RESOURCE TECHNIQUES - History of Changes


DateDescription
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-19 delete person Rochelle Karunaratne
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-10 update person_description Callum Arnold => Callum Arnold
2022-04-10 update person_description Emily Wise => Emily Wise
2022-04-10 update person_description Virgil H Levy => Virgil H Levy
2022-03-10 update person_description Virgil H Levy => Virgil H Levy
2022-03-10 update person_title Rochelle Karunaratne: Insolvency Trainee => Insolvency Administrator
2021-12-07 delete address 1 BEASLEY'S YARD 126 HIGH STREET UXBRIDGE MIDDLESEX ENGLAND UB8 1JT
2021-12-07 insert address 1 BEASLEY'S YARD HIGH STREET UXBRIDGE ENGLAND UB8 1JT
2021-12-07 update registered_address
2021-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2021 FROM 1 BEASLEY'S YARD 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT ENGLAND
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-07-09 delete address 1 Wendover Way, Aylesbury, Buckinghamshire, HP21 7NG
2020-07-09 insert address 3rd Floor, 1 City Walk, Leeds, LS11 9DA
2020-07-09 insert email in..@insolvency.gov.uk
2020-07-09 insert phone 0300 678 0015
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-23 update website_status OK => FlippedRobots
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-11-23 insert person Rochelle Karunaratne
2019-11-23 update person_description Virgil H Levy => Virgil H Levy
2019-09-23 update website_status DomainNotFound => OK
2019-09-23 delete address 1 Beasley's Yard Uxbridge UB8 1JT
2019-09-23 delete address 1 Wendover Way Aylesbury HP21 7NG
2019-09-23 delete phone 01296 297 268
2019-09-23 update person_description Virgil H Levy => Virgil H Levy
2019-08-07 delete address 1 WENDOVER WAY AYLESBURY ENGLAND HP21 7NG
2019-08-07 insert address 1 BEASLEY'S YARD 126 HIGH STREET UXBRIDGE MIDDLESEX ENGLAND UB8 1JT
2019-08-07 update registered_address
2019-07-25 update website_status OK => DomainNotFound
2019-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 1 WENDOVER WAY AYLESBURY HP21 7NG ENGLAND
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 delete address 44 The Mall Ealing London W5 3TJ
2019-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-24 update website_status DomainNotFound => OK
2019-05-24 update person_description Virgil H Levy => Virgil H Levy
2019-04-23 update website_status OK => DomainNotFound
2019-03-24 delete person David IJ
2019-03-24 update person_description Virgil H Levy => Virgil H Levy
2019-02-14 insert person Callum Arnold
2019-02-14 insert person David IJ
2019-01-11 update person_description Virgil H Levy => Virgil H Levy
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-10-27 insert address 1 Beasley's Yard Uxbridge UB8 1JT
2018-10-27 insert address 1 Wendover Way Aylesbury HP21 7NG
2018-08-19 insert phone 0208 579 9057
2018-07-12 insert general_emails in..@labr.co.uk
2018-07-12 insert general_emails us..@labr.co.uk
2018-07-12 delete address 3rd Floor, 1 City Walk, Leeds, LS11 9DA
2018-07-12 delete email ip..@insolvency.gsi.gov.uk
2018-07-12 delete phone 0845 602 9848
2018-07-12 delete registration_number Z2304869
2018-07-12 delete terms_pages_linkeddomain legislation.gov.uk
2018-07-12 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire SK9 5AF
2018-07-12 insert email in..@labr.co.uk
2018-07-12 insert email us..@labr.co.uk
2018-07-12 insert phone +44 (0)1895 819460
2018-07-12 insert phone 0303 123 1113
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-05 delete terms_pages_linkeddomain ico.gov.uk
2018-04-05 insert address 3rd Floor, 1 City Walk, Leeds, LS11 9DA
2018-04-05 insert email ip..@insolvency.gsi.gov.uk
2018-04-05 insert phone 0845 602 9848
2018-04-05 insert registration_number Z2304869
2018-04-05 insert terms_pages_linkeddomain ico.org.uk
2018-02-17 delete person David I J Hughes
2018-02-17 delete person Julian Minne
2018-02-17 update person_description Virgil H Levy => Virgil H Levy
2017-12-06 insert alias LA Business Recovery Ltd.
2017-12-06 insert registration_number 09334889
2017-12-06 update person_description Virgil Levy => Virgil H Levy
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-07-16 insert person Emily Wise
2017-07-16 insert person Julian Minne
2017-07-16 update person_description Virgil Levy => Virgil Levy
2017-07-16 update person_title David Hughes: Senior Manager => null
2017-06-08 delete phone 0208 579 9057
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-26 delete address ROUNDWOOD HOUSE NORTHWOOD ROAD HAREFIELD UXBRIDGE MIDDLESEX ENGLAND UB9 6PT
2017-04-26 insert address 1 WENDOVER WAY AYLESBURY ENGLAND HP21 7NG
2017-04-26 update reg_address_care_of VIRGIL LEVY => null
2017-04-26 update registered_address
2017-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O VIRGIL LEVY ROUNDWOOD HOUSE NORTHWOOD ROAD HAREFIELD UXBRIDGE MIDDLESEX UB9 6PT ENGLAND
2017-02-13 delete source_ip 134.213.54.167
2017-02-13 insert source_ip 52.16.92.235
2017-02-08 delete address 32 CONINGSBY ROAD EALING LONDON W5 4HR
2017-02-08 insert address ROUNDWOOD HOUSE NORTHWOOD ROAD HAREFIELD UXBRIDGE MIDDLESEX ENGLAND UB9 6PT
2017-02-08 update reg_address_care_of null => VIRGIL LEVY
2017-02-08 update registered_address
2017-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LEVY
2017-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 32 CONINGSBY ROAD EALING LONDON W5 4HR
2016-12-20 update account_ref_day 31 => 30
2016-12-20 update account_ref_month 12 => 9
2016-12-20 update accounts_next_due_date 2017-09-30 => 2017-06-30
2016-12-09 delete otherexecutives Virgil Levy
2016-12-09 delete address 32 Coningsby Road Ealing London W5 4SZ
2016-12-09 delete email pe..@labusinessrecovery.com
2016-12-09 insert address 32 Coningsby Road Ealing London W5 4HR
2016-12-09 update person_description Peter M Levy => Peter M Levy
2016-12-09 update person_title Virgil Levy: Director => MIPA MABRP - Licensed Insolvency Practitioner
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-17 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/09/2016
2016-10-03 insert address 3 Beasley's Yard, 126a High Street, Uxbridge, UB8 1JT
2016-10-03 insert address 32 Coningsby Road Ealing London W5 4SZ
2016-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date null => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-01 => 2017-09-30
2016-08-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-13 delete source_ip 213.165.69.8
2016-04-13 insert source_ip 134.213.54.167
2016-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA LEVY / 01/08/2015
2016-02-10 update returns_last_madeup_date 2015-11-13 => 2016-01-07
2016-02-10 update returns_next_due_date 2016-12-11 => 2017-02-04
2016-01-29 delete address 15 Redwood Grove, Ealing, London, W5 4SZ
2016-01-29 delete address 3 Beasley's Yard, 126a High Street, Uxbridge, UB8 1JT
2016-01-29 insert address 32 Coningsby Road Ealing London
2016-01-07 update statutory_documents 07/01/16 FULL LIST
2015-12-07 delete address 32 CONINGSBY ROAD EALING LONDON ENGLAND W5 4HR
2015-12-07 insert address 32 CONINGSBY ROAD EALING LONDON W5 4HR
2015-12-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-11-13
2015-12-07 update returns_next_due_date 2015-12-29 => 2016-12-11
2015-11-13 update statutory_documents 13/11/15 FULL LIST
2015-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIRGIL LEVY / 12/07/2015
2015-09-07 delete address 15 REDWOOD GROVE EALING LONDON ENGLAND W5 4SZ
2015-09-07 insert address 32 CONINGSBY ROAD EALING LONDON ENGLAND W5 4HR
2015-09-07 update registered_address
2015-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 15 REDWOOD GROVE EALING LONDON W5 4SZ ENGLAND
2015-06-29 update statutory_documents DIRECTOR APPOINTED AGNIESZKA LEVY
2015-05-13 delete source_ip 212.227.104.73
2015-05-13 insert source_ip 213.165.69.8
2015-05-13 update robots_txt_status www.labusinessrecovery.com: 404 => 200
2015-03-07 insert company_previous_name V&A BUSINESS RECOVERY LIMITED
2015-03-07 update name V&A BUSINESS RECOVERY LIMITED => LA BUSINESS RECOVERY LIMITED
2015-02-27 update statutory_documents COMPANY NAME CHANGED V&A BUSINESS RECOVERY LIMITED CERTIFICATE ISSUED ON 27/02/15
2015-02-07 delete address 15 REDWOOD GROVE LONDON ENGLAND W5 4SZ
2015-02-07 insert address 15 REDWOOD GROVE EALING LONDON ENGLAND W5 4SZ
2015-02-07 update registered_address
2015-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 15 15 REDWOOD GROVE EALING LONDON W5 4SZ UNITED KINGDOM
2015-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 15 REDWOOD GROVE LONDON W5 4SZ ENGLAND
2015-01-21 update statutory_documents DIRECTOR APPOINTED MR PETER MAURICE LEVY
2014-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 3 BEASLEY'S YARD 126A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT UNITED KINGDOM
2014-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIRGIL HARSHAM LEVY / 02/12/2014
2014-12-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-04-22 delete source_ip 212.227.23.93
2014-04-22 insert source_ip 212.227.104.73