LOANSEARCH UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2022-03-07 delete registration_number 04702131
2022-03-07 delete registration_number 411516
2022-03-07 insert registration_number 589554
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-03-17 delete source_ip 5.57.61.238
2020-03-17 insert source_ip 5.57.61.229
2019-12-15 delete source_ip 94.136.36.129
2019-12-15 insert source_ip 5.57.61.238
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-12 delete source_ip 94.136.36.234
2018-09-12 insert source_ip 94.136.36.129
2018-07-25 insert support_emails co..@equifax.com
2018-07-25 insert support_emails co..@uk.experian.com
2018-07-25 delete alias Loan Search Limited
2018-07-25 insert address Loansearch UK House Mansfield Road Rotherham South Yorkshire S60 2DR
2018-07-25 insert address One Park Lane, Leeds, West Yorkshire LS3 1EP
2018-07-25 insert address PO BOX 9000, Nottingham, NG80 7WF
2018-07-25 insert address Wycliffe House, Water Lane, Wilmslow, SK9 5AF
2018-07-25 insert alias Loansearch UK Group
2018-07-25 insert email co..@financial-ombudsman.org.uk
2018-07-25 insert email co..@equifax.com
2018-07-25 insert email co..@uk.experian.com
2018-07-25 insert email co..@uk.experian.com
2018-07-25 insert email co..@callcreditgroup.com
2018-07-25 insert email cu..@callcreditgroup.com
2018-07-25 insert phone +44 20 7964 1000
2018-07-25 insert phone 0300 123 9 123
2018-07-25 insert phone 0303 123 1113
2018-07-25 insert phone 0330 024 7574
2018-07-25 insert phone 0333 321 4043
2018-07-25 insert phone 0344 481 0800
2018-07-25 insert phone 0800 013 8888
2018-07-25 insert phone 0800 014 2955
2018-07-25 insert terms_pages_linkeddomain callcredit.co.uk
2018-07-25 insert terms_pages_linkeddomain equifax.co.uk
2018-07-25 insert terms_pages_linkeddomain experian.co.uk
2018-07-25 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-07 delete support_emails co..@loansearchuk.co.uk
2017-08-07 insert general_emails en..@loansearchuk.co.uk
2017-08-07 delete address Loan Search UK, Portland House, Mansfield Road, Rotherham, South Yorkshire S60 2DR
2017-08-07 delete address Portland House , Mansfield Road , Rotherham , South Yorkshire S60 2DR
2017-08-07 delete email co..@loansearchuk.co.uk
2017-08-07 insert address Norton House, Mansfield Road, Rotherham, South Yorkshire S60 2DR
2017-08-07 insert email en..@loansearchuk.co.uk
2017-08-07 update primary_contact Portland House, Mansfield Road, Rotherham, South Yorkshire S60 2DR => Norton House, Mansfield Road, Rotherham, South Yorkshire S60 2DR
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-18 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 3RD FLOOR, PORTLAND HOUSE MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DR
2016-09-07 insert address NORTON HOUSE MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE ENGLAND S60 2DR
2016-09-07 update registered_address
2016-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 3RD FLOOR, PORTLAND HOUSE MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DR
2016-06-29 delete address Norton House, Mansfield Road, Rotherham, South Yorkshire S60 2EB
2016-06-29 delete address P.O. Box 99, Nelson, BB9 8GS
2016-06-29 delete address PO Box 1140, Bradford, BD1 5US
2016-06-29 delete address PO Box 8000, Nottingham, NG1 5GX
2016-06-29 insert address Customer Support Centre, PO Box 8000, Nottingham, NG80 7WF
2016-06-29 insert address PO Box 10036, Leicester, LE3 4FS
2016-06-29 insert terms_pages_linkeddomain nortonfinance.com
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-04-04 update statutory_documents 19/03/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-27 insert about_pages_linkeddomain nortonbrokerservices.co.uk
2015-10-27 insert casestudy_pages_linkeddomain nortonbrokerservices.co.uk
2015-10-27 insert contact_pages_linkeddomain nortonbrokerservices.co.uk
2015-10-27 insert index_pages_linkeddomain nortonbrokerservices.co.uk
2015-10-27 insert terms_pages_linkeddomain nortonbrokerservices.co.uk
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-05-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-04-08 update statutory_documents 19/03/15 FULL LIST
2015-02-04 delete source_ip 81.21.79.205
2015-02-04 insert registration_number 589554
2015-02-04 insert source_ip 94.136.36.234
2014-12-05 update website_status FlippedRobots => OK
2014-11-28 update website_status OK => FlippedRobots
2014-10-31 update website_status IndexPageFetchError => OK
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-28 update website_status OK => IndexPageFetchError
2014-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STRINGER / 27/06/2014
2014-07-15 insert about_pages_linkeddomain financial-ombudsman.org.uk
2014-07-15 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2014-07-15 insert index_pages_linkeddomain financial-ombudsman.org.uk
2014-07-15 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2014-05-07 delete address 3RD FLOOR, PORTLAND HOUSE MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S60 2DR
2014-05-07 insert address 3RD FLOOR, PORTLAND HOUSE MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-05-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-04-08 update statutory_documents 19/03/14 FULL LIST
2014-04-05 update website_status FlippedRobots => OK
2014-04-05 insert about_pages_linkeddomain fca.org.uk
2014-04-05 insert about_pages_linkeddomain moneyadviceservice.org.uk
2014-04-05 insert contact_pages_linkeddomain fca.org.uk
2014-04-05 insert contact_pages_linkeddomain moneyadviceservice.org.uk
2014-04-05 insert index_pages_linkeddomain fca.org.uk
2014-04-05 insert index_pages_linkeddomain moneyadviceservice.org.uk
2014-04-05 insert phone 0800 111 6768
2014-04-05 insert registration_number 307785
2014-04-05 insert terms_pages_linkeddomain fca.org.uk
2014-04-05 insert terms_pages_linkeddomain moneyadviceservice.org.uk
2014-03-24 update website_status OK => FlippedRobots
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-09 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STRINGER / 18/07/2013
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-21 update statutory_documents 19/03/13 FULL LIST
2012-09-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 19/03/12 FULL LIST
2011-10-06 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 19/03/11 FULL LIST
2010-11-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 19/03/10 FULL LIST
2010-01-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-29 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY KATHLEEN BILINSKI
2009-03-05 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2009 FROM UNITS 8-11 ASHLEY BUSINESS COURT RAWMARSH ROAD ROTHERHAM SOUTH YORKSHIRE S60 1RU
2008-03-20 update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-28 update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-03-21 update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-16 update statutory_documents SECRETARY RESIGNED
2006-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 149 WELLGATE ROTHERHAM S60 2NN
2005-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-30 update statutory_documents NEW SECRETARY APPOINTED
2005-07-30 update statutory_documents DIRECTOR RESIGNED
2005-07-30 update statutory_documents DIRECTOR RESIGNED
2005-03-21 update statutory_documents RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-30 update statutory_documents NEW SECRETARY APPOINTED
2004-09-30 update statutory_documents SECRETARY RESIGNED
2004-04-01 update statutory_documents RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-07-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2003-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-16 update statutory_documents NEW SECRETARY APPOINTED
2003-04-16 update statutory_documents DIRECTOR RESIGNED
2003-04-16 update statutory_documents SECRETARY RESIGNED
2003-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION