WRIGHT & LORD SOLICITORS - History of Changes


DateDescription
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / CG INVESTMENTS (BLS) LIMITED / 25/09/2022
2023-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / SW7151 LIMITED / 25/09/2022
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-05 delete source_ip 34.142.2.235
2023-07-05 insert source_ip 141.193.213.11
2023-07-05 insert source_ip 141.193.213.10
2023-06-13 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-02 delete phone 015395 65995
2023-03-19 delete source_ip 35.197.215.132
2023-03-19 insert source_ip 34.142.2.235
2023-02-16 insert person Hannah Reynolds
2022-11-12 delete about_pages_linkeddomain twitter.com
2022-11-12 delete career_pages_linkeddomain twitter.com
2022-11-12 delete contact_pages_linkeddomain twitter.com
2022-11-12 delete index_pages_linkeddomain twitter.com
2022-11-12 delete management_pages_linkeddomain twitter.com
2022-11-12 delete person Gillian Corris
2022-11-12 delete terms_pages_linkeddomain twitter.com
2022-11-12 insert about_pages_linkeddomain linkedin.com
2022-11-12 insert career_pages_linkeddomain linkedin.com
2022-11-12 insert contact_pages_linkeddomain linkedin.com
2022-11-12 insert index_pages_linkeddomain linkedin.com
2022-11-12 insert management_pages_linkeddomain linkedin.com
2022-11-12 insert terms_pages_linkeddomain linkedin.com
2022-11-12 update person_title Olivia Minza: Clarke Trainee Solicitor => Clark Trainee Solicitor
2022-11-12 update person_title Victoria Robinson: Conveyancing Paralegal => Conveyancer
2022-10-12 insert phone 015395 65990
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CG INVESTMENTS (BLS) LIMITED
2022-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SW7151 LIMITED
2022-09-28 update statutory_documents CESSATION OF STEPHEN NICHOLAS WRIGHT AS A PSC
2022-09-11 delete address 53 Princes Crescent Bare, Morecambe Lancashire LA4 6BY
2022-09-11 delete person Janice Calvert
2022-09-11 delete phone 015395 65990
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-14 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-11 delete person Laura Musgrave
2022-06-11 insert person Laura Thistlethwaite
2022-06-11 insert person Michael Sallis
2022-06-11 insert person Rachel Bateman
2022-06-11 update person_description Emma Carmon => Emma Carmon
2022-06-11 update person_title Victoria Robinson: Legal Assistant => Conveyancing Paralegal
2022-05-11 delete person Scott Lee
2022-05-11 insert person James Dodson
2022-05-11 update person_description Chanel Hutton => Chanel Hutton
2022-05-11 update person_title Chanel Hutton: Associate; Solicitor => Solicitor
2022-04-10 delete person Lauren Winder
2022-04-10 insert person Emma Carmon
2022-04-10 insert person Olivia Minza
2022-04-10 insert person Victoria Robinson
2022-03-11 delete person Abigail Wilson
2022-03-11 insert person Kim Bateson
2022-03-11 insert person Rachel Binley
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-12-06 insert personal_emails de..@wrightandlord.com
2021-12-06 delete person Anthony Huddleston
2021-12-06 delete person Kay Murray
2021-12-06 delete person Rachel Bateman
2021-12-06 delete person Shannon Pickerill
2021-12-06 delete person Tina Wake
2021-12-06 insert email de..@wrightandlord.com
2021-12-06 insert person Abigail Wilson
2021-12-06 insert person Carol Callan
2021-12-06 insert person Gavin Hardy
2021-12-06 insert person Gillian Corris
2021-12-06 insert person Janice Calvert
2021-12-06 insert person Joy Monks
2021-12-06 insert person Julie Butterworth
2021-12-06 insert person Linda Sheard
2021-12-06 update person_description Kirstie Horne => Kirstie Horne
2021-12-06 update person_description Sophie Newell => Sophie Newell
2021-12-06 update person_title Lauren Winder: Trainee Chartered Legal Executive; Legal Assistant => Domestic and Commercial Property Lawyer; Legal Assistant
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-27 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-04-13 delete person Phil Gardner
2021-04-13 update person_title Chanel Hutton: Trainee Solicitor => Associate; Solicitor
2021-04-13 update person_title Kay Murray: Director of MWLFS; Consultant; Independent Financial Adviser => Director of MWLFS; Independent Financial Adviser
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-24 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-05-07 insert company_previous_name W & L LEGAL LTD
2020-05-07 update name W & L LEGAL LTD => WRIGHT & LORD SOLICITORS LTD
2020-04-17 update person_title Holly Masterman: Independent Financial Adviser => Paraplanner
2020-04-09 update statutory_documents COMPANY NAME CHANGED W & L LEGAL LTD CERTIFICATE ISSUED ON 09/04/20
2020-04-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-03-18 delete source_ip 84.19.96.12
2020-03-18 insert source_ip 35.197.215.132
2019-12-11 update statutory_documents DIRECTOR APPOINTED MR DALE SHIMWELL
2019-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GATES / 22/11/2019
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-27 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-02-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-02-10 insert registration_number 519292
2019-02-10 update person_description Chris Gates => Chris Gates
2018-11-19 delete person Helen Vickers
2018-11-19 delete person Robin Baines
2018-11-19 insert person Dale Shimwell
2018-11-19 update person_title Zoe Riley: Director => Solicitor; Director
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-03-17 delete person Martine D. Rogerson
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-02-16 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-02-01 delete person Cheryl O'Neil
2018-02-01 insert person Cheryl O'Neill
2017-12-24 delete person Jenny Morgan
2017-12-24 delete person Jonathan Holmes
2017-12-24 delete person Rebecca Mitchell-Smith
2017-11-15 update website_status FailedRobotsLimitReached => OK
2017-11-15 delete person Cheryl O'Neill
2017-11-15 delete person George Lonsdale
2017-11-15 delete person Jo McCormack
2017-11-15 insert person Cheryl O'Neil
2017-11-15 insert person Deborah Masterman
2017-11-15 insert person Deborah Robinson
2017-11-15 insert person Helen Vickers
2017-11-15 insert person Jonathan Holmes
2017-11-15 insert person Martine D. Rogerson
2017-11-15 insert person Sarah Robinson
2017-11-15 update person_description Natalie Goulding => Natalie Goulding
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-06-09 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-18 update website_status FailedRobots => FailedRobotsLimitReached
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 update website_status OK => FailedRobots
2016-06-14 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-26 update person_title Rebecca Mitchell-Smith: Trainee Solicitor => Solicitor
2015-10-09 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-10-09 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-09-24 update statutory_documents 24/09/15 FULL LIST
2015-08-03 delete source_ip 37.128.186.194
2015-08-03 insert source_ip 84.19.96.12
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-14 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARING / 27/03/2015
2015-03-07 update person_title Natalie Goulding: Legal Assistant => Conveyancer; Legal Assistant
2015-02-07 insert contact_pages_linkeddomain furnessbs.co.uk
2015-02-07 update person_title Lauren Winder: Legal Assistant => Trainee Chartered Legal Executive; Legal Assistant
2015-02-07 update person_title Phil Gardner: Private Client Manager => Conveyancing Manager
2015-02-07 update person_title Sarah Bleasdale: Conveyancer => Trainee Chartered Legal Executive
2014-11-27 delete index_pages_linkeddomain sra.org.uk
2014-11-27 update robots_txt_status www.wrightandlord.com: 404 => 200
2014-10-28 update statutory_documents DIRECTOR APPOINTED ZOE LEANNE RILEY
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-10-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-10-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070291780001
2014-09-24 update statutory_documents 24/09/14 FULL LIST
2014-05-30 update person_description Martin Bilton => Martin Bilton
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-31 update person_description Stephen Wright => Stephen Wright
2013-10-16 insert contact_pages_linkeddomain furnessbs.co.uk
2013-10-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-10-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-09-24 update statutory_documents 24/09/13 FULL LIST
2013-08-29 delete source_ip 217.174.240.11
2013-08-29 insert source_ip 37.128.186.194
2013-08-29 update robots_txt_status www.wrightandlord.com: 0 => 404
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-22 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-22 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GATES
2013-05-22 update statutory_documents 30/09/12 STATEMENT OF CAPITAL GBP 14400
2013-05-17 update person_description Zoe Riley => Zoe Riley
2012-11-14 delete fax 01524 402051
2012-11-14 insert address 37 Beetham Road Milnthorpe Cumbria LA7 7QN
2012-11-14 insert email fs@wrightandlord.com
2012-11-14 insert phone 015395 65990
2012-11-14 insert phone 015395 65995
2012-11-14 update person_title Colin Wright
2012-10-24 update person_description Chris Gates
2012-09-24 update statutory_documents 24/09/12 FULL LIST
2012-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LORD
2012-02-06 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 24/09/11 FULL LIST
2011-06-17 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 1000
2010-11-29 update statutory_documents 24/09/10 FULL LIST
2009-11-18 update statutory_documents DIRECTOR APPOINTED LYNNE MARING
2009-11-18 update statutory_documents DIRECTOR APPOINTED SIMON HARRISON LORD
2009-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION