LYNN LLOYD SOFT FURNISHINGS - History of Changes


DateDescription
2024-04-01 delete source_ip 84.18.206.206
2024-04-01 insert source_ip 146.75.75.52
2024-04-01 update website_status FlippedRobots => OK
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-09-23 update website_status FailedRobots => FlippedRobots
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-05 update website_status FlippedRobots => FailedRobots
2023-08-08 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-21 update website_status FailedRobots => FlippedRobots
2023-05-01 update website_status FlippedRobots => FailedRobots
2023-03-07 update website_status OK => FlippedRobots
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-21 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-18 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-05-07 delete address UNIT 2 102 WIGAN ROAD ATHERTON MANCHESTER ENGLAND M46 0LN
2021-05-07 insert address UNIT E8 ASPUL COURT MOSS INDUSTRIAL ESTATE LEIGH GREATER MANCHESTER ENGLAND WN7 3PT
2021-05-07 update registered_address
2021-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM UNIT 2 102 WIGAN ROAD ATHERTON MANCHESTER M46 0LN ENGLAND
2021-04-19 delete address Unit 2 102A Wigan Road Atherton N/R Manchester M46 0LN
2021-04-19 insert address Unit E8 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT
2021-04-19 update primary_contact Unit 2 102A Wigan Road Atherton N/R Manchester M46 0LN => Unit E8 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT
2021-01-22 delete source_ip 84.18.206.202
2021-01-22 insert source_ip 84.18.206.206
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-12-01 update statutory_documents SAIL ADDRESS CREATED
2020-12-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2020-12-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH LLOYD
2020-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNN LLOYD / 18/10/2020
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-22 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-28 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-08-12 delete contact_pages_linkeddomain harlequin.uk.com
2019-08-12 delete contact_pages_linkeddomain romo.com
2019-08-12 delete email sa..@curtainsandfabricsonline.com
2019-08-12 insert person James Hare
2019-05-12 update robots_txt_status www.curtainsandfabricsonline.com: 200 => 404
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-10-07 update registered_address
2018-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 338 NEWBROOK ROAD ATHERTON MANCHESTER M46 9QP ENGLAND
2018-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2018 FROM UNIT 2 102 WIGAN ROAD ATHERTON MANCHESTER M46 0LN ENGLAND
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LLOYD / 11/09/2018
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN LLOYD / 11/09/2018
2018-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNN LLOYD / 11/09/2018
2018-08-24 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-04-01 insert index_pages_linkeddomain silktide.com
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-27 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-02-02 delete source_ip 84.18.207.30
2017-02-02 insert source_ip 84.18.206.202
2016-12-28 delete about_pages_linkeddomain silktide.com
2016-12-28 delete contact_pages_linkeddomain silktide.com
2016-12-28 delete index_pages_linkeddomain silktide.com
2016-12-28 delete phone 0844 478 1614
2016-12-28 delete terms_pages_linkeddomain silktide.com
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address SUITE 1 THE COURTYARD 157 BOLTON OLD ROAD ATHERTON MANCHESTER M46 9RE
2016-05-13 insert address UNIT 2 102 WIGAN ROAD ATHERTON MANCHESTER ENGLAND M46 0LN
2016-05-13 update registered_address
2016-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 2 CHOLMLEY DRIVE NEWTON-LE-WILLOWS MERSEYSIDE WA12 8EE ENGLAND
2016-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2016 FROM SUITE 1 THE COURTYARD 157 BOLTON OLD ROAD ATHERTON MANCHESTER M46 9RE
2016-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LLOYD / 04/04/2016
2016-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN LLOYD / 04/04/2016
2015-11-08 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-08 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-23 update statutory_documents 18/10/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-10 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-15 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-10-20 update statutory_documents 18/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-13 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address SUITE 1 THE COURTYARD 157 BOLTON OLD ROAD ATHERTON MANCHESTER ENGLAND M46 9RE
2013-11-07 insert address SUITE 1 THE COURTYARD 157 BOLTON OLD ROAD ATHERTON MANCHESTER M46 9RE
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-27 insert address Unit 2 102A Wigan Road Atherton N/R Manchester M46 0LN
2013-10-18 update statutory_documents 18/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-04 insert alias Curtains & Fabrics Online
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-28 insert about_pages_linkeddomain silktide.com
2013-08-28 insert contact_pages_linkeddomain silktide.com
2013-08-28 insert index_pages_linkeddomain silktide.com
2013-08-28 insert terms_pages_linkeddomain silktide.com
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-10-31 update statutory_documents 18/10/12 FULL LIST
2012-08-20 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 2 CHOLMLEY DRIVE NEWTON-LE-WILLOWS MERSEYSIDE WA12 8EE UNITED KINGDOM
2011-10-20 update statutory_documents 18/10/11 FULL LIST
2011-08-04 update statutory_documents COMPANY NAME CHANGED LLOYD-RYAN SOFT FURNISHINGS LTD CERTIFICATE ISSUED ON 04/08/11
2011-06-21 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 18/10/10 FULL LIST
2010-08-24 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 6 EDENHALL GROVE HINDLEY WIGAN LANCS WN2 4SG
2009-11-06 update statutory_documents 18/10/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN LLOYD / 06/11/2009
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LLOYD / 06/11/2009
2009-11-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNN LLOYD / 06/11/2009
2009-09-11 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-01 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-01-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07
2007-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 290 GIDLOW LANE WIGAN WN6 7PG
2007-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-20 update statutory_documents DIRECTOR RESIGNED
2006-10-20 update statutory_documents SECRETARY RESIGNED
2006-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION