LEASING OPTIONS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-04-07 update account_category FULL => GROUP
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-21 delete source_ip 99.86.240.7
2022-09-21 delete source_ip 99.86.240.25
2022-09-21 delete source_ip 99.86.240.35
2022-09-21 delete source_ip 99.86.240.122
2022-09-21 insert source_ip 13.224.222.25
2022-09-21 insert source_ip 13.224.222.38
2022-09-21 insert source_ip 13.224.222.55
2022-09-21 insert source_ip 13.224.222.110
2022-07-20 delete source_ip 13.227.74.64
2022-07-20 delete source_ip 13.227.74.65
2022-07-20 delete source_ip 13.227.74.73
2022-07-20 delete source_ip 13.227.74.89
2022-07-20 insert source_ip 99.86.240.7
2022-07-20 insert source_ip 99.86.240.25
2022-07-20 insert source_ip 99.86.240.35
2022-07-20 insert source_ip 99.86.240.122
2022-06-18 delete source_ip 65.9.121.69
2022-06-18 delete source_ip 65.9.121.76
2022-06-18 delete source_ip 65.9.121.111
2022-06-18 delete source_ip 65.9.121.115
2022-06-18 insert address CO2 High-Low CO2 Low-High Vauxhall Vivaro L1 Diesel
2022-06-18 insert source_ip 13.227.74.64
2022-06-18 insert source_ip 13.227.74.65
2022-06-18 insert source_ip 13.227.74.73
2022-06-18 insert source_ip 13.227.74.89
2022-05-18 delete source_ip 172.67.20.157
2022-05-18 delete source_ip 104.22.74.208
2022-05-18 delete source_ip 104.22.75.208
2022-05-18 insert source_ip 65.9.121.69
2022-05-18 insert source_ip 65.9.121.76
2022-05-18 insert source_ip 65.9.121.111
2022-05-18 insert source_ip 65.9.121.115
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 insert index_pages_linkeddomain google.com
2021-12-03 insert index_pages_linkeddomain trustpilot.com
2021-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-09-04 update person_description Renault Van Lease Deals => Renault Van Lease Deals
2021-08-02 update website_status FlippedRobots => OK
2021-07-26 update website_status OK => FlippedRobots
2021-04-09 delete index_pages_linkeddomain trustpilot.com
2021-04-09 delete registration_number FRN 660061
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-02-13 update website_status FlippedRobots => OK
2021-02-13 insert support_emails co..@leasingoptions.co.uk
2021-02-13 delete career_pages_linkeddomain trustpilot.com
2021-02-13 delete contact_pages_linkeddomain trustpilot.com
2021-02-13 delete phone 0161 703 8744
2021-02-13 delete terms_pages_linkeddomain trustpilot.com
2021-02-13 insert email co..@leasingoptions.co.uk
2021-02-13 insert email co..@leasingoptions.co.uk
2021-02-13 insert phone 0161 826 9716
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-15 update website_status OK => FlippedRobots
2020-07-11 insert source_ip 172.67.20.157
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-28 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-28 update statutory_documents ADOPT ARTICLES 02/04/2020
2020-04-05 delete source_ip 104.20.112.57
2020-04-05 delete source_ip 104.20.113.57
2020-04-05 insert source_ip 104.22.74.208
2020-04-05 insert source_ip 104.22.75.208
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-02-04 delete support_emails co..@leasingoptions.co.uk
2020-02-04 delete email co..@leasingoptions.co.uk
2020-02-04 delete email co..@leasingoptions.co.uk
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-05 delete person KIA Optima Lease
2019-10-05 delete person KIA RIO Lease
2019-10-05 delete person KIA Sorento Lease
2019-10-05 delete person Porsche Cayenne Lease
2019-10-05 delete person Seat Alhambra Lease
2019-10-05 delete person Seat Ibiza Lease
2019-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-07-06 delete source_ip 104.20.60.246
2019-07-06 delete source_ip 104.20.61.246
2019-07-06 insert source_ip 104.20.112.57
2019-07-06 insert source_ip 104.20.113.57
2019-05-06 update website_status FlippedRobots => OK
2019-05-06 delete email co..@bvrla.co.uk
2019-05-06 delete phone 01494 434499
2019-05-06 delete phone 0161 660 9354
2019-05-06 delete terms_pages_linkeddomain ec.europa.eu
2019-04-16 update website_status OK => FlippedRobots
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-03-04 delete registration_number 2487254
2019-03-04 delete terms_pages_linkeddomain motorfinity.uk
2019-03-04 delete terms_pages_linkeddomain thecarbuyinggroup.co.uk
2019-03-04 delete terms_pages_linkeddomain tobellautomotive.co.uk
2019-01-30 delete registration_number 04287254
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-26 insert registration_number 04287254
2018-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06 delete phone 0161 738 1347
2018-11-06 delete registration_number 04287254
2018-08-30 insert marketing_emails ma..@leasingoptions.co.uk
2018-08-30 insert support_emails co..@leasingoptions.co.uk
2018-08-30 delete contact_pages_linkeddomain trustpilot.com
2018-08-30 insert email co..@bvrla.co.uk
2018-08-30 insert email co..@leasingoptions.co.uk
2018-08-30 insert email co..@leasingoptions.co.uk
2018-08-30 insert email ma..@leasingoptions.co.uk
2018-07-17 delete source_ip 104.20.122.53
2018-07-17 delete source_ip 104.20.123.53
2018-07-17 insert source_ip 104.20.60.246
2018-07-17 insert source_ip 104.20.61.246
2018-07-17 insert terms_pages_linkeddomain lookaftermycar.co.uk
2018-07-17 insert terms_pages_linkeddomain tobellautomotive.co.uk
2018-06-03 insert terms_pages_linkeddomain motorfinity.uk
2018-06-03 insert terms_pages_linkeddomain thecarbuyinggroup.co.uk
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BRAIN / 17/04/2018
2018-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN PATRICIA BUTSCHOK / 17/04/2018
2018-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL GORDON BRAIN / 17/04/2018
2018-04-12 delete marketing_emails ma..@leasingoptions.co.uk
2018-04-12 delete support_emails co..@leasingoptions.co.uk
2018-04-12 delete email co..@bvrla.co.uk
2018-04-12 delete email co..@leasingoptions.co.uk
2018-04-12 delete email ma..@leasingoptions.co.uk
2018-04-12 delete source_ip 185.13.13.138
2018-04-12 insert source_ip 104.20.122.53
2018-04-12 insert source_ip 104.20.123.53
2018-03-03 delete about_pages_linkeddomain ec.europa.eu
2018-03-03 delete career_pages_linkeddomain ec.europa.eu
2018-03-03 delete contact_pages_linkeddomain ec.europa.eu
2018-03-03 delete index_pages_linkeddomain ec.europa.eu
2018-03-03 insert registration_number 04287254
2018-03-03 insert registration_number FRN 660061
2018-01-22 insert phone 0161 738 1347
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-08-30 delete index_pages_linkeddomain trustpilot.com
2017-08-30 delete phone 01616600767
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => FULL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-11 update statutory_documents ADOPT ARTICLES 17/11/2016
2016-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-06-30 delete about_pages_linkeddomain whoson.com
2016-06-30 delete career_pages_linkeddomain whoson.com
2016-06-30 delete contact_pages_linkeddomain whoson.com
2016-06-30 delete index_pages_linkeddomain whoson.com
2016-06-30 delete person Nigel Brain
2016-06-30 delete terms_pages_linkeddomain whoson.com
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-26 update website_status FlippedRobots => OK
2016-04-26 insert index_pages_linkeddomain whoson.com
2016-04-22 update statutory_documents 30/03/16 FULL LIST
2016-04-07 update website_status OK => FlippedRobots
2016-02-18 delete phone 0161 464 8940
2016-02-18 insert phone 0161 703 8744
2016-01-21 delete support_emails co..@leasingoptions.co.uk
2016-01-21 delete email co..@leasingoptions.co.uk
2016-01-21 delete phone 0161 703 8744
2016-01-21 delete source_ip 185.13.13.4
2016-01-21 delete vat 519 4636 26
2016-01-21 insert source_ip 185.13.13.138
2016-01-21 insert vat 519 4636 28
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-20 update statutory_documents 30/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-04 delete phone 0161 826 3763
2014-10-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_outstanding 1 => 0
2014-06-07 update num_mort_satisfied 0 => 1
2014-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-25 update statutory_documents 30/03/14 FULL LIST
2014-02-14 insert about_pages_linkeddomain facebook.com
2014-02-14 insert about_pages_linkeddomain google.com
2014-02-14 insert about_pages_linkeddomain twitter.com
2014-02-14 insert career_pages_linkeddomain facebook.com
2014-02-14 insert career_pages_linkeddomain google.com
2014-02-14 insert career_pages_linkeddomain twitter.com
2014-02-14 insert contact_pages_linkeddomain facebook.com
2014-02-14 insert contact_pages_linkeddomain google.com
2014-02-14 insert contact_pages_linkeddomain twitter.com
2014-02-14 insert index_pages_linkeddomain facebook.com
2014-02-14 insert index_pages_linkeddomain google.com
2014-02-14 insert index_pages_linkeddomain twitter.com
2014-02-14 insert terms_pages_linkeddomain facebook.com
2014-02-14 insert terms_pages_linkeddomain google.com
2014-02-14 insert terms_pages_linkeddomain twitter.com
2013-10-16 insert support_emails cu..@leasingoptions.co.uk
2013-10-16 delete person Van Fleet
2013-10-16 delete person Van Fuel
2013-10-16 delete source_ip 92.63.129.91
2013-10-16 insert email cu..@leasingoptions.co.uk
2013-10-16 insert phone 0161 703 8744
2013-10-16 insert source_ip 185.13.13.4
2013-10-07 delete company_previous_name ADVANTAGE BUSINESS FINANCE LIMITED
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-19 update statutory_documents 30/03/13 FULL LIST
2013-04-05 insert phone 0161 826 3763
2013-02-13 delete source_ip 188.65.181.137
2013-02-13 insert source_ip 92.63.129.91
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents 30/03/12 FULL LIST
2012-01-18 update statutory_documents 11/01/12 STATEMENT OF CAPITAL GBP 100
2011-06-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents PREVEXT FROM 30/09/2010 TO 31/03/2011
2011-04-21 update statutory_documents 30/03/11 FULL LIST
2010-04-22 update statutory_documents 30/03/10 FULL LIST
2010-03-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2009 FROM OPTIONS HOUSE HOLYOAKE ROAD WORSLEY MANCHESTER
2009-04-20 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-07-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-05-14 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-04-25 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-07-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-04-11 update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-07-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-04-11 update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-06-02 update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-07-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-04-28 update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-06-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-04-17 update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-07-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-04-19 update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-07-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-04-05 update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-08-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99
1999-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-15 update statutory_documents RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1998-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-24 update statutory_documents RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1997-04-04 update statutory_documents RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1997-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-05-22 update statutory_documents RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS
1996-01-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-04-20 update statutory_documents RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1994-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/94
1994-04-18 update statutory_documents RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS
1993-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/93 FROM: 2 WORSLEY COURT, HIGH STREET WALKDEN WORSLEY MANCHESTER, M28 6LJ
1993-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-09-09 update statutory_documents COMPANY NAME CHANGED ADVANTAGE BUSINESS FINANCE LIMIT ED CERTIFICATE ISSUED ON 10/09/93
1993-05-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-05-12 update statutory_documents RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS
1993-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-05-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-05-11 update statutory_documents RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS
1992-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-07-17 update statutory_documents RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS
1990-11-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1990-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/90 FROM: SPEN BARN FARM DIMPENLEY CLOUGH ROUGHLEE BURNLEY LANCASHIRE BB12 9JN
1990-07-24 update statutory_documents COMPANY NAME CHANGED LEASING OPTIONS LIMITED CERTIFICATE ISSUED ON 25/07/90
1990-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1990-04-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION