LONJEVITEE - History of Changes


DateDescription
2025-02-05 delete source_ip 18.132.126.196
2025-02-05 insert source_ip 54.247.109.89
2025-02-05 update website_status FlippedRobots => OK
2025-01-12 update website_status OK => FlippedRobots
2024-10-12 delete source_ip 85.159.56.216
2024-10-12 insert source_ip 18.132.126.196
2024-10-04 update statutory_documents 29/02/24 UNAUDITED ABRIDGED
2024-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-28 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-04-27 delete phone +44 (0) 333 050 3990
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-10 delete address The Tower, Daltongate Business Centre, Ulverston, Cumbria. LA12 7AJ
2022-11-10 insert phone +44 (0) 333 050 3990
2022-11-07 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL MATTHEWS / 23/06/2022
2022-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL MATTHEWS / 23/06/2022
2022-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL MATTHEWS / 15/06/2022
2022-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL MATTHEWS / 04/03/2022
2022-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL MATTHEWS / 04/03/2022
2022-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY MATTHEWS / 04/03/2022
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-06-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-05-11 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-05 update statutory_documents 28/02/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-06-13 delete phone 020 3280 3677
2020-04-13 insert phone 01229 226620
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-27 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL MATTHEWS / 18/11/2019
2019-11-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL MATTHEWS / 18/11/2019
2019-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY MATTHEWS / 15/11/2019
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-12-18 insert address The Tower, Daltongate Business Centre, Ulverston, Cumbria. LA12 7AJ
2018-12-18 insert address The Tower, Daltongate Business Park, Ulverston, Cumbria. LA12 7AJ
2018-12-18 update primary_contact null => The Tower, Daltongate Business Centre, Ulverston, Cumbria. LA12 7AJ
2018-12-07 update account_category null => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-27 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MICHAEL MATTHEWS
2018-05-09 delete address 30 QUEENS AVENUE LONDON N10 3NR
2018-05-09 insert address THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA ENGLAND LA12 7AJ
2018-05-09 update registered_address
2018-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 30 QUEENS AVENUE LONDON N10 3NR
2018-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL MATTHEWS / 08/02/2018
2018-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP MATTHEWS / 08/02/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-11-30
2018-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-01-31
2017-12-02 delete phone 0330 050 2990
2017-10-22 delete phone 0800 046 9267
2017-10-22 insert phone 0330 050 2990
2017-10-22 insert phone 0333 050 2990
2017-10-22 insert registration_number 07217236
2017-09-13 delete source_ip 85.159.56.226
2017-09-13 insert source_ip 85.159.56.216
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MATTHEWS
2017-02-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-11-30
2017-01-30 delete phone 01290 661687
2017-01-19 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-12-20 update accounts_next_due_date 2016-11-30 => 2016-12-31
2016-11-07 delete address 30 Queens Avenue London NW10 3NR
2016-11-07 delete phone (+44) 020 3280 3677 - 0800 046 9267
2016-11-07 delete registration_number 07217236
2016-11-07 insert phone 01290 661687
2016-11-07 update primary_contact 30 Queens Avenue London NW10 3NR => null
2016-08-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-21 update statutory_documents 13/06/16 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-02 delete phone 0845 026 7728
2015-08-10 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-10 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-24 update statutory_documents 13/06/15 FULL LIST
2015-01-03 insert phone (+44) 020 3280 3677 - 0800 046 9267
2015-01-03 insert phone 0845 026 7728
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 30 QUEENS AVENUE LONDON UNITED KINGDOM N10 3NR
2014-08-07 insert address 30 QUEENS AVENUE LONDON N10 3NR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-29 update statutory_documents 13/06/14 FULL LIST
2014-07-21 delete about_pages_linkeddomain twitter.com
2014-07-21 delete index_pages_linkeddomain twitter.com
2014-07-21 delete terms_pages_linkeddomain twitter.com
2014-06-13 insert about_pages_linkeddomain twitter.com
2014-06-13 insert index_pages_linkeddomain twitter.com
2014-06-13 insert phone (+44) 020 3280 3677
2014-06-13 insert terms_pages_linkeddomain twitter.com
2014-03-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2014-03-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2014-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-04 update statutory_documents FIRST GAZETTE
2014-02-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-01 delete sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
2013-07-01 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-07-01 update returns_last_madeup_date 2013-04-08 => 2013-06-13
2013-07-01 update returns_next_due_date 2014-05-06 => 2014-07-11
2013-06-25 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-25 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-17 update statutory_documents 13/06/13 FULL LIST
2013-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL MATTHEWS / 09/04/2013
2013-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MATTHEWS / 14/06/2013
2013-06-12 update statutory_documents DIRECTOR APPOINTED MS MARY MATTHEWS
2013-04-17 update statutory_documents 08/04/13 FULL LIST
2012-11-30 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 08/04/12 FULL LIST
2012-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MATTHEWS
2011-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL MATTHEWS / 16/11/2011
2011-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY MATTHEWS / 16/11/2011
2011-11-15 update statutory_documents PREVSHO FROM 30/04/2011 TO 28/02/2011
2011-05-01 update statutory_documents 08/04/11 FULL LIST
2011-04-01 update statutory_documents DIRECTOR APPOINTED MR PHILLIP MICHAEL MATTHEWS
2011-04-01 update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN MARY MATTHEWS
2011-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2011 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BS9 3BH UNITED KINGDOM
2011-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2011 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM
2011-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2010-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION