LOMATURE - History of Changes


DateDescription
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