Date | Description |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES |
2023-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-07-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-07-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2022-10-22 |
delete source_ip 193.151.19.121 |
2022-10-22 |
insert source_ip 77.68.101.229 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-07-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-06-08 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-16 |
insert about_pages_linkeddomain fca.org.uk |
2022-04-16 |
insert address Summit House, 10 Waterside Court, Newport. South Wales. NP20 5NT |
2022-04-16 |
insert casestudy_pages_linkeddomain fca.org.uk |
2022-04-16 |
insert contact_pages_linkeddomain fca.org.uk |
2022-04-16 |
insert index_pages_linkeddomain fca.org.uk |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY KATHERINE PLATTS |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN KARPINSKI |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES |
2021-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-07-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-06-14 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-02-24 |
delete address Dale View
Llandevaud Lane
Llandevaud
Newport
NP18 2AD |
2021-02-24 |
insert address 86-90 Paul Street
London
EC2A 4NE |
2021-02-24 |
update primary_contact Dale View
Llandevaud Lane
Llandevaud
Newport
NP18 2AD => 86-90 Paul Street
London
EC2A 4NE |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
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 |
2020-06-29 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-06-20 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-05-29 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-07-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-06-05 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2017-12-17 |
insert address Exchange Tower, Harbour Exchange Square, London, E14 9SR |
2017-12-17 |
insert phone 0300 123 9123 |
2017-10-20 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN KARPINSKI |
2017-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN KARPINSKI |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-08-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
2017-07-14 |
update statutory_documents 14/07/17 STATEMENT OF CAPITAL GBP 1 |
2017-07-10 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2017-02-17 |
delete source_ip 104.238.82.112 |
2017-02-17 |
insert source_ip 193.151.19.121 |
2016-12-09 |
delete phone 02031310525 |
2016-10-17 |
delete phone 02037339115 |
2016-10-17 |
insert phone 02031310525 |
2016-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-19 |
delete phone 02038115327 |
2016-09-19 |
insert phone 02037339115 |
2016-09-01 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-08-22 |
delete phone 02037339115 |
2016-08-22 |
insert phone 02038115327 |
2016-07-21 |
delete phone 02038115327 |
2016-07-21 |
insert phone 02037339115 |
2016-06-21 |
delete phone 02031310606 |
2016-06-21 |
insert phone 02038115327 |
2016-05-13 |
update returns_last_madeup_date 2015-05-01 => 2016-03-18 |
2016-05-13 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-04-09 |
delete phone 02038115327 |
2016-04-09 |
insert phone 02031310606 |
2016-03-18 |
update statutory_documents 18/03/16 FULL LIST |
2016-02-22 |
delete phone 02038113935 |
2016-02-22 |
insert phone 02038115327 |
2016-01-25 |
insert about_pages_linkeddomain robertgething.uk |
2016-01-25 |
insert casestudy_pages_linkeddomain robertgething.uk |
2016-01-25 |
insert contact_pages_linkeddomain robertgething.uk |
2016-01-25 |
insert index_pages_linkeddomain robertgething.uk |
2016-01-25 |
insert phone 02038113935 |
2015-07-31 |
delete source_ip 95.142.158.100 |
2015-07-31 |
insert about_pages_linkeddomain facebook.com |
2015-07-31 |
insert about_pages_linkeddomain linkedin.com |
2015-07-31 |
insert about_pages_linkeddomain twitter.com |
2015-07-31 |
insert casestudy_pages_linkeddomain facebook.com |
2015-07-31 |
insert casestudy_pages_linkeddomain linkedin.com |
2015-07-31 |
insert casestudy_pages_linkeddomain twitter.com |
2015-07-31 |
insert contact_pages_linkeddomain facebook.com |
2015-07-31 |
insert contact_pages_linkeddomain linkedin.com |
2015-07-31 |
insert contact_pages_linkeddomain twitter.com |
2015-07-31 |
insert index_pages_linkeddomain facebook.com |
2015-07-31 |
insert index_pages_linkeddomain linkedin.com |
2015-07-31 |
insert index_pages_linkeddomain twitter.com |
2015-07-31 |
insert source_ip 104.238.82.112 |
2015-07-08 |
delete sic_code 99999 - Dormant Company |
2015-07-08 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2015-07-08 |
update returns_last_madeup_date 2015-03-18 => 2015-05-01 |
2015-06-16 |
update statutory_documents 01/05/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-05-01 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN KARPINSKI |
2015-04-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-03-19 |
update statutory_documents 18/03/15 FULL LIST |
2014-08-29 |
delete address Dale View
Llandevaud Road
Llandevaud
Newport
NP18 2AD |
2014-08-29 |
delete alias Lerwick Commercial Mortgage Corporation Limited |
2014-08-29 |
delete alias Lerwick Commercial Mortgage Corporation Ltd |
2014-08-29 |
delete phone 0845 273 3322 |
2014-08-29 |
delete registration_number 05606840 |
2014-08-29 |
insert address Dale View
Llandevaud Lane
Llandevaud
Newport
NP18 2AD |
2014-08-29 |
insert alias Lerwick Financial Group Ltd |
2014-08-29 |
insert registration_number 7195168 |
2014-08-29 |
update name Lerwick Commercial Mortgage Corporation => Lerwick Financial Group |
2014-08-29 |
update primary_contact Dale View
Llandevaud Road
Llandevaud
Newport
NP18 2AD => Dale View
Llandevaud Lane
Llandevaud
Newport
NP18 2AD |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-20 |
delete address 55 Bridge Street
USK
South Wales
NP15 1BQ |
2014-07-20 |
delete address 55 Bridge Street
Usk
Monmouthshire
NP15 1BQ |
2014-07-20 |
delete address 55 Bridge Street, Usk, NP15 1BQ |
2014-07-20 |
insert address Dale View
Llandevaud Road
Llandevaud
Newport
NP18 2AD |
2014-07-20 |
insert phone 0345 273 3322 |
2014-07-20 |
update primary_contact 55 Bridge Street
Usk
Monmouthshire
NP15 1BQ => Dale View
Llandevaud Road
Llandevaud
Newport
NP18 2AD |
2014-07-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY PLATTS |
2014-04-07 |
delete address SUMMIT HOUSE 10 WATERSIDE COURT CITY OF NEWPORT WALES NP20 5NT |
2014-04-07 |
insert address SUMMIT HOUSE 10 WATERSIDE COURT CITY OF NEWPORT NP20 5NT |
2014-04-07 |
update registered_address |
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 |
2014-03-28 |
update website_status FlippedRobots => OK |
2014-03-28 |
delete index_pages_linkeddomain seopositive.com |
2014-03-28 |
delete phone 0871 200 4427 |
2014-03-28 |
delete source_ip 213.171.218.108 |
2014-03-28 |
insert address 55 Bridge Street, Usk, NP15 1BQ |
2014-03-28 |
insert alias Lerwick Commercial Mortgage Corporation Limited |
2014-03-28 |
insert registration_number 05606840 |
2014-03-28 |
insert source_ip 95.142.158.100 |
2014-03-28 |
update robots_txt_status www.lerwickgroup.co.uk: 404 => 200 |
2014-03-19 |
update statutory_documents 18/03/14 FULL LIST |
2014-03-07 |
update website_status OK => FlippedRobots |
2014-01-07 |
delete address 55 BRIDGE STREET USK MONMOUTHSHIRE WALES NP15 1BQ |
2014-01-07 |
insert address SUMMIT HOUSE 10 WATERSIDE COURT CITY OF NEWPORT WALES NP20 5NT |
2014-01-07 |
update registered_address |
2013-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
55 BRIDGE STREET
USK
MONMOUTHSHIRE
NP15 1BQ
WALES |
2013-06-26 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
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 |
2013-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-03-18 |
update statutory_documents 18/03/13 FULL LIST |
2012-05-28 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY KATHERINE PLATTS |
2012-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-03-21 |
update statutory_documents 18/03/12 FULL LIST |
2011-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-03-18 |
update statutory_documents 18/03/11 FULL LIST |
2011-03-04 |
update statutory_documents CURREXT FROM 31/03/2011 TO 30/04/2011 |
2010-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2010 FROM
SUMMIT HOUSE 2 BLENHEIM AVENUE
MAGOR
GWENT
NP26 3NB
UNITED KINGDOM |
2010-04-06 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY NIGEL GRAHAM PLATTS |
2010-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
2010-03-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |