LERWICK FINANCIAL GROUP - History of Changes


DateDescription
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