LANDSCAPE ONE DESIGN - History of Changes


DateDescription
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
2023-07-24 insert about_pages_linkeddomain instagram.com
2023-07-24 insert about_pages_linkeddomain pinterest.co.uk
2023-07-24 insert contact_pages_linkeddomain instagram.com
2023-07-24 insert contact_pages_linkeddomain pinterest.co.uk
2023-07-24 insert index_pages_linkeddomain instagram.com
2023-07-24 insert index_pages_linkeddomain pinterest.co.uk
2023-07-24 insert portfolio_pages_linkeddomain instagram.com
2023-07-24 insert portfolio_pages_linkeddomain pinterest.co.uk
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
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-12-09 delete source_ip 185.119.173.6
2022-12-09 insert source_ip 160.153.137.91
2022-12-09 update website_status FlippedRobots => OK
2022-11-16 update website_status OK => FlippedRobots
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2020-12-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 delete address Creskeld Lane, Bramhope, Leeds LS16 9EX
2020-02-07 delete alias LandscapeOne Ltd.
2020-02-07 insert address 30 Breary Lane, Bramhope, Leeds LS16 9AE
2020-02-07 update primary_contact Creskeld Lane, Bramhope, Leeds LS16 9EX => 30 Breary Lane, Bramhope, Leeds LS16 9AE
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL ANDERTON / 25/04/2019
2019-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NOEL ANDERTON / 25/04/2019
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-26 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL ANDERTON
2019-01-21 update statutory_documents CESSATION OF JENNIFER LOUISE ANDERTON AS A PSC
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL ANDERTON / 18/12/2018
2018-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE ANDERTON / 18/12/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-01-31 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-21 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-24 update statutory_documents 21/01/17 STATEMENT OF CAPITAL GBP 20
2017-11-07 delete address 68 GRAFTON WAY LONDON UNITED KINGDOM W1T 5DS
2017-11-07 insert address PARKHILL STUDIO WALTON ROAD WETHERBY ENGLAND LS22 5DZ
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update account_ref_month 1 => 4
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-01-31
2017-11-07 update registered_address
2017-10-31 update statutory_documents PREVEXT FROM 31/01/2017 TO 30/04/2017
2017-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 68 GRAFTON WAY LONDON W1T 5DS UNITED KINGDOM
2017-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE ANDERTON / 06/04/2016
2017-05-09 update robots_txt_status www.landscapeone.co.uk: 404 => 200
2017-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL ANDERTON / 31/01/2017
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-16 delete source_ip 95.142.152.194
2016-07-16 insert source_ip 185.119.173.6
2016-05-13 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-05-13 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-03-01 update statutory_documents 20/01/16 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-01-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-12-22 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2015-12-07 insert address 68 GRAFTON WAY LONDON UNITED KINGDOM W1T 5DS
2015-12-07 update registered_address
2015-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2015-07-01 delete source_ip 82.147.12.76
2015-07-01 insert source_ip 95.142.152.194
2015-05-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-05-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-04-15 update statutory_documents 20/01/15 FULL LIST
2015-01-10 delete source_ip 195.238.173.27
2015-01-10 insert source_ip 82.147.12.76
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-22 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-05-06 delete source_ip 195.238.172.142
2014-05-06 insert source_ip 195.238.173.27
2014-02-07 delete address 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 6JG
2014-02-07 insert address 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-02-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-01-22 update statutory_documents 20/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-04 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-25 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-15 update statutory_documents 20/01/13 FULL LIST
2012-11-05 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2012-01-31 update statutory_documents 20/01/12 FULL LIST
2011-12-13 update statutory_documents DIRECTOR APPOINTED NOEL ANDERTON
2011-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANDERTON
2011-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE RICHARDSON
2011-11-25 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-02-15 update statutory_documents 20/01/11 FULL LIST
2010-11-22 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2010 FROM HALE COTTAGE MAIN ROAD SELLINDGE ASHFORD TN25 6EQ
2010-02-11 update statutory_documents 20/01/10 FULL LIST
2010-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER ASHDOWN
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE ANDERTON / 11/12/2009
2009-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION