LANSCO DEVELOPMENTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-29 => 2022-10-29
2024-04-07 update accounts_next_due_date 2023-10-29 => 2024-07-29
2024-03-07 delete source_ip 77.72.0.194
2024-03-07 insert source_ip 185.194.90.11
2023-10-29 update statutory_documents 29/10/22 UNAUDITED ABRIDGED
2023-08-07 update accounts_next_due_date 2023-07-29 => 2023-10-29
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES
2023-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN SCHOFIELD
2023-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER RALPH EDWARD LANCE / 17/05/2023
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-29
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-07-29
2022-12-14 update statutory_documents 29/10/21 UNAUDITED ABRIDGED
2022-10-31 update statutory_documents CURRSHO FROM 30/10/2021 TO 29/10/2021
2022-10-28 update statutory_documents CURREXT FROM 30/10/2022 TO 31/10/2022
2022-08-07 update accounts_next_due_date 2022-07-30 => 2022-10-30
2022-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LANCE / 25/04/2022
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES
2022-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER LANCE / 25/04/2022
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-30 => 2022-07-30
2021-10-28 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-08-07 update accounts_next_due_date 2021-07-30 => 2021-10-30
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-04-07 update accounts_next_due_date 2020-08-31 => 2021-07-30
2021-02-07 update accounts_next_due_date 2021-01-30 => 2020-08-31
2021-01-28 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-01-30
2020-10-30 update statutory_documents CURRSHO FROM 31/10/2019 TO 30/10/2019
2020-08-04 update website_status IndexPageFetchError => OK
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES
2020-02-12 update website_status OK => IndexPageFetchError
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-11 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES
2019-04-20 insert general_emails in..@theyorkshirewatchco.co.uk
2019-04-20 delete index_pages_linkeddomain awin1.com
2019-04-20 delete index_pages_linkeddomain doodlepad.co.uk
2019-04-20 insert email in..@theyorkshirewatchco.co.uk
2019-04-20 update robots_txt_status www.lansco.co.uk: 404 => 200
2018-08-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-02 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2018-03-10 update robots_txt_status www.lansco.co.uk: 200 => 404
2018-01-22 delete partner AJA Joinery Services Ltd
2018-01-22 delete partner MAC Electrical Ltd
2018-01-22 insert partner Abbey Hull
2018-01-22 insert partner Riverline Electrical
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-08 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-19 delete address Brigham House New Ellerby Hull North Humberside HU11 5AP
2016-10-19 delete phone 05773043
2016-10-19 delete registration_number 05773043
2016-10-19 insert address The Lansco Building Malton Street Hull East Yorkshire HU9 1BA
2016-10-19 insert address The Lansco Building Malton Street Hull HU9 1BA
2016-10-19 insert client_pages_linkeddomain instagram.com
2016-10-19 insert contact_pages_linkeddomain instagram.com
2016-10-19 insert index_pages_linkeddomain instagram.com
2016-10-19 insert partner_pages_linkeddomain instagram.com
2016-10-19 insert phone 01482 595900
2016-10-19 insert registration_number 6573763
2016-10-19 update primary_contact Brigham House New Ellerby Hull North Humberside HU11 5AP => The Lansco Building Malton Street Hull HU9 1BA
2016-09-07 delete address BRIGHAM HOUSE NEW ELLERBY HULL HU11 5AP
2016-09-07 insert address THE LANSCO BUILDING MALTON STREET HULL EAST YORKSHIRE ENGLAND HU9 1BA
2016-09-07 update registered_address
2016-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2016 FROM BRIGHAM HOUSE NEW ELLERBY HULL HU11 5AP
2016-07-07 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-07-07 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-06-28 delete client_pages_linkeddomain instagram.com
2016-06-28 delete contact_pages_linkeddomain instagram.com
2016-06-28 delete index_pages_linkeddomain instagram.com
2016-06-28 delete partner_pages_linkeddomain instagram.com
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LANCE / 03/06/2016
2016-06-03 update statutory_documents 23/04/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-04-30 => 2015-10-31
2016-03-11 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update account_ref_day 30 => 31
2015-12-07 update account_ref_month 4 => 10
2015-12-07 update accounts_next_due_date 2016-01-31 => 2016-07-31
2015-11-05 update statutory_documents PREVEXT FROM 30/04/2015 TO 31/10/2015
2015-06-25 insert client_pages_linkeddomain instagram.com
2015-06-25 insert contact_pages_linkeddomain instagram.com
2015-06-25 insert index_pages_linkeddomain instagram.com
2015-06-25 insert partner_pages_linkeddomain instagram.com
2015-06-08 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-06-08 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-05-27 insert index_pages_linkeddomain t.co
2015-05-06 update statutory_documents 23/04/15 FULL LIST
2015-04-27 delete index_pages_linkeddomain t.co
2015-03-29 insert index_pages_linkeddomain t.co
2015-02-26 delete index_pages_linkeddomain t.co
2015-02-26 delete industry_tag building and shop fitting
2015-01-28 insert index_pages_linkeddomain t.co
2015-01-28 insert industry_tag building and shop fitting
2014-12-28 delete index_pages_linkeddomain t.co
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-23 insert index_pages_linkeddomain t.co
2014-06-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-05-07 delete address BRIGHAM HOUSE NEW ELLERBY HULL UK HU11 5AP
2014-05-07 insert address BRIGHAM HOUSE NEW ELLERBY HULL HU11 5AP
2014-05-07 update registered_address
2014-05-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-04-30 update statutory_documents 23/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-21 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-26 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update returns_last_madeup_date 2011-04-23 => 2012-04-23
2013-06-21 update returns_next_due_date 2012-05-21 => 2013-05-21
2013-05-16 update statutory_documents 23/04/13 FULL LIST
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LANCE / 15/05/2013
2012-11-21 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents 23/04/12 FULL LIST
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LANCE / 26/06/2012
2012-01-11 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 23/04/11 FULL LIST
2011-01-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 23/04/10 FULL LIST
2010-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LANCE / 23/04/2010
2010-01-07 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-05 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents SECRETARY APPOINTED STEPHEN GEORGE WILLOUGHBY LANCE
2008-05-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JORDAN SCHOFIELD
2008-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION