Date | Description |
2023-09-07 |
update account_category AUDITED ABRIDGED => SMALL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES |
2022-08-07 |
update account_category UNAUDITED ABRIDGED => AUDITED ABRIDGED |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-08 |
update statutory_documents 31/12/21 AUDITED ABRIDGED |
2022-04-07 |
update num_mort_outstanding 1 => 0 |
2022-04-07 |
update num_mort_satisfied 3 => 4 |
2022-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050059870004 |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES |
2022-01-07 |
delete address UNIT 2 LONG BENNINGTON BUSINESS PARK MAIN STREET LONG BENNINGTON LINCOLNSHIRE NG23 5HD |
2022-01-07 |
insert address UNIT 2 LONG BENNINGTON BUSINESS PARK MAIN STREET LONG BENNINGTON LINCOLNSHIRE UNITED KINGDOM NG23 5JR |
2022-01-07 |
update registered_address |
2021-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2021 FROM
UNIT 2 LONG BENNINGTON BUSINESS PARK
MAIN STREET
LONG BENNINGTON
LINCOLNSHIRE
NG23 5HD |
2021-09-07 |
insert company_previous_name 2CQR LIMITED |
2021-09-07 |
update name 2CQR LIMITED => LYNGSOE SYSTEMS LIMITED |
2021-08-27 |
update statutory_documents COMPANY NAME CHANGED 2CQR LIMITED
CERTIFICATE ISSUED ON 27/08/21 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-29 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-03-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNGSOE SYSTEMS A/S |
2021-03-17 |
update statutory_documents CESSATION OF EIJA IMARA-VAIANEN AS A PSC |
2021-03-17 |
update statutory_documents CESSATION OF JANNE CHRISTIAN GERTSCH AS A PSC |
2021-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANNE GERTSCH |
2021-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEKKA VAISANEN |
2021-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP FARRELL |
2021-02-07 |
update num_mort_outstanding 2 => 1 |
2021-02-07 |
update num_mort_satisfied 2 => 3 |
2021-02-05 |
update statutory_documents DIRECTOR APPOINTED LARS CHRISTIAN CASPERSEN |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
2020-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-05 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
2019-06-07 |
update num_mort_charges 3 => 4 |
2019-06-07 |
update num_mort_outstanding 1 => 2 |
2019-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050059870004 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-28 |
update statutory_documents 01/08/18 STATEMENT OF CAPITAL GBP 31200 |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
2017-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIJA IMARA-VAIANEN |
2017-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANNE CHRISTIAN GERTSCH |
2017-11-14 |
update statutory_documents CESSATION OF CHRISTOPHER PAUL ROBB AS A PSC |
2017-11-14 |
update statutory_documents CESSATION OF RAMESH CHATURBHI PATEL AS A PSC |
2017-10-23 |
update statutory_documents DIRECTOR APPOINTED MR JANNE CHRISTIAN GERTSCH |
2017-10-20 |
update statutory_documents DIRECTOR APPOINTED MR PEKKA OLAVI VAISANEN |
2017-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBB |
2017-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMESH PATEL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update num_mort_outstanding 3 => 1 |
2017-10-07 |
update num_mort_satisfied 0 => 2 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM LADDS |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-07 |
update returns_last_madeup_date 2015-01-05 => 2016-01-05 |
2016-03-07 |
update returns_next_due_date 2016-02-02 => 2017-02-02 |
2016-02-02 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP FARRELL |
2016-02-02 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP FARRELL |
2016-02-02 |
update statutory_documents 05/01/16 FULL LIST |
2016-02-02 |
update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 25000 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-05 => 2015-01-05 |
2015-03-07 |
update returns_next_due_date 2015-02-02 => 2016-02-02 |
2015-02-02 |
update statutory_documents 05/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-05 => 2014-01-05 |
2014-03-07 |
update returns_next_due_date 2014-02-02 => 2015-02-02 |
2014-02-05 |
update statutory_documents 05/01/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-05 => 2013-01-05 |
2013-06-24 |
update returns_next_due_date 2013-02-02 => 2014-02-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-29 |
update statutory_documents 05/01/13 FULL LIST |
2012-07-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents 05/01/12 FULL LIST |
2012-01-23 |
update statutory_documents 20/12/11 STATEMENT OF CAPITAL GBP 24840 |
2011-09-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents 05/01/11 FULL LIST |
2011-01-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-07-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 05/01/10 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBB / 01/10/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAMESH PATEL / 01/10/2009 |
2010-01-11 |
update statutory_documents 21/12/09 STATEMENT OF CAPITAL GBP 24840 |
2009-10-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2009 FROM
UNIT B
LONG BENNINGTON BUSINESS PARK
MAIN STREET, LONG BENNINGTON
LINCOLNSHIRE
NG23 5HD |
2009-01-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/07 FROM:
2 CHURCH WALK
NEWARK
NOTTS NG24 1JS |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-10 |
update statutory_documents SECRETARY RESIGNED |
2007-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/07 FROM:
BANK HOUSE, 29 MAIN STREET
SUTTON-ON-TRENT
NEWARK,
NOTTS NG23 6PF |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-04 |
update statutory_documents RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents SHARES AGREEMENT OTC |
2004-11-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
2004-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-27 |
update statutory_documents NC INC ALREADY ADJUSTED
24/03/04 |
2004-07-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-06 |
update statutory_documents SECRETARY RESIGNED |
2004-01-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |