ARDENT LIFT CONSULTANCY - History of Changes


DateDescription
2025-01-09 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-25 delete source_ip 154.41.66.15
2024-03-25 insert source_ip 185.177.47.15
2024-01-16 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-01-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2024-01-11 update statutory_documents 07/11/23 STATEMENT OF CAPITAL GBP 30
2023-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LOMAX
2023-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY A. RODEN LTD
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-22 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-10 insert casestudy_pages_linkeddomain foleon.com
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-12-08 insert service_pages_linkeddomain isurv.com
2021-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-19 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-12 delete casestudy_pages_linkeddomain wordpress.org
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS LOMAX / 01/02/2021
2021-03-09 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A. RODEN LTD. / 01/02/2021
2021-02-21 delete address Unit 4 Three Rivers Business Centre Felixstowe Road Foxhall Ipswich IP10 0BF
2021-02-21 insert address Unit 4 Three Rivers Business Centre Felixstowe Road Foxhall, Ipswich Suffolk IP10 0BF
2021-02-21 update primary_contact Unit 4 Three Rivers Business Centre Felixstowe Road Foxhall Ipswich IP10 0BF => Unit 4 Three Rivers Business Centre Felixstowe Road Foxhall, Ipswich Suffolk IP10 0BF
2021-01-21 delete address 4 High Road West Felixstowe Suffolk IP11 9JB
2021-01-21 insert address Unit 4 Three Rivers Business Centre Felixstowe Road Foxhall Ipswich IP10 0BF
2021-01-21 update primary_contact 4 High Road West Felixstowe Suffolk IP11 9JB => Unit 4 Three Rivers Business Centre Felixstowe Road Foxhall Ipswich IP10 0BF
2020-10-31 update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE MARIA LOMAX
2020-10-30 delete address THE BAWDSEY ROOM FELIXSTOWE FERRY GOLF CLUB FERRY ROAD FELIXSTOWE SUFFOLK ENGLAND IP11 9RY
2020-10-30 insert address 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK ENGLAND IP7 6RD
2020-10-30 update registered_address
2020-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK ENGLAND
2020-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM THE BAWDSEY ROOM FELIXSTOWE FERRY GOLF CLUB FERRY ROAD FELIXSTOWE SUFFOLK IP11 9RY ENGLAND
2020-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-30 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2020-01-05 delete contact_pages_linkeddomain google.com
2020-01-05 insert casestudy_pages_linkeddomain wordpress.org
2019-12-07 delete address 18 THE BARTLET UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN
2019-12-07 insert address THE BAWDSEY ROOM FELIXSTOWE FERRY GOLF CLUB FERRY ROAD FELIXSTOWE SUFFOLK ENGLAND IP11 9RY
2019-12-07 update registered_address
2019-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 18 THE BARTLET UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN
2019-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS LOMAX / 25/10/2019
2019-11-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A. RODEN LTD. / 25/10/2019
2019-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH THOMAS LOMAX / 25/10/2019
2019-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE MARIA LOMAX / 25/10/2019
2019-06-10 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-06-10 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-05-31 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-09 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-03-28 delete casestudy_pages_linkeddomain thinkupthemes.com
2018-03-28 delete casestudy_pages_linkeddomain wordpress.org
2018-03-28 delete contact_pages_linkeddomain thinkupthemes.com
2018-03-28 delete contact_pages_linkeddomain wordpress.org
2018-03-28 delete email ga..@ardentlc.co.uk
2018-03-28 delete index_pages_linkeddomain thinkupthemes.com
2018-03-28 delete index_pages_linkeddomain wordpress.org
2018-03-28 delete service_pages_linkeddomain thinkupthemes.com
2018-03-28 delete service_pages_linkeddomain wordpress.org
2017-12-25 delete contact_pages_linkeddomain t.co
2017-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-06-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-06-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-05-30 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-28 update statutory_documents ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-08 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-06-07 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-05-04 update statutory_documents 17/04/16 FULL LIST
2016-03-01 delete about_pages_linkeddomain ljwwebdesign.co.uk
2016-03-01 delete contact_pages_linkeddomain ljwwebdesign.co.uk
2016-03-01 delete service_pages_linkeddomain ljwwebdesign.co.uk
2015-09-30 delete source_ip 109.169.14.10
2015-09-30 insert source_ip 154.41.66.15
2015-07-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-06-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-05-07 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-04-27 update statutory_documents 17/04/15 FULL LIST
2015-02-07 delete address 18 THE BARTLETT UNDERCLIFF ROAD EAST FELIXSTONE SUFFOLK IP11 7SN
2015-02-07 insert address 18 THE BARTLET UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN
2015-02-07 update registered_address
2015-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 18 THE BARTLETT UNDERCLIFF ROAD EAST FELIXSTONE SUFFOLK IP11 7SN
2014-12-07 delete address FIRST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA
2014-12-07 insert address 18 THE BARTLETT UNDERCLIFF ROAD EAST FELIXSTONE SUFFOLK IP11 7SN
2014-12-07 update registered_address
2014-11-12 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A. RODEN LTD. / 24/10/2014
2014-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2014 FROM FIRST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-06-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-06-03 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-02 update statutory_documents 17/04/14 FULL LIST
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-04-30
2013-07-01 update accounts_next_due_date 2014-01-17 => 2015-01-31
2013-06-25 insert sic_code 43290 - Other construction installation
2013-06-25 update returns_last_madeup_date null => 2013-04-17
2013-06-25 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL
2013-06-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-04-25 update statutory_documents 17/04/13 FULL LIST
2012-04-20 update statutory_documents DIRECTOR APPOINTED ANDREW BRIAN BELL
2012-04-20 update statutory_documents DIRECTOR APPOINTED GARETH THOMAS LOMAX
2012-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRE RODEN
2012-04-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION