Date | Description |
2025-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, WITH UPDATES |
2025-01-21 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2024-11-06 |
delete person Samuel West |
2024-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017619710006 |
2024-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2024-07-27 |
delete person Catia Straus |
2024-07-27 |
insert person Neya Goodridge |
2024-07-27 |
insert person Rebecca Mortin |
2024-07-27 |
insert person Rebecca Neish |
2024-07-27 |
insert person Samuel West |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES |
2023-12-08 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-07-04 |
insert person Catia Straus |
2023-07-04 |
insert person Shelley Drury |
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 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2023-01-09 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-03-25 |
delete email ex..@lemark.co.uk |
2022-03-25 |
delete email uk..@lemark.co.uk |
2022-03-25 |
delete phone +44 1480 494540 |
2022-03-25 |
insert phone +44 (0) 1480 494540 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-15 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-11 |
insert support_emails su..@lemark.co.uk |
2021-12-11 |
delete source_ip 35.234.152.223 |
2021-12-11 |
insert email su..@lemark.co.uk |
2021-12-11 |
insert source_ip 162.159.134.42 |
2021-06-12 |
delete career_pages_linkeddomain kinstacdn.com |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-05 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART PAUL GIBBONS / 06/04/2016 |
2020-10-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA IRENE GIBBONS / 06/04/2016 |
2020-07-16 |
delete general_emails in..@gaffertape.com |
2020-07-16 |
delete sales_emails pu..@lemark.co.uk |
2020-07-16 |
delete address 1 Houghton Hill Industries
Sawtry Way
Houghton
Cambridgeshire
PE28 2DH
England |
2020-07-16 |
delete email ac..@lemark.co.uk |
2020-07-16 |
delete email ac..@lemark.co.uk |
2020-07-16 |
delete email in..@gaffertape.com |
2020-07-16 |
delete email pu..@lemark.co.uk |
2020-07-16 |
delete phone +44 7966 021700 |
2020-07-16 |
delete phone 07817 759275 |
2020-07-16 |
delete phone 07904 908083 |
2020-06-16 |
delete address Social Distance 2 Metre Floor Marking Tape
Social Distance Floor Stickers / Graphics |
2020-05-16 |
insert address Social Distance 2 Metre Floor Marking Tape
Social Distance Floor Stickers / Graphics |
2020-04-16 |
insert general_emails in..@gaffertape.com |
2020-04-16 |
insert marketing_emails ma..@lemark.co.uk |
2020-04-16 |
insert sales_emails pu..@lemark.co.uk |
2020-04-16 |
insert email ac..@lemark.co.uk |
2020-04-16 |
insert email ac..@lemark.co.uk |
2020-04-16 |
insert email ex..@lemark.co.uk |
2020-04-16 |
insert email in..@gaffertape.com |
2020-04-16 |
insert email ma..@lemark.co.uk |
2020-04-16 |
insert email pu..@lemark.co.uk |
2020-04-16 |
insert email uk..@lemark.co.uk |
2020-04-16 |
insert phone +44 7966 021700 |
2020-04-16 |
insert phone 07817 759275 |
2020-04-16 |
insert phone 07904 908083 |
2020-03-17 |
insert career_pages_linkeddomain kinstacdn.com |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2020-02-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK STUART GIBBONS |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-27 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-05-16 |
insert about_pages_linkeddomain linkedin.com |
2019-05-16 |
insert about_pages_linkeddomain vimeo.com |
2019-05-16 |
insert career_pages_linkeddomain linkedin.com |
2019-05-16 |
insert career_pages_linkeddomain vimeo.com |
2019-05-16 |
insert contact_pages_linkeddomain linkedin.com |
2019-05-16 |
insert contact_pages_linkeddomain vimeo.com |
2019-05-16 |
insert index_pages_linkeddomain linkedin.com |
2019-05-16 |
insert index_pages_linkeddomain vimeo.com |
2019-05-16 |
insert management_pages_linkeddomain linkedin.com |
2019-05-16 |
insert management_pages_linkeddomain vimeo.com |
2019-05-16 |
insert terms_pages_linkeddomain linkedin.com |
2019-05-16 |
insert terms_pages_linkeddomain vimeo.com |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-29 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2019-01-02 |
delete address Unit 1 Houghton Hill Industries
Sawtry Way
Houghton
Cambridgeshire
PE28 2DH
England |
2019-01-02 |
delete source_ip 77.72.0.78 |
2019-01-02 |
insert career_pages_linkeddomain instagram.com |
2019-01-02 |
insert contact_pages_linkeddomain instagram.com |
2019-01-02 |
insert index_pages_linkeddomain instagram.com |
2019-01-02 |
insert management_pages_linkeddomain instagram.com |
2019-01-02 |
insert source_ip 35.234.152.223 |
2019-01-02 |
insert terms_pages_linkeddomain instagram.com |
2018-03-10 |
insert person Bona Stone |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
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 |
2018-01-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-01-21 |
insert alias Le Mark PVC |
2017-07-20 |
delete source_ip 62.100.207.20 |
2017-07-20 |
insert alias Le Mark Group Ltd |
2017-07-20 |
insert source_ip 77.72.0.78 |
2017-04-26 |
insert company_previous_name LE MARK SELF-ADHESIVES LIMITED |
2017-04-26 |
update name LE MARK SELF-ADHESIVES LIMITED => LE MARK GROUP LTD |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-02-25 |
update statutory_documents COMPANY NAME CHANGED LE MARK SELF-ADHESIVES LIMITED
CERTIFICATE ISSUED ON 25/02/17 |
2017-02-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-01-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-01-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-23 |
delete source_ip 95.128.134.194 |
2016-12-23 |
insert source_ip 62.100.207.20 |
2016-12-21 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-05 |
delete alias Le Mark Self-Adhesive Ltd. |
2016-10-05 |
delete index_pages_linkeddomain cheekymonkeyphotography.co.uk |
2016-10-05 |
delete index_pages_linkeddomain purenet.co.uk |
2016-10-05 |
delete source_ip 89.200.137.134 |
2016-10-05 |
insert index_pages_linkeddomain dirtyrigger.co.uk |
2016-10-05 |
insert index_pages_linkeddomain facebook.com |
2016-10-05 |
insert index_pages_linkeddomain twitter.com |
2016-10-05 |
insert phone +44 1480 494540 |
2016-10-05 |
insert source_ip 95.128.134.194 |
2016-07-13 |
delete index_pages_linkeddomain danceandstagefloors.com |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-04-06 |
update statutory_documents 12/03/16 FULL LIST |
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 |
2016-01-12 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update num_mort_charges 5 => 6 |
2015-07-08 |
update num_mort_outstanding 2 => 3 |
2015-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017619710006 |
2015-05-07 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-05-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-04-30 |
update statutory_documents 12/03/15 FULL LIST |
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 |
2015-01-10 |
delete contact_pages_linkeddomain dotmailer.com |
2015-01-10 |
delete email le..@lemark.co.uk |
2015-01-10 |
delete phone 07792 183927 |
2014-11-06 |
insert contact_pages_linkeddomain dotmailer.com |
2014-11-06 |
insert email le..@lemark.co.uk |
2014-11-06 |
insert phone 07792 183927 |
2014-05-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-05-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-04-15 |
update statutory_documents 12/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-03-25 |
update statutory_documents 12/03/13 FULL LIST |
2013-03-05 |
delete address USITT 2013, Milwaukee, USA |
2013-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUALIN BURTON |
2013-02-18 |
insert address USITT 2013, Milwaukee, USA |
2013-01-08 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-08 |
update statutory_documents DIRECTOR APPOINTED MR NEIL LESLIE BALDOCK |
2013-01-08 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUALIN MARY BURTON |
2012-03-29 |
update statutory_documents 12/03/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 12/03/11 FULL LIST |
2011-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GIBBONS |
2011-01-25 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents 12/03/10 FULL LIST |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART GIBBONS / 01/10/2009 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GIBBONS / 01/10/2009 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA IRENE GIBBONS / 01/10/2009 |
2010-05-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA IRENE GIBBONS / 01/10/2009 |
2010-02-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-01-14 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-12-22 |
update statutory_documents DIRECTOR APPOINTED MARK STUART GIBBONS |
2009-07-29 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2008 FROM
32 STEPHENSON ROAD
ST IVES
HUNTINGDON
CAMBRIDGESHIRE
PE27 3WJ |
2008-07-25 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-03-29 |
update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
2007-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-05-20 |
update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/04 FROM:
24-25 STEPHENSON ROAD
ST. IVES
HUNTINGDON
CAMBRIDGESHIRE PE27 3WJ |
2004-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
2003-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/03 FROM:
UNIT 24 STEPHENSON WAY
ST IVES
HUNTINGDON
CAMBS PE17 4WJ |
2003-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-04-04 |
update statutory_documents RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
2002-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-04-03 |
update statutory_documents RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS |
2001-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-06-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-06-19 |
update statutory_documents RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS |
1999-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS |
1998-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-03-17 |
update statutory_documents RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS |
1997-07-10 |
update statutory_documents ADOPT MEM AND ARTS 08/01/97 |
1997-05-29 |
update statutory_documents RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS |
1997-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-05-09 |
update statutory_documents RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS |
1996-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/96 FROM:
GROVE HOUSE
1 GROVE PLACE
BEDFORD
MK40 3JJ |
1996-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-03-31 |
update statutory_documents RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS |
1995-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-07-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-20 |
update statutory_documents RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS |
1994-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/93 FROM:
15 GROVE PLACE
BEDFORD
MK40 3JJ |
1993-08-27 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1993-04-08 |
update statutory_documents RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS |
1993-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS |
1991-07-05 |
update statutory_documents RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS |
1991-05-11 |
update statutory_documents RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS |
1991-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-10-04 |
update statutory_documents RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS |
1990-10-04 |
update statutory_documents RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS |
1990-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1989-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-03-01 |
update statutory_documents RETURN MADE UP TO 04/12/87; NO CHANGE OF MEMBERS |
1987-10-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1987-09-03 |
update statutory_documents RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS |
1987-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1987-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/87 FROM:
20 LIME STREET
BEDFORD
BEDFORDSHIRE
MK40 1LD |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |