Date | Description |
2024-03-26 |
delete general_emails in..@lomature.com |
2024-03-26 |
insert general_emails co..@lomature.com |
2024-03-26 |
delete contact_pages_linkeddomain twitter.com |
2024-03-26 |
delete email in..@lomature.com |
2024-03-26 |
delete index_pages_linkeddomain twitter.com |
2024-03-26 |
delete registration_number 06499899 |
2024-03-26 |
delete service_pages_linkeddomain twitter.com |
2024-03-26 |
delete terms_pages_linkeddomain twitter.com |
2024-03-26 |
insert email co..@lomature.com |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-09 |
delete service_pages_linkeddomain bestcialis20mg.com |
2023-07-09 |
delete service_pages_linkeddomain rachelssweetandsavory.com |
2023-06-05 |
delete address Wilmslow Road, Handforth, Cheshire
SK9 3HQ United Kingdom |
2023-06-05 |
insert service_pages_linkeddomain bestcialis20mg.com |
2023-06-05 |
insert service_pages_linkeddomain rachelssweetandsavory.com |
2023-04-25 |
delete source_ip 92.205.3.29 |
2023-04-25 |
insert source_ip 35.214.62.8 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2023-03-24 |
delete source_ip 162.55.128.254 |
2023-03-24 |
insert source_ip 92.205.3.29 |
2022-11-17 |
delete source_ip 92.204.220.50 |
2022-11-17 |
insert source_ip 162.55.128.254 |
2022-11-17 |
update robots_txt_status www.lomature.com: 404 => 200 |
2022-11-17 |
update website_status Disallowed => OK |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-16 |
update website_status FlippedRobots => Disallowed |
2022-05-27 |
update website_status OK => FlippedRobots |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-11-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update account_ref_month 5 => 12 |
2021-06-07 |
update accounts_next_due_date 2022-02-28 => 2021-09-30 |
2021-05-20 |
update statutory_documents PREVSHO FROM 31/05/2021 TO 31/12/2020 |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
2021-01-28 |
update website_status FlippedRobots => OK |
2021-01-28 |
delete index_pages_linkeddomain promeus.net |
2021-01-28 |
delete source_ip 67.217.34.232 |
2021-01-28 |
delete source_ip 67.217.38.34 |
2021-01-28 |
insert address Wilmslow Road, Handforth, Cheshire
SK9 3HQ United Kingdom |
2021-01-28 |
insert alias Lomature Limited |
2021-01-28 |
insert index_pages_linkeddomain cookieinfoscript.com |
2021-01-28 |
insert index_pages_linkeddomain websiteswotwork.co.uk |
2021-01-28 |
insert phone +44 (0) 162 544 1553 |
2021-01-28 |
insert source_ip 92.204.220.50 |
2021-01-28 |
update founded_year null => 2008 |
2021-01-28 |
update primary_contact null => Wilmslow Road, Handforth, Cheshire
SK9 3HQ United Kingdom |
2021-01-14 |
update website_status OK => FlippedRobots |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-21 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2020-03-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-04 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-08-11 |
delete source_ip 164.39.4.154 |
2019-08-11 |
insert source_ip 67.217.34.232 |
2019-08-11 |
insert source_ip 67.217.38.34 |
2019-08-11 |
update robots_txt_status www.lomature.com: 200 => 404 |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-10-22 |
delete managingdirector Matthew Walsh |
2017-10-22 |
delete otherexecutives Chris Lindsay |
2017-10-22 |
delete about_pages_linkeddomain promeus.net |
2017-10-22 |
delete contact_pages_linkeddomain promeus.net |
2017-10-22 |
delete index_pages_linkeddomain promeus.net |
2017-10-22 |
delete person Agnieszka Krepska |
2017-10-22 |
delete person Chris Lindsay |
2017-10-22 |
delete person Cole Andrew |
2017-10-22 |
delete person Connor Percival |
2017-10-22 |
delete person Daniel Johnston |
2017-10-22 |
delete person Marco Cioffi |
2017-10-22 |
delete person Matt Dempsey |
2017-10-22 |
delete person Matthew Walsh |
2017-10-22 |
delete person Zbyszek Kaczmarek |
2017-05-21 |
delete person Cole Andrews |
2017-05-21 |
insert person Cole Andrew |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2017-01-07 |
insert person Cole Andrews |
2016-11-19 |
delete person Conor Murphy |
2016-10-22 |
delete person Jazz Adds |
2016-09-24 |
insert person Jazz Adds |
2016-08-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-08-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-07-04 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-13 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-03-10 |
update statutory_documents 07/03/16 FULL LIST |
2016-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WALSH / 10/03/2016 |
2015-08-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-08-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-07-01 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-08 => 2015-03-07 |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-12 |
update statutory_documents 07/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-10-21 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2014-03-07 => 2014-03-08 |
2014-05-14 |
update statutory_documents 08/03/14 FULL LIST |
2014-04-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-13 |
update statutory_documents 07/03/14 FULL LIST |
2014-03-07 |
delete address SUITE 2 BANK HOUSE THE PADDOCK HANDFORTH CHESHIRE ENGLAND SK9 3HQ |
2014-03-07 |
insert address SUITE 2 BANK HOUSE THE PADDOCK HANDFORTH CHESHIRE SK9 3HQ |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-03-07 => 2013-03-08 |
2014-02-26 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-26 |
update statutory_documents 08/03/13 FULL LIST |
2013-08-01 |
delete address MANCHESTER SOUTH TRIDENT HOUSE STYAL RD MANCHESTER UNITED KINGDOM M22 5XB |
2013-08-01 |
insert address SUITE 2 BANK HOUSE THE PADDOCK HANDFORTH CHESHIRE ENGLAND SK9 3HQ |
2013-08-01 |
update registered_address |
2013-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
MANCHESTER SOUTH TRIDENT HOUSE STYAL RD
MANCHESTER
M22 5XB
UNITED KINGDOM |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-04-04 |
2013-03-21 |
update statutory_documents 07/03/13 FULL LIST |
2013-02-12 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-03-09 |
update statutory_documents 11/02/12 FULL LIST |
2011-12-16 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-02-14 |
update statutory_documents 11/02/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK
CHEADLE HULME
STOCKPORT
SK8 3GP |
2010-03-24 |
update statutory_documents 11/02/10 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LINDSAY / 01/02/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WALSH / 01/02/2010 |
2010-01-09 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2009 FROM
2 WESTFIELD ROAD, CHEADLE HULME
STOCKPORT
CHESHIRE
SK86EH |
2009-03-19 |
update statutory_documents CURREXT FROM 28/02/2009 TO 31/05/2009 |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents NC INC ALREADY ADJUSTED 01/09/08 |
2008-10-23 |
update statutory_documents GBP NC 100/200
01/09/2008 |
2008-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |