phone +44 7771 518624
2014-04-07 delete address 12 HELMET ROW LONDON UNITED KINGDOM EC1V 3QJ
2014-04-07 insert address 12 HELMET ROW LONDON EC1V 3QJ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-18 update statutory_documents 01/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-26 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 72 NEW CAVENDISH STREET LONDON W1M 8AU
2013-08-01 insert address 12 HELMET ROW LONDON UNITED KINGDOM EC1V 3QJ
2013-08-01 update registered_address
2013-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1M 8AU
2013-06-25 update website_status DNSError => OK
2013-06-25 delete index_pages_linkeddomain lpgintertrain.com
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-06-17 update statutory_documents ADOPT ARTICLES 28/05/2013
2013-06-01 update website_status OK => DNSError
2013-03-12 update statutory_documents 01/03/13 FULL LIST
2013-03-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-13 insert address 72 New Cavendish Street, London W1G 8AU, United Kingdom
2013-02-13 insert address 9 Coopers Mews, Beckenham, Kent BR3 1AJ, UK
2013-02-13 insert address Burnhill House, 50 Burnhill Road, Beckenham, Kent BR3 3LA, UK
2013-02-13 insert alias LPG Connect International Limited
2013-02-13 insert phone +44 20 8663 2540
2013-02-13 insert phone +44 20 8663 6342
2013-02-13 insert phone +44 7818 077406
2013-02-13 insert phone +44 7879 814054
2013-02-13 insert phone +44 7920 454713
2013-02-13 insert phone +49 162 4113192
2013-02-13 insert registration_number 3937301
2012-08-29 update statutory_documents DIRECTOR APPOINTED MR MILES LIDSEY
2012-03-07 update statutory_documents 01/03/12 FULL LIST
2011-11-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL ANDERSON / 07/11/2011
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANDERSON / 07/11/2011
2011-03-11 update statutory_documents 01/03/11 FULL LIST
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL ANDERSON / 04/02/2011
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANDERSON / 04/02/2011
2010-11-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 01/03/10 FULL LIST
2010-03-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-04 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-03-12 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-05 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-14 update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-15 update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-30 update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-03 update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-08-29 update statutory_documents NC INC ALREADY ADJUSTED 15/08/02
2002-08-29 update statutory_documents £ NC 1000/100000 15/08
2002-08-19 update statutory_documents COMPANY NAME CHANGED LPG CONNECT LIMITED CERTIFICATE ISSUED ON 19/08/02
2002-07-30 update statutory_documents COMPANY NAME CHANGED LPG TRADE.COM LIMITED CERTIFICATE ISSUED ON 30/07/02
2002-04-02 update statutory_documents RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS
2001-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-03-21 update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-03-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2000-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-07 update statutory_documents NEW SECRETARY APPOINTED
2000-03-07 update statutory_documents DIRECTOR RESIGNED
2000-03-07 update statutory_documents SECRETARY RESIGNED
2000-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION