LRI SOLUTIONS - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-10-12 delete terms_pages_linkeddomain hmso.gov.uk
2023-10-12 update website_status Disallowed => OK
2023-08-09 update website_status FlippedRobots => Disallowed
2023-07-12 update website_status OK => FlippedRobots
2023-04-07 delete address 41 GODDENS GILL NORTHIAM RYE EAST SUSSEX TN31 6QE
2023-04-07 insert address UNIT X RYE WHARF RYE HARBOUR ROAD RYE EAST SUSSEX ENGLAND TN31 7TE
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update registered_address
2023-03-21 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILTON DI GIORGI LEADBETER / 14/10/2022
2022-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILTON DI GIORGI LEADBETER / 14/10/2022
2022-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2022 FROM 41 GODDENS GILL NORTHIAM RYE EAST SUSSEX TN31 6QE
2022-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2022 FROM UNIT X RYE WHARF RYE HARBOUR ROAD RYE TN31 7TE ENGLAND
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-09-21 update website_status IndexPageFetchError => OK
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-19 update website_status OK => IndexPageFetchError
2022-06-16 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_outstanding 2 => 1
2021-12-07 update num_mort_satisfied 0 => 1
2021-11-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078155440002
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-20 delete index_pages_linkeddomain facebook.com
2021-06-20 delete index_pages_linkeddomain twitter.com
2021-06-20 update website_status IndexPageFetchError => OK
2021-06-15 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-20 update website_status OK => IndexPageFetchError
2021-01-27 update website_status Disallowed => OK
2021-01-27 delete source_ip 52.56.205.206
2021-01-27 insert phone 00441797 222256
2021-01-27 insert source_ip 35.178.221.17
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-17 update website_status FlippedRobots => Disallowed
2019-01-18 update website_status OK => FlippedRobots
2018-12-10 update website_status FlippedRobots => OK
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-11-07 update num_mort_charges 1 => 2
2018-11-07 update num_mort_outstanding 1 => 2
2018-11-03 update website_status OK => FlippedRobots
2018-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078155440002
2018-07-14 insert address 41 Goddens Gill, Northiam, Rye, East Sussex, TN31 6QE, England
2018-07-14 insert address Unit X, Rye Wharf, Harbour Road, Rye, TN31 7TE England
2018-07-14 insert alias LRI Solutions Limited
2018-07-14 insert terms_pages_linkeddomain google.com
2018-07-14 update primary_contact null => 41 Goddens Gill, Northiam, Rye, East Sussex, TN31 6QE, England
2018-05-28 insert about_pages_linkeddomain lri-usa.com
2018-05-28 insert contact_pages_linkeddomain lri-usa.com
2018-05-28 insert index_pages_linkeddomain lri-usa.com
2018-05-28 insert product_pages_linkeddomain lri-usa.com
2018-05-28 insert terms_pages_linkeddomain lri-usa.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-07 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-06 delete source_ip 78.129.130.249
2018-01-06 insert source_ip 52.56.205.206
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-08-13 delete about_pages_linkeddomain lri-usa.com
2017-08-13 delete contact_pages_linkeddomain lri-usa.com
2017-08-13 delete index_pages_linkeddomain lri-usa.com
2017-08-13 delete product_pages_linkeddomain lri-usa.com
2017-08-13 delete terms_pages_linkeddomain lri-usa.com
2017-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEADBETER
2017-06-08 delete source_ip 54.171.60.195
2017-06-08 insert source_ip 78.129.130.249
2017-04-29 delete source_ip 82.165.192.211
2017-04-29 insert source_ip 54.171.60.195
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-16 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-13 insert about_pages_linkeddomain lri-usa.com
2016-09-13 insert contact_pages_linkeddomain lri-usa.com
2016-09-13 insert index_pages_linkeddomain lri-usa.com
2016-09-13 insert product_pages_linkeddomain lri-usa.com
2016-09-13 insert terms_pages_linkeddomain lri-usa.com
2016-07-19 delete source_ip 217.160.130.215
2016-07-19 insert source_ip 82.165.192.211
2016-02-10 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-10 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-11-08 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-10-29 update statutory_documents 19/10/15 FULL LIST
2015-10-21 delete source_ip 87.106.233.6
2015-10-21 insert source_ip 217.160.130.215
2015-03-30 delete about_pages_linkeddomain facebook.com
2015-03-30 delete product_pages_linkeddomain facebook.com
2015-03-30 delete source_ip 193.254.210.61
2015-03-30 insert index_pages_linkeddomain twitter.com
2015-03-30 insert source_ip 87.106.233.6
2015-03-30 update robots_txt_status www.lrisolutions.co.uk: 404 => 200
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 41 GODDENS GILL NORTHIAM RYE EAST SUSSEX ENGLAND TN31 6QE
2014-11-07 insert address 41 GODDENS GILL NORTHIAM RYE EAST SUSSEX TN31 6QE
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-11-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-10-29 update statutory_documents 19/10/14 FULL LIST
2014-09-07 delete address 41 GODDENS GILL NORTHIAM RYE EAST SUSSEX TN34 6QE
2014-09-07 insert address 41 GODDENS GILL NORTHIAM RYE EAST SUSSEX ENGLAND TN31 6QE
2014-09-07 update registered_address
2014-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 41 GODDENS GILL NORTHIAM RYE EAST SUSSEX TN34 6QE
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-01 delete address 41 Goddens Gill Rye TN31 6QE
2014-03-01 update primary_contact 41 Goddens Gill Rye TN31 6QE => null
2013-12-07 delete address 41 GODDENS GILL NORTHIAM RYE EAST SUSSEX ENGLAND TN34 6QE
2013-12-07 insert address 41 GODDENS GILL NORTHIAM RYE EAST SUSSEX TN34 6QE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-12-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-11-07 update statutory_documents 19/10/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-07-19 => 2014-06-30
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 10 => 9
2013-06-23 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-23 update returns_last_madeup_date null => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-05-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-02 update statutory_documents PREVSHO FROM 31/10/2012 TO 30/09/2012
2013-04-18 update statutory_documents CURRSHO FROM 31/10/2013 TO 30/09/2013
2013-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-14 update statutory_documents 19/10/12 FULL LIST
2012-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2012 FROM THE OLD BARN MARSH QUARTER LANE SANDHURST CRANBROOK KENT TN18 5NY ENGLAND
2012-02-29 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN LEADBETER
2012-02-29 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 1
2011-10-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION