LTA OFFICE FURNITURE - 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
2023-07-07 insert address 67 Stoney Bank Drive Sheffield S26 6SB
2023-04-07 delete address UNITS A2-A3 STEVENSON WAY SHEFFIELD S9 3WZ
2023-04-07 insert address 67 STONEY BANK DRIVE KIVETON PARK SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S26 6SB
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
2023-04-07 update registered_address
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2023-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM UNITS A2-A3 STEVENSON WAY SHEFFIELD S9 3WZ
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-14 delete index_pages_linkeddomain evoluted.net
2022-10-14 delete source_ip 34.251.243.206
2022-10-14 delete source_ip 52.31.168.185
2022-10-14 insert alias LTA Sheffield
2022-10-14 insert index_pages_linkeddomain e-cat-furniture.co.uk
2022-10-14 insert index_pages_linkeddomain facebook.com
2022-10-14 insert index_pages_linkeddomain instagram.com
2022-10-14 insert index_pages_linkeddomain linkedin.com
2022-10-14 insert index_pages_linkeddomain pinterest.com
2022-10-14 insert index_pages_linkeddomain twitter.com
2022-10-14 insert index_pages_linkeddomain vimeo.com
2022-10-14 insert index_pages_linkeddomain widagroup.com
2022-10-14 insert index_pages_linkeddomain youtube.com
2022-10-14 insert source_ip 185.194.169.35
2022-09-12 delete source_ip 63.33.119.196
2022-09-12 delete source_ip 52.208.147.112
2022-09-12 insert source_ip 34.251.243.206
2022-09-12 insert source_ip 52.31.168.185
2022-07-13 delete source_ip 52.49.50.181
2022-07-13 delete source_ip 54.194.119.202
2022-07-13 insert source_ip 63.33.119.196
2022-07-13 insert source_ip 52.208.147.112
2022-06-12 delete source_ip 34.243.8.15
2022-06-12 delete source_ip 52.30.191.43
2022-06-12 insert source_ip 52.49.50.181
2022-06-12 insert source_ip 54.194.119.202
2022-05-12 delete source_ip 54.217.89.131
2022-05-12 insert source_ip 52.30.191.43
2022-04-11 delete source_ip 52.17.94.247
2022-04-11 delete source_ip 52.31.32.222
2022-04-11 insert source_ip 34.243.8.15
2022-04-11 insert source_ip 54.217.89.131
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2022-03-12 delete source_ip 63.34.65.154
2022-03-12 delete source_ip 52.30.120.99
2022-03-12 insert source_ip 52.17.94.247
2022-03-12 insert source_ip 52.31.32.222
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
2022-02-06 delete source_ip 52.209.82.195
2022-02-06 delete source_ip 54.76.8.168
2022-02-06 insert source_ip 63.34.65.154
2022-02-06 insert source_ip 52.30.120.99
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-04 delete source_ip 18.202.63.94
2021-10-04 delete source_ip 34.250.234.154
2021-10-04 insert source_ip 52.209.82.195
2021-10-04 insert source_ip 54.76.8.168
2021-09-02 delete source_ip 54.76.8.168
2021-09-02 delete source_ip 54.229.132.177
2021-09-02 insert source_ip 18.202.63.94
2021-09-02 insert source_ip 34.250.234.154
2021-06-27 delete source_ip 63.32.158.186
2021-06-27 delete source_ip 34.249.191.70
2021-06-27 insert source_ip 54.76.8.168
2021-06-27 insert source_ip 54.229.132.177
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2021-05-27 delete source_ip 34.249.37.210
2021-05-27 delete source_ip 52.215.198.133
2021-05-27 insert source_ip 63.32.158.186
2021-05-27 insert source_ip 34.249.191.70
2021-04-10 delete source_ip 34.240.127.111
2021-04-10 delete source_ip 52.17.19.140
2021-04-10 insert source_ip 34.249.37.210
2021-04-10 insert source_ip 52.215.198.133
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-15 delete source_ip 34.252.26.1
2021-02-15 delete source_ip 54.247.39.183
2021-02-15 insert source_ip 34.240.127.111
2021-02-15 insert source_ip 52.17.19.140
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-16 delete source_ip 18.200.198.62
2021-01-16 delete source_ip 52.212.126.238
2021-01-16 insert source_ip 34.252.26.1
2021-01-16 insert source_ip 54.247.39.183
2020-10-06 delete address Units A2-A3 Stevenson Way Sheffield S9 3WZ
2020-10-06 delete source_ip 34.242.2.71
2020-10-06 delete source_ip 54.171.219.33
2020-10-06 insert source_ip 18.200.198.62
2020-10-06 insert source_ip 52.212.126.238
2020-08-07 delete source_ip 52.49.238.168
2020-08-07 insert address Units A2-A3 Stevenson Way Sheffield S9 3WZ
2020-08-07 insert source_ip 54.171.219.33
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-01 delete source_ip 52.30.44.190
2020-06-01 delete source_ip 52.49.89.138
2020-06-01 insert source_ip 34.242.2.71
2020-06-01 insert source_ip 52.49.238.168
2020-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE GEORGE LEONARD ASKEW / 20/05/2020
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-05-02 delete source_ip 91.103.219.225
2020-05-02 insert source_ip 52.30.44.190
2020-05-02 insert source_ip 52.49.89.138
2020-05-02 update robots_txt_status www.ltasheffield.com: 404 => 200
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
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-24 delete source_ip 185.11.240.196
2019-10-24 insert source_ip 91.103.219.225
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
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
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-07 update num_mort_charges 1 => 2
2017-10-07 update num_mort_outstanding 1 => 2
2017-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028808580002
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-25 update statutory_documents 21/03/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-27 delete source_ip 46.249.202.20
2015-09-27 insert source_ip 185.11.240.196
2015-08-02 insert sales_emails sa..@ltasheffield.com
2015-08-02 insert email sa..@ltasheffield.com
2015-05-23 delete alias LTA Sheffield
2015-05-23 delete registration_number 02880858
2015-05-23 insert address 115-121 Balby Road, Doncaster, DN4 0RE
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-05-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-04-11 update statutory_documents 21/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-01 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-11 delete phone 01302 215 565
2014-11-08 insert phone 01302 215 565
2014-10-11 delete contact_pages_linkeddomain google.com
2014-08-30 delete sales_emails sa..@ltasheffield.com
2014-08-30 delete email sa..@ltasheffield.com
2014-08-30 delete fax 0114 244 6155
2014-08-30 insert contact_pages_linkeddomain google.com
2014-05-07 delete address UNITS A2-A3 STEVENSON WAY SHEFFIELD UNITED KINGDOM S9 3WZ
2014-05-07 insert address UNITS A2-A3 STEVENSON WAY SHEFFIELD S9 3WZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-16 update statutory_documents 21/03/14 FULL LIST
2014-04-15 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-04-15 update statutory_documents ADOPT ARTICLES 07/03/2014
2014-04-15 update statutory_documents 07/03/14 STATEMENT OF CAPITAL GBP 60
2014-03-07 update account_ref_day 1 => 30
2014-03-07 update account_ref_month 5 => 4
2014-03-07 update accounts_next_due_date 2015-02-01 => 2015-01-31
2014-02-10 update statutory_documents CURRSHO FROM 01/05/2014 TO 30/04/2014
2014-02-07 update accounts_last_madeup_date 2012-05-01 => 2013-05-01
2014-02-07 update accounts_next_due_date 2014-02-01 => 2015-02-01
2014-01-29 update statutory_documents 01/05/13 TOTAL EXEMPTION SMALL
2013-08-28 delete source_ip 213.229.123.230
2013-08-28 insert source_ip 46.249.202.20
2013-06-26 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-26 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-24 update accounts_last_madeup_date 2011-05-01 => 2012-05-01
2013-06-24 update accounts_next_due_date 2013-02-01 => 2014-02-01
2013-05-13 update statutory_documents 21/03/13 FULL LIST
2013-04-17 delete source_ip 216.14.208.10
2013-04-17 insert source_ip 213.229.123.230
2013-01-18 update statutory_documents 01/05/12 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents 01/05/11 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 21/03/12 FULL LIST
2011-04-18 update statutory_documents 21/03/11 FULL LIST
2011-01-31 update statutory_documents 01/05/10 TOTAL EXEMPTION SMALL
2010-10-18 update statutory_documents 18/10/10 STATEMENT OF CAPITAL GBP 20
2010-04-15 update statutory_documents 21/03/10 FULL LIST
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE GEORGE LEONARD ASKEW / 21/03/2010
2010-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JODIE MARIE OLDFIELD / 21/03/2010
2010-02-10 update statutory_documents 01/05/09 TOTAL EXEMPTION SMALL
2009-12-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-24 update statutory_documents 01/05/08 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2009 FROM UNIT 3 BESSEMER COURT TRENT STREET SHEFFIELD S9 3XU
2008-07-18 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2008-04-29 update statutory_documents 01/05/07 TOTAL EXEMPTION SMALL
2007-04-19 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/06
2006-08-15 update statutory_documents 07/06/06 ABSTRACTS AND PAYMENTS
2006-03-21 update statutory_documents SECRETARY RESIGNED
2006-03-21 update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/05
2005-09-29 update statutory_documents DIRECTOR RESIGNED
2005-09-22 update statutory_documents NEW SECRETARY APPOINTED
2005-08-24 update statutory_documents 07/06/02 ABSTRACTS AND PAYMENTS
2005-08-24 update statutory_documents 07/06/03 ABSTRACTS AND PAYMENTS
2005-08-24 update statutory_documents 07/06/04 ABSTRACTS AND PAYMENTS
2005-08-24 update statutory_documents 07/06/05 ABSTRACTS AND PAYMENTS
2005-03-23 update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/04
2004-06-07 update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS; AMEND
2004-03-30 update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/03
2003-08-11 update statutory_documents 07/06/03 ABSTRACTS AND PAYMENTS
2003-04-26 update statutory_documents RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/02
2002-09-04 update statutory_documents RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-08-05 update statutory_documents 07/06/02 ABSTRACTS AND PAYMENTS
2002-04-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/01
2001-06-18 update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2001-04-05 update statutory_documents RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/00
2000-05-09 update statutory_documents RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/99
1999-04-02 update statutory_documents RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1998-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/98
1998-05-12 update statutory_documents RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS
1998-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/97
1997-03-24 update statutory_documents RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS
1997-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/96
1996-03-27 update statutory_documents RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS
1995-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/95
1995-03-23 update statutory_documents RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS
1994-05-25 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05
1994-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/94 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PT
1994-02-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION