LIFELINE HELP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-19 delete management_pages_linkeddomain absi.cc
2023-02-19 insert management_pages_linkeddomain absi.ly
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2022-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-13 delete management_pages_linkeddomain youtube.com
2022-03-13 insert management_pages_linkeddomain twitter.com
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2021-12-20 delete source_ip 77.92.74.100
2021-12-20 insert source_ip 67.212.236.5
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2021-02-13 insert index_pages_linkeddomain paypal.com
2021-02-13 insert registration_number 1148287 E
2021-01-14 update website_status IndexPageFetchError => OK
2021-01-14 delete source_ip 79.170.40.175
2021-01-14 insert source_ip 77.92.74.100
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-11 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-09 insert general_emails in..@lifelinehelp.org
2020-03-09 insert email in..@lifelinehelp.org
2020-03-09 insert industry_tag development
2020-03-09 insert registration_number 1148287
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-25 delete general_emails in..@lifelinehelp.org
2019-04-25 delete email in..@lifelinehelp.org
2019-04-25 delete industry_tag development
2019-04-25 delete registration_number 1148287
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-02-10 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-01-19 update statutory_documents SECRETARY APPOINTED MR ADEL MARIE
2016-01-19 update statutory_documents 16/01/16 NO MEMBER LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-16 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-06-08 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-05-22 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-21 update statutory_documents 16/01/15 NO MEMBER LIST
2015-05-19 update statutory_documents FIRST GAZETTE
2015-02-07 delete address 70 LORRAINE ROAD TIMPERLEY CHESHIRE WA15 7ND
2015-02-07 insert address 4 KEASDON AVENUE WYTHENSHAWE MANCHESTER M22 9AP
2015-02-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-02-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2015-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2015-01-28 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2015-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 70 LORRAINE ROAD TIMPERLEY CHESHIRE WA15 7ND
2015-01-27 update statutory_documents 16/01/14 NO MEMBER LIST
2015-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARSHAD SHEIKH
2015-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUSTAFA GRAF
2015-01-06 update statutory_documents FIRST GAZETTE
2014-06-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-05-13 update statutory_documents FIRST GAZETTE
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-16 => 2014-10-31
2013-11-15 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled
2013-06-25 update returns_last_madeup_date null => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-24 delete address 94 CLAREMONT ROAD MANCHESTER ENGLAND M14 4RR
2013-06-24 insert address 70 LORRAINE ROAD TIMPERLEY CHESHIRE WA15 7ND
2013-06-24 update registered_address
2013-03-01 update statutory_documents 16/01/13 NO MEMBER LIST
2013-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARSHAD SHEIKH / 25/02/2013
2013-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED BOATIWIRAT / 25/02/2013
2013-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA GRAF / 25/02/2013
2013-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 94 CLAREMONT ROAD MANCHESTER M14 4RR ENGLAND
2012-07-11 update statutory_documents ADOPT ARTICLES 25/06/2012
2012-01-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION