LAMBENT - History of Changes


DateDescription
2024-04-07 delete address 27 OLD GLOUCESTER STREET BLOOMSBURY LONDON ENGLAND WC1N 3AX
2024-04-07 insert address NEWTOWN HOUSE 38 NEWTOWN ROAD LIPHOOK HAMPSHIRE ENGLAND GU30 7DX
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
2024-04-07 update registered_address
2023-10-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
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
2022-11-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-05-18 delete address 97 Trinity Road SW198QZ London United Kingdom
2022-05-18 delete phone 55 (11) 2266-6506
2022-04-17 delete partner_pages_linkeddomain ilume.co.nz
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY O'CONNOR / 21/09/2021
2021-09-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ANTHONY O'CONNOR / 21/09/2021
2021-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY O'CONNOR / 21/09/2021
2021-01-20 delete source_ip 166.62.32.228
2021-01-20 insert source_ip 64.202.189.183
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA CALDAS LAGES O'CONNOR / 19/12/2018
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-08-24 delete index_pages_linkeddomain emotionaltraining.co.uk
2018-08-08 update account_ref_month 12 => 3
2018-08-08 update accounts_next_due_date 2018-09-30 => 2018-12-31
2018-07-23 update statutory_documents PREVEXT FROM 31/12/2017 TO 31/03/2018
2018-06-26 delete about_pages_linkeddomain twitter.com
2018-06-26 delete casestudy_pages_linkeddomain twitter.com
2018-06-26 delete client_pages_linkeddomain twitter.com
2018-06-26 delete contact_pages_linkeddomain twitter.com
2018-06-26 delete index_pages_linkeddomain twitter.com
2018-06-26 delete partner_pages_linkeddomain twitter.com
2017-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANDREA CALDAS LAGES OCONNOR / 20/11/2017
2017-11-11 delete partner_pages_linkeddomain kefann.pl
2017-11-11 delete partner_pages_linkeddomain mindcoach.pt
2017-11-11 delete partner_pages_linkeddomain orjala.se
2017-11-11 delete partner_pages_linkeddomain visionenaccion.com.ar
2017-11-11 insert partner_pages_linkeddomain fundacionquantum.com.ar
2017-11-11 insert partner_pages_linkeddomain premiumcoaching.pt
2017-11-11 insert partner_pages_linkeddomain unestahl.com
2017-11-11 insert partner_pages_linkeddomain valuesteam.pl
2017-11-07 delete address 69 WINERSH WOOD GUILDFORD SURREY ENGLAND GU5 0EF
2017-11-07 insert address 27 OLD GLOUCESTER STREET BLOOMSBURY LONDON ENGLAND WC1N 3AX
2017-11-07 update registered_address
2017-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 69 WINERSH WOOD GUILDFORD SURREY GU5 0EF ENGLAND
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-10-07 delete address 97 TRINITY ROAD LONDON SW19 8QZ
2017-10-07 insert address 69 WINERSH WOOD GUILDFORD SURREY ENGLAND GU5 0EF
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update registered_address
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 97 TRINITY ROAD LONDON SW19 8QZ
2017-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CALDAS LAGES O'CONNOR / 12/09/2017
2017-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY O'CONNOR / 12/09/2017
2017-07-22 delete partner_pages_linkeddomain impel-mx.com
2017-03-05 delete source_ip 217.8.253.208
2017-03-05 insert source_ip 166.62.32.228
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-20 update robots_txt_status www.lambent.com: 404 => 200
2016-07-19 update robots_txt_status www.lambent.com: 200 => 404
2016-03-26 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-12-03 delete about_pages_linkeddomain emotionaltraining.co.uk
2015-12-03 delete casestudy_pages_linkeddomain emotionaltraining.co.uk
2015-12-03 delete client_pages_linkeddomain emotionaltraining.co.uk
2015-12-03 delete contact_pages_linkeddomain emotionaltraining.co.uk
2015-12-03 delete partner IPM Business School
2015-12-03 delete partner_pages_linkeddomain emotionaltraining.co.uk
2015-12-03 delete partner_pages_linkeddomain idearconsultores.net
2015-12-03 delete partner_pages_linkeddomain iluminattabusiness.com.br
2015-12-03 delete partner_pages_linkeddomain inpact.net
2015-12-03 delete partner_pages_linkeddomain ipm.by
2015-12-03 delete partner_pages_linkeddomain jamming.com.pe
2015-12-03 delete partner_pages_linkeddomain salomchd.com
2015-12-03 delete partner_pages_linkeddomain vocevencedor.com.br
2015-12-03 delete phone 55 (11) 2787-6404
2015-12-03 insert partner_pages_linkeddomain iluminattabrasil.com.br
2015-12-03 insert phone 55 (11) 2266-6506
2015-11-08 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-08 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-29 update statutory_documents 29/09/15 FULL LIST
2015-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CALDAS LAGES / 29/10/2015
2015-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEWTOWN SECRETARIAT LTD
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-18 delete phone 22/03/2015 - 29/03/2015
2014-12-11 delete phone 11/11/2014 - 16/11/2014
2014-12-11 insert phone 22/03/2015 - 29/03/2015
2014-11-07 delete phone 07/11/2014 - 09/11/2014
2014-11-07 delete phone 12/10/2014 - 19/10/2014
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-10 delete contact_pages_linkeddomain google.com
2014-10-10 insert about_pages_linkeddomain emotionaltraining.co.uk
2014-10-10 insert casestudy_pages_linkeddomain emotionaltraining.co.uk
2014-10-10 insert client_pages_linkeddomain emotionaltraining.co.uk
2014-10-10 insert contact_pages_linkeddomain emotionaltraining.co.uk
2014-10-10 insert index_pages_linkeddomain emotionaltraining.co.uk
2014-10-10 insert management_pages_linkeddomain emotionaltraining.co.uk
2014-10-10 insert partner_pages_linkeddomain emotionaltraining.co.uk
2014-10-10 insert phone 11/11/2014 - 16/11/2014
2014-10-10 update statutory_documents 29/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-29 insert phone 07/11/2014 - 09/11/2014
2014-07-20 delete partner_pages_linkeddomain fourtraining.com.br
2014-07-20 delete phone 10/06/2014 - 13/06/2014
2014-07-20 delete phone 17/07/2014 - 19/07/2014
2014-04-30 delete phone 30/03/2014 - 06/04/2014
2014-04-30 insert phone 10/06/2014 - 13/06/2014
2014-04-30 insert phone 17/07/2014 - 19/07/2014
2014-03-28 delete phone 02/02/2014 - 09/02/2014
2014-03-28 insert contact_pages_linkeddomain google.com
2014-03-28 insert partner IPM Business School
2014-03-28 insert partner_pages_linkeddomain ipm.by
2014-01-20 insert phone 12/10/2014 - 19/10/2014
2014-01-20 insert phone 30/03/2014 - 06/04/2014
2013-11-26 delete phone 10/11/2013 - 17/11/2013
2013-11-07 delete address 97 TRINITY ROAD LONDON UNITED KINGDOM SW19 8QZ
2013-11-07 insert address 97 TRINITY ROAD LONDON SW19 8QZ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-28 delete phone 24/10/2013 - 27/10/2013
2013-10-28 insert partner_pages_linkeddomain fourtraining.com.br
2013-10-28 insert phone 02/02/2014 - 09/02/2014
2013-10-28 insert phone 10/11/2013 - 17/11/2013
2013-10-21 update statutory_documents 29/09/13 NO CHANGES
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update website_status FlippedRobots => OK
2013-09-30 delete index_pages_linkeddomain mastercoachacademy.com
2013-09-30 delete phone 05/09/2013 - 08/09/2013
2013-09-30 delete phone 18/01/2013 - 25/05/2013
2013-09-30 insert partner_pages_linkeddomain crescimentum.com.br
2013-09-30 insert phone 14/01/2014 - 17/01/2014
2013-09-30 insert phone 55 (11) 2787-6404
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-18 update website_status FailedRobots => FlippedRobots
2013-07-18 update website_status ServerDown => FailedRobots
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-02 update website_status OK => ServerDown
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-20 delete phone 12/05/2013 - 14/05/2013
2013-05-20 delete phone 17/05/2013 - 19/05/2013
2013-05-20 insert phone 05/09/2013 - 08/09/2013
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-20 delete phone 05/09/2013 - 08/09/2013
2013-04-20 delete phone 06/08/2013 - 09/08/2013
2013-04-20 delete phone 07/04/2013 - 14/04/2013
2012-11-09 update statutory_documents 29/09/12 FULL LIST
2012-09-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents 29/09/11 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 29/09/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CALDAS LAGES / 01/09/2010
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY O'CONNOR / 09/06/2009
2010-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ANTHONY O'CONNOR / 09/06/2009
2010-09-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-03 update statutory_documents 28/01/10 FULL LIST
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CALDAS LAGES / 27/01/2010
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY O'CONNOR / 27/01/2010
2010-02-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWTOWN SECRETARIAT LTD / 27/01/2010
2009-10-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MALCOLM TRAVISS
2009-08-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-06-19 update statutory_documents PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2009 FROM NEWTOWN HOUSE 38 NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7DX
2009-02-05 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-12 update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-14 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-23 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-11-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-08 update statutory_documents NEW SECRETARY APPOINTED
2005-02-08 update statutory_documents SECRETARY RESIGNED
2005-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/05
2005-02-08 update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-06 update statutory_documents NEW SECRETARY APPOINTED
2004-04-06 update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-02-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-04 update statutory_documents DIRECTOR RESIGNED
2003-02-04 update statutory_documents SECRETARY RESIGNED
2003-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION