LUCAS GROUNDWORKS - History of Changes


DateDescription
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
2024-03-31 insert general_emails in..@lucasgroundworksltd.co.uk
2024-03-31 delete email lu..@btconnect.com
2024-03-31 insert email in..@lucasgroundworksltd.co.uk
2023-10-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2022-12-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-14 delete email lu..@outlook.com
2022-04-13 delete source_ip 88.202.228.43
2022-04-13 insert email lu..@outlook.com
2022-04-13 insert source_ip 94.46.195.85
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
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
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, 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
2021-02-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2019-01-17 delete source_ip 34.199.162.162
2019-01-17 delete source_ip 34.202.90.224
2019-01-17 delete source_ip 34.231.159.59
2019-01-17 delete source_ip 52.87.3.237
2019-01-17 insert source_ip 88.202.228.43
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
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-21 delete source_ip 34.195.128.139
2018-04-21 delete source_ip 54.80.246.233
2018-04-21 insert source_ip 34.199.162.162
2018-04-21 insert source_ip 34.202.90.224
2018-04-21 insert source_ip 52.87.3.237
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-16 delete source_ip 205.147.88.143
2018-03-16 insert source_ip 34.195.128.139
2018-03-16 insert source_ip 34.231.159.59
2018-03-16 insert source_ip 54.80.246.233
2018-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW LUCAS / 31/03/2017
2018-03-14 update statutory_documents CESSATION OF BARRY LUCAS AS A PSC
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-09 update website_status OK => IndexPageFetchError
2017-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY LUCAS
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-08-25 delete source_ip 93.184.219.4
2016-08-25 insert source_ip 205.147.88.143
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address C/O SPILKIN KNIGHT FARRIERS THE STREET ALBURY GUILDFORD SURREY GU5 9AE
2016-05-13 insert address BUSBRIDGE SIDINGS PORTSMOUTH ROAD GODALMING SURREY ENGLAND GU7 2JP
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-13 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-04-12 update statutory_documents 18/03/16 FULL LIST
2016-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 6 GENESIS BUSINESS CENTRE REDKILN WAY HORSHAM WEST SUSSEX RH13 5QH ENGLAND
2016-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2016 FROM C/O SPILKIN KNIGHT FARRIERS THE STREET ALBURY GUILDFORD SURREY GU5 9AE
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-05-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-04-07 update statutory_documents 18/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-20 update website_status FlippedRobots => OK
2014-10-20 delete source_ip 93.184.220.60
2014-10-20 insert source_ip 93.184.219.4
2014-09-09 update website_status OK => FlippedRobots
2014-04-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-27 update statutory_documents 18/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
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
2013-04-30 update statutory_documents 18/03/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 18/03/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 18/03/11 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 18/03/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY LUCAS / 18/03/2010
2009-12-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-11 update statutory_documents RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS
2007-10-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-02 update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-28 update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21 update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents COMPANY NAME CHANGED LEWIS LUCAS LIMITED CERTIFICATE ISSUED ON 30/11/04
2004-11-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-26 update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-26 update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-01-09 update statutory_documents NEW SECRETARY APPOINTED
2003-01-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19 update statutory_documents RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-27 update statutory_documents RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-04-04 update statutory_documents RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-03-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-26 update statutory_documents NEW SECRETARY APPOINTED
1999-03-26 update statutory_documents DIRECTOR RESIGNED
1999-03-26 update statutory_documents SECRETARY RESIGNED
1999-03-26 update statutory_documents ALTER MEM AND ARTS 18/03/99
1999-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION