LONESTAR ADVERTISING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LONEY / 14/07/2021
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LONEY / 14/07/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-08-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-07-11 update statutory_documents 11/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-14 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-08-10 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-23 update statutory_documents 11/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-30 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-25 delete source_ip 195.102.241.30
2014-11-25 insert source_ip 195.8.66.1
2014-07-07 delete address ST GEORGES COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE
2014-07-07 insert address CUMBRIA HOUSE BROAD STREET WINDERMERE CUMBRIA LA23 2AB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-07-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2014 FROM ST GEORGES COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE
2014-06-23 update statutory_documents 11/06/14 FULL LIST
2014-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL LONEY / 02/06/2014
2014-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL LONEY / 02/06/2014
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-05 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-13 update statutory_documents 11/06/13 FULL LIST
2012-11-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 11/06/12 FULL LIST
2012-01-18 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 11/06/11 FULL LIST
2010-10-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 11/06/10 FULL LIST
2009-11-07 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM LONEY
2009-03-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-11 update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-13 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-15 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/04 FROM: RIVERSIDE HOUSE 8 - 12 WINNINGTON STREET NORTHWICH CHESHIRE CW8 1AD
2004-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-07 update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-21 update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-22 update statutory_documents DIRECTOR RESIGNED
2002-05-22 update statutory_documents SECRETARY RESIGNED
2002-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION