Date | Description |
2024-05-25 |
delete otherexecutives James Bell |
2024-05-25 |
delete vpsales Gary Winter |
2024-05-25 |
insert managingdirector Ian Cruickshank |
2024-05-25 |
delete person Adam O'Neill |
2024-05-25 |
delete person Ed Dare |
2024-05-25 |
delete person Gary Winter |
2024-05-25 |
delete person Luke Reynolds |
2024-05-25 |
delete person Samantha Littlejohn |
2024-05-25 |
delete person Spencer Wright |
2024-05-25 |
delete source_ip 172.67.160.5 |
2024-05-25 |
delete source_ip 104.21.14.158 |
2024-05-25 |
insert person Arthur Mears |
2024-05-25 |
insert person Carlos Jose |
2024-05-25 |
insert person Drew Ward |
2024-05-25 |
insert person Matt Bratcher |
2024-05-25 |
insert person Shannon Wootton |
2024-05-25 |
insert person Sophie Lewis |
2024-05-25 |
insert source_ip 77.68.7.36 |
2024-05-25 |
update person_description Andy Haycock => Andy Haycock |
2024-05-25 |
update person_description Ian Cruickshank => Ian Cruickshank |
2024-05-25 |
update person_description James Bell => James Bell |
2024-05-25 |
update person_description Laura Iancu => Laura Iancu |
2024-05-25 |
update person_description Liala Elgharbawy => Liala Elgharbawy |
2024-05-25 |
update person_description Sadie Keller => Sadie Keller |
2024-05-25 |
update person_description Susie Parry => Susie Parry |
2024-05-25 |
update person_title Ian Cruickshank: Managing Director & 'Em 's Personal Shopper => Managing Director |
2024-05-25 |
update person_title James Bell: Compliance Officer => Operations & Call Centre Manager |
2024-05-25 |
update person_title Laura Iancu: Lead SEO Executive => Head of SEO |
2024-04-07 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2024-04-07 |
insert sic_code 62012 - Business and domestic software development |
2024-04-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2024-03-11 |
delete managingdirector Ian Cruickshank |
2024-03-11 |
update person_description Luke Reynolds => Luke Reynolds |
2024-03-11 |
update person_description Susie Parry => Susie Parry |
2024-03-11 |
update person_title Ian Cruickshank: Managing Director => Managing Director & 'Em 's Personal Shopper |
2024-03-11 |
update person_title Sadie Keller: Member of the Client Team; Supplier Relationship Manager => Technical Specialist; Member of the Client Team |
2024-03-11 |
update person_title Susie Parry: Media Planner / Buyer => HR and Media Manager |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES |
2023-08-31 |
delete source_ip 77.68.7.36 |
2023-08-31 |
insert source_ip 172.67.160.5 |
2023-08-31 |
insert source_ip 104.21.14.158 |
2023-06-27 |
delete terms_pages_linkeddomain eur-lex.europa.eu |
2023-06-27 |
insert terms_pages_linkeddomain uk-gdpr.org |
2023-04-07 |
delete address 6TH FLOOR ALEXANDRA WAREHOUSE WEST QUAY THE DOCKS GLOUCESTER ENGLAND GL1 2LG |
2023-04-07 |
insert address SUITE 3 SANCTUS HOUSE OLYMPUS PARK GLOUCESTER GLOUCESTERSHIRE ENGLAND GL2 4DH |
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 |
2023-04-07 |
update registered_address |
2023-03-09 |
insert address Lead 365, Suite 3 Sanctus House, Olympus Park, Gloucester, Gloucestershire, England, GL2 4DH |
2023-03-09 |
insert person Emily Whybrow |
2023-03-09 |
insert person Laura Iancu |
2023-03-09 |
insert person Luke Reynolds |
2023-03-09 |
update person_description Ed Dare => Ed Dare |
2023-03-09 |
update person_description Samantha Littlejohn => Samantha Littlejohn |
2023-03-09 |
update person_title Adam O'Neill: Web DEvelopment => Web DEvelopment Manager |
2023-02-05 |
delete address 6th Floor,
Alexandra Warehouse,
West Quay,
Llanthony Rd,
Gloucester,
GL1 2LG |
2023-02-05 |
insert address Suite 3,
Sanctus House,
Olympus Park,
Gloucester,
GL2 4DH |
2023-02-05 |
update primary_contact 6th Floor,
Alexandra Warehouse,
West Quay,
Llanthony Rd,
Gloucester,
GL1 2LG => Suite 3,
Sanctus House,
Olympus Park,
Gloucester,
GL2 4DH |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES |
2023-01-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HAYCOCK / 05/01/2023 |
2023-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2023 FROM
6TH FLOOR ALEXANDRA WAREHOUSE WEST QUAY
THE DOCKS
GLOUCESTER
GL1 2LG
ENGLAND |
2023-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAYCOCK / 05/01/2023 |
2023-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CRUICKSHANK / 05/01/2023 |
2023-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW HAYCOCK / 05/01/2023 |
2023-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN JAMES CRUICKSHANK / 05/01/2023 |
2022-12-03 |
insert person Samantha Littlejohn |
2022-12-03 |
update person_description Ed Dare => Ed Dare |
2022-11-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-01 |
delete person Ciara Gillen |
2022-11-01 |
delete person Jordan Patel |
2022-11-01 |
update person_description Gary Winter => Gary Winter |
2022-11-01 |
update person_description Ian Cruickshank => Ian Cruickshank |
2022-08-31 |
delete source_ip 79.170.44.82 |
2022-08-31 |
insert source_ip 77.68.7.36 |
2022-05-05 |
delete client_pages_linkeddomain bonuslibrary.co.uk |
2022-05-05 |
delete contact_pages_linkeddomain bonuslibrary.co.uk |
2022-05-05 |
delete projects_pages_linkeddomain bonuslibrary.co.uk |
2022-05-05 |
delete solution_pages_linkeddomain bonuslibrary.co.uk |
2022-05-05 |
delete terms_pages_linkeddomain bonuslibrary.co.uk |
2022-02-15 |
delete terms_pages_linkeddomain lead365.com |
2022-02-15 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2022-02-15 |
insert phone 0303 123 1113 |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-11 |
insert projects_pages_linkeddomain downloadtutorials.net |
2020-03-11 |
insert projects_pages_linkeddomain frendx.com |
2020-03-11 |
insert projects_pages_linkeddomain onlinefreecourse.net |
2020-03-11 |
insert projects_pages_linkeddomain script-stack.com |
2020-03-11 |
insert projects_pages_linkeddomain themebanks.com |
2020-03-11 |
insert projects_pages_linkeddomain thememazing.com |
2020-03-11 |
insert projects_pages_linkeddomain themeslide.com |
2020-03-11 |
insert projects_pages_linkeddomain thewpclub.net |
2020-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAYCOCK / 01/09/2019 |
2020-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CRUICKSHANK / 01/09/2019 |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
2020-01-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW HAYCOCK / 01/09/2019 |
2020-01-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN JAMES CRUICKSHANK / 01/09/2019 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-28 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-21 |
delete address 6th Floor, Alexandra Warehouse, West Quay, Llanthony Road, Gloucester Docks, Gloucester, GL1 2LG |
2019-12-21 |
delete index_pages_linkeddomain linkedin.com |
2019-12-21 |
insert alias lead gen |
2019-12-21 |
insert email so..@example.com |
2019-12-21 |
insert index_pages_linkeddomain bonuslibrary.co.uk |
2019-12-21 |
insert index_pages_linkeddomain lpgstage.com |
2019-03-22 |
delete address North Warehouse, Gloucester Docks, Gloucester. GL1 2EP |
2019-03-22 |
delete address of North Warehouse, Gloucester Docks, Gloucester, GL1 2EP |
2019-03-22 |
delete phone (+44) 1452 835 801 |
2019-03-22 |
delete terms_pages_linkeddomain adviceguide.org.uk |
2019-03-22 |
delete terms_pages_linkeddomain dma.org.uk |
2019-03-22 |
insert address 6th Floor,
Alexandra Warehouse,
West Quay,
Llanthony Rd,
Gloucester, GL1 2LG |
2019-03-22 |
insert address of Sixth Floor, Alexandra Warehouse, West Quay, Llanthony Road, Gloucester, GL1 2LG |
2019-03-22 |
insert contact_pages_linkeddomain tpsonline.org.uk |
2019-03-22 |
insert phone (+44) 1452 260 177 |
2019-03-22 |
insert phone +44 (0)1452 260177 |
2019-03-22 |
insert terms_pages_linkeddomain lead365.com |
2019-03-22 |
insert terms_pages_linkeddomain nativo.com |
2019-03-22 |
update primary_contact North Warehouse
Gloucester Docks
Gloucester. GL1 2EP => 6th Floor,
Alexandra Warehouse,
West Quay,
Llanthony Rd,
Gloucester, GL1 2LG |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CRUICKSHANK / 20/03/2018 |
2018-12-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW HAYCOCK / 20/03/2018 |
2018-12-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN JAMES CRUICKSHANK / 20/03/2018 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address NORTH WAREHOUSE GLOUCESTER DOCKS GLOUCESTER GL1 2EP |
2018-04-07 |
insert address 6TH FLOOR ALEXANDRA WAREHOUSE WEST QUAY THE DOCKS GLOUCESTER ENGLAND GL1 2LG |
2018-04-07 |
update registered_address |
2018-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2018 FROM
NORTH WAREHOUSE GLOUCESTER DOCKS
GLOUCESTER
GL1 2EP |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
2018-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HAYCOCK / 26/09/2017 |
2017-10-13 |
update statutory_documents ADOPT ARTICLES 26/09/2017 |
2017-09-23 |
delete source_ip 46.32.240.37 |
2017-09-23 |
insert source_ip 79.170.44.82 |
2017-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date null => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-27 => 2018-12-31 |
2017-09-01 |
update statutory_documents 29/08/17 STATEMENT OF CAPITAL GBP 100 |
2017-08-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAYCOCK / 01/07/2017 |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES CRUICKSHANK |
2017-05-18 |
update statutory_documents DIRECTOR APPOINTED MR IAN JAMES CRUICKSHANK |
2017-04-26 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2017-04-26 |
insert address NORTH WAREHOUSE GLOUCESTER DOCKS GLOUCESTER GL1 2EP |
2017-04-26 |
insert sic_code 73110 - Advertising agencies |
2017-04-26 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2017-04-26 |
update account_ref_month 1 => 3 |
2017-04-26 |
update registered_address |
2017-03-27 |
update statutory_documents CURREXT FROM 31/01/2017 TO 31/03/2017 |
2017-03-11 |
insert alias Lead365 Limited |
2017-03-11 |
insert email da..@lead365.co.uk |
2017-03-11 |
insert terms_pages_linkeddomain adviceguide.org.uk |
2017-03-11 |
insert terms_pages_linkeddomain dma.org.uk |
2017-03-11 |
insert terms_pages_linkeddomain ico.org.uk |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2017-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
2016-01-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |