LIEMUR - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-31 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-02-15 delete source_ip 162.215.117.186
2023-02-15 insert source_ip 138.201.141.51
2022-08-11 delete source_ip 5.10.105.47
2022-08-11 insert source_ip 162.215.117.186
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-27 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-04-16 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-09-07 update num_mort_charges 0 => 1
2019-09-07 update num_mort_outstanding 0 => 1
2019-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048223220001
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-21 delete fax +44 (0)20 7117 3371
2017-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-26 update statutory_documents FIRST GAZETTE
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA LIEGE
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVAIN LIEGE
2017-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SYLVAIN LIEGE / 01/07/2016
2017-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SYLVAIN LIEGE / 06/04/2016
2017-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SYLVAIN LIEGE / 31/05/2017
2017-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANITA LIEGE / 31/05/2017
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN LIEGE / 01/07/2016
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-10 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-27 update statutory_documents 05/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-09-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-09-03 update website_status FlippedRobots => OK
2014-09-03 delete source_ip 46.20.125.90
2014-09-03 insert source_ip 5.10.105.47
2014-08-31 update website_status OK => FlippedRobots
2014-08-28 update statutory_documents 05/07/14 FULL LIST
2014-07-21 insert phone +44 (0)20 8144 2003
2014-07-21 insert phone +44 208 144 2003
2014-04-11 delete otherexecutives Cliff Murphy
2014-04-11 insert client_pages_linkeddomain kinetic3.co.uk
2014-04-11 update person_description Cliff Murphy => Cliff Murphy
2014-04-11 update person_title Cliff Murphy: Principal Consultant; Director => null
2014-02-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-02-19 update statutory_documents 19/02/14 STATEMENT OF CAPITAL GBP 145
2014-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MURPHY
2014-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD MURPHY
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-26 update statutory_documents 05/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-04-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-18 insert index_pages_linkeddomain twitter.com
2013-03-11 delete client Wordpress Slideshow
2013-02-06 insert alias Liemur Software
2012-12-23 insert email di..@liemur.com
2012-12-23 insert phone +44 (0)7974 267 478
2012-12-23 update founded_year 2003
2012-07-09 update statutory_documents 05/07/12 FULL LIST
2011-11-10 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 05/07/11 FULL LIST
2010-11-23 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 05/07/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD RUSSELL DAVID MURPHY / 05/07/2010
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN LIEGE / 05/07/2010
2010-04-07 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-27 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-09-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD MURPHY / 05/07/2009
2009-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN LIEGE / 05/07/2009
2009-02-03 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 74 SHREWSBURY LANE SHOOTERS HILL LONDON SE18 3JL
2008-07-17 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-16 update statutory_documents RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-09 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-13 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-19 update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-11-21 update statutory_documents NC INC ALREADY ADJUSTED 06/10/03
2003-11-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION