LONDON EXECUTIVE TRADING CORPORATION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-29 => 2023-06-29
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2024-03-18 update statutory_documents 29/06/23 TOTAL EXEMPTION FULL
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-06-29 => 2022-06-29
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-03-29
2023-06-29 update statutory_documents 29/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-29 => 2023-06-29
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-29 => 2021-06-29
2022-04-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-03-29 update statutory_documents 29/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-29 => 2020-06-29
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-06-29 update statutory_documents 29/06/20 TOTAL EXEMPTION FULL
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITRI PHILIPPOU
2021-06-28 update statutory_documents CESSATION OF ZOE MARY CONSTANTINOU AS A PSC
2021-01-09 update statutory_documents SUB-DIVISION OF SHARES 14/12/2020
2021-01-09 update statutory_documents SUB-DIVISION 14/12/20
2021-01-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE MARY CONSTANTINOU
2021-01-07 update statutory_documents CESSATION OF MARIA STELLA CONSTANTINOU AS A PSC
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-29 => 2019-06-29
2020-07-07 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-06-29 update statutory_documents 29/06/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-03-29 => 2020-06-29
2019-08-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-29
2019-08-07 update accounts_next_due_date 2019-07-19 => 2020-03-29
2019-08-05 update statutory_documents DIRECTOR APPOINTED DIMITRI PHILIPPOU
2019-07-17 update statutory_documents 29/06/18 TOTAL EXEMPTION FULL
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-07-07 update accounts_next_due_date 2019-06-19 => 2019-07-19
2019-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA CONSTANTINOU
2019-04-11 update statutory_documents DIRECTOR APPOINTED MISS ZOE MARY CONSTANTINOU
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-19
2019-03-19 update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA STELLA CONSTANTINOU
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address 18 COTTENHAM PARK ROAD LONDON SW20 0RZ
2016-08-07 insert address C/O WSM, CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 7JY
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-08-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-07-29 update statutory_documents CHANGE PERSON AS DIRECTOR
2016-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 18 COTTENHAM PARK ROAD LONDON SW20 0RZ
2016-07-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULES CONSTANTINOU / 28/07/2016
2016-07-20 update statutory_documents 17/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-08 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-29 update statutory_documents 17/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 18 COTTENHAM PARK ROAD LONDON UNITED KINGDOM SW20 0RZ
2014-08-07 insert address 18 COTTENHAM PARK ROAD LONDON SW20 0RZ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-08-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-07-14 update statutory_documents 17/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-08-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-07-12 update statutory_documents 17/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA STELLA CONSTANTINOU / 02/01/2013
2012-07-31 update statutory_documents 17/06/12 FULL LIST
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 17/06/11 FULL LIST
2011-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA STELLA CONSTANTINOU / 15/07/2011
2011-04-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2010-09-13 update statutory_documents 17/06/10 FULL LIST
2010-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-17 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 24 CHISWELL STREET LONDON EC1Y 4YX
2008-07-16 update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-23 update statutory_documents RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS
2007-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-24 update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-05 update statutory_documents COMPANY NAME CHANGED LONDON EXECUTIVE SALES AND LETTI NGS LIMITED CERTIFICATE ISSUED ON 05/09/05
2005-07-12 update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-24 update statutory_documents RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-08-21 update statutory_documents RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS; AMEND
2003-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/03
2003-07-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-21 update statutory_documents RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 5TH FLOOR SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2002-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-25 update statutory_documents NEW SECRETARY APPOINTED
2002-07-25 update statutory_documents DIRECTOR RESIGNED
2002-07-25 update statutory_documents SECRETARY RESIGNED
2002-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION