LANCASTER BED COMPANY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-07-28 delete source_ip 84.22.167.60
2021-07-28 insert source_ip 172.67.196.173
2021-07-28 insert source_ip 104.21.52.70
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ELIZABETH MATTHEWS
2020-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW MATTHEWS
2020-10-30 delete address 2 ESTHWAITE GARDENS LANCASTER LANCASHIRE LA1 3RG
2020-10-30 insert address 136 VALLEY DRIVE KENDAL ENGLAND LA9 7SE
2020-10-30 update registered_address
2020-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 2 ESTHWAITE GARDENS LANCASTER LANCASHIRE LA1 3RG
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-24 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW MATTHEWS
2019-06-24 update statutory_documents DIRECTOR APPOINTED MRS LOUISE ELIZABETH MATTHEWS
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-21 delete partner Original Bedstead Co.
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-06 delete general_emails in..@lancasterbedcompany.co.uk
2017-03-06 delete email in..@lancasterbedcompany.co.uk
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-10 update returns_next_due_date 2015-12-28 => 2016-12-28
2016-01-20 update statutory_documents 30/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-17 update statutory_documents 30/11/14 FULL LIST
2014-01-07 delete address 2 ESTHWAITE GARDENS LANCASTER LANCASHIRE UNITED KINGDOM LA1 3RG
2014-01-07 insert address 2 ESTHWAITE GARDENS LANCASTER LANCASHIRE LA1 3RG
2014-01-07 update accounts_last_madeup_date 2012-11-30 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-13 update statutory_documents 30/11/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-30 => 2013-12-31
2013-09-09 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-09-06 update account_ref_day 30 => 31
2013-09-06 update account_ref_month 11 => 3
2013-08-06 update statutory_documents PREVSHO FROM 30/11/2013 TO 31/03/2013
2013-06-24 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-24 update returns_last_madeup_date null => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2012-12-20 update statutory_documents 30/11/12 FULL LIST
2011-11-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION