LIVE FOR TODAY - History of Changes


DateDescription
2024-04-08 insert contact_pages_linkeddomain google.com
2024-04-08 insert contact_pages_linkeddomain itv.com
2024-04-08 insert contact_pages_linkeddomain thawards.com
2024-04-08 insert contact_pages_linkeddomain yahoo.com
2024-04-08 insert contact_pages_linkeddomain yorkpress.co.uk
2024-04-08 insert person Emma Walker
2024-04-08 insert person Route Setting
2024-04-08 insert person Samuel Waterhouse-Spence
2024-03-08 delete source_ip 172.67.177.119
2024-03-08 delete source_ip 104.21.75.138
2024-03-08 insert source_ip 172.66.0.96
2024-03-08 insert source_ip 162.159.140.98
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-07 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-02-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-02-08 update statutory_documents SUB-DIVISION 20/01/23
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-26 delete source_ip 188.114.97.3
2022-03-26 delete source_ip 188.114.96.3
2022-03-26 insert source_ip 172.67.177.119
2022-03-26 insert source_ip 104.21.75.138
2022-02-09 delete source_ip 172.67.177.119
2022-02-09 delete source_ip 104.21.75.138
2022-02-09 insert source_ip 188.114.97.3
2022-02-09 insert source_ip 188.114.96.3
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-09-27 delete source_ip 89.200.139.121
2021-09-27 insert source_ip 172.67.177.119
2021-09-27 insert source_ip 104.21.75.138
2021-09-27 update website_status InternalTimeout => OK
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-04 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-26 update website_status OK => InternalTimeout
2021-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RAYMOND WISE / 19/05/2021
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-21 delete about_pages_linkeddomain trustist.com
2020-06-21 delete about_pages_linkeddomain trustistreviewer.com
2020-06-21 delete contact_pages_linkeddomain trustist.com
2020-06-21 delete contact_pages_linkeddomain trustistreviewer.com
2020-06-21 delete index_pages_linkeddomain trustist.com
2020-06-21 delete index_pages_linkeddomain trustistreviewer.com
2020-06-21 delete management_pages_linkeddomain trustist.com
2020-06-21 delete management_pages_linkeddomain trustistreviewer.com
2020-06-21 delete terms_pages_linkeddomain trustist.com
2020-06-21 delete terms_pages_linkeddomain trustistreviewer.com
2020-06-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-22 delete address Paradise Lane Tadcaster West Yorkshire LS24 9NJ
2020-03-22 delete address Ripley Castle Ripley Harrogate North Yorkshire HG3 3AY
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-10-18 insert about_pages_linkeddomain trustist.com
2019-10-18 insert contact_pages_linkeddomain trustist.com
2019-10-18 insert index_pages_linkeddomain trustist.com
2019-10-18 insert management_pages_linkeddomain trustist.com
2019-10-18 insert terms_pages_linkeddomain trustist.com
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-15 insert contact_pages_linkeddomain trustistreviewer.com
2019-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL CRAIG MILLER / 29/04/2019
2019-04-29 delete contact_pages_linkeddomain trustistreviewer.com
2019-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRIAN STOREY / 29/04/2019
2019-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRAIG MILLER / 29/04/2019
2019-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RAYMOND WISE / 29/04/2019
2019-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL CRAIG MILLER / 29/04/2019
2019-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC RAYMOND WISE / 29/04/2019
2019-01-07 delete address Castle Green Activity Centre Kendal Cumbria LA9 6RG
2019-01-07 delete address Hazlewood Castle Activity Centre Paradise Lane, Tadcaster Leeds LS24 9NJ
2019-01-07 delete address Ripley Castle Ripley Harrogate North Yorkshire HG3 3AY
2019-01-07 delete address Ripley Castle Activity Centre Ripley Harrogate HG3 3AY
2019-01-07 delete contact_pages_linkeddomain addtoany.com
2019-01-07 delete contact_pages_linkeddomain driftt.com
2019-01-07 insert address Castle Green Activity Centre Castle Green Road Kendal Cumbria LA9 6RG
2019-01-07 insert address Hazlewood Castle Activity Centre Paradise Lane, Tadcaster Leeds West Yorkshire LS24 9NJ
2019-01-07 insert address Ripley Castle Activity Centre Ripley Harrogate North Yorkshire HG3 3AY
2018-11-29 insert about_pages_linkeddomain trustistreviewer.com
2018-11-29 insert contact_pages_linkeddomain driftt.com
2018-11-29 insert contact_pages_linkeddomain trustistreviewer.com
2018-11-29 insert index_pages_linkeddomain trustistreviewer.com
2018-11-29 insert management_pages_linkeddomain trustistreviewer.com
2018-11-29 insert terms_pages_linkeddomain trustistreviewer.com
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-15 delete email sh..@live-for-today.com
2018-06-15 insert address Company Number 07555704) of Ripley Castle, Harrogate, North Yorkshire, HG3 3AY, UK
2018-06-15 insert address Live For Today, Ripley Castle, Harrogate, HG3 3AY, UK
2018-06-15 insert registration_number 07555704
2018-06-15 insert terms_pages_linkeddomain aboutcookies.org.uk
2018-01-28 delete about_pages_linkeddomain convertplug.com
2018-01-28 delete index_pages_linkeddomain convertplug.com
2018-01-28 delete management_pages_linkeddomain convertplug.com
2018-01-28 delete terms_pages_linkeddomain convertplug.com
2017-12-19 insert about_pages_linkeddomain convertplug.com
2017-12-19 insert index_pages_linkeddomain convertplug.com
2017-12-19 insert management_pages_linkeddomain convertplug.com
2017-12-19 insert terms_pages_linkeddomain convertplug.com
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-11-12 delete address Ripley Castle Ripley Harrogate HG3 3AY
2017-11-12 delete source_ip 78.31.107.89
2017-11-12 insert address Castle Green Activity Centre Kendal Cumbria LA9 6RG
2017-11-12 insert address Hazlewood Castle Activity Centre Paradise Lane, Tadcaster Leeds LS24 9NJ
2017-11-12 insert address Ripley Castle Activity Centre Ripley Harrogate HG3 3AY
2017-11-12 insert source_ip 89.200.139.121
2017-10-14 insert about_pages_linkeddomain rezdy.com
2017-10-14 insert contact_pages_linkeddomain rezdy.com
2017-10-14 insert index_pages_linkeddomain rezdy.com
2017-10-14 insert management_pages_linkeddomain rezdy.com
2017-10-14 insert terms_pages_linkeddomain rezdy.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-31 delete address Ripley Castle, Harrogate, England, HG3 3AY
2017-08-31 insert address Ripley Castle, Harrogate. HG3 3AY
2017-08-31 insert index_pages_linkeddomain tripadvisor.co.uk
2017-07-23 delete source_ip 89.200.139.121
2017-07-23 insert source_ip 78.31.107.89
2017-05-03 delete source_ip 78.31.104.183
2017-05-03 insert about_pages_linkeddomain youtube.com
2017-05-03 insert contact_pages_linkeddomain youtube.com
2017-05-03 insert index_pages_linkeddomain youtube.com
2017-05-03 insert management_pages_linkeddomain youtube.com
2017-05-03 insert partner_pages_linkeddomain youtube.com
2017-05-03 insert source_ip 89.200.139.121
2017-05-03 insert terms_pages_linkeddomain youtube.com
2017-02-16 update website_status InternalLimits => OK
2017-02-16 delete about_pages_linkeddomain youtube.com
2017-02-16 delete address Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER
2017-02-16 delete contact_pages_linkeddomain youtube.com
2017-02-16 delete index_pages_linkeddomain youtube.com
2017-02-16 delete management_pages_linkeddomain youtube.com
2017-02-16 delete partner_pages_linkeddomain british-caving.org.uk
2017-02-16 delete partner_pages_linkeddomain mountain-training.org
2017-02-16 delete partner_pages_linkeddomain youtube.com
2017-02-16 delete terms_pages_linkeddomain youtube.com
2017-02-16 insert about_pages_linkeddomain instagram.com
2017-02-16 insert address Kendal Cumbria LA9 6RG
2017-02-16 insert address Paradise Lane, Tadcaster Leeds LS24 9NJ
2017-02-16 insert address Ripley Castle Ripley Harrogate HG3 3AY
2017-02-16 insert address Ripley Castle Ripley Harrogate North Yorkshire HG3 3AY
2017-02-16 insert address Ripley Castle, Harrogate, England, HG3 3AY
2017-02-16 insert alias Live For Today Ltd
2017-02-16 insert contact_pages_linkeddomain addtoany.com
2017-02-16 insert contact_pages_linkeddomain instagram.com
2017-02-16 insert index_pages_linkeddomain instagram.com
2017-02-16 insert management_pages_linkeddomain instagram.com
2017-02-16 insert partner_pages_linkeddomain instagram.com
2017-02-16 insert phone 0113 3230180
2017-02-16 insert phone 01423 229780
2017-02-16 insert phone 01539 482630
2017-02-16 insert terms_pages_linkeddomain instagram.com
2017-02-16 update primary_contact Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER => Ripley Castle Ripley Harrogate North Yorkshire HG3 3AY
2016-12-20 delete address HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER
2016-12-20 insert address RIPLEY CASTLE RIPLEY HARROGATE ENGLAND HG3 3AY
2016-12-20 update registered_address
2016-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRAIG MILLER / 10/11/2016
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2016 FROM HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER
2016-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2015-03-08 => 2015-11-18
2015-12-07 update returns_next_due_date 2016-04-05 => 2016-12-16
2015-11-18 update statutory_documents 18/11/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-08 update website_status OK => InternalLimits
2015-08-10 delete about_pages_linkeddomain epictv.com
2015-08-10 delete contact_pages_linkeddomain epictv.com
2015-08-10 delete index_pages_linkeddomain epictv.com
2015-08-10 delete management_pages_linkeddomain epictv.com
2015-08-10 delete partner_pages_linkeddomain epictv.com
2015-08-10 delete phone 01423 876 379
2015-08-10 delete phone 07794 808 811
2015-08-10 delete terms_pages_linkeddomain epictv.com
2015-08-10 insert phone 0330 024 8676
2015-06-29 update statutory_documents 01/05/15 STATEMENT OF CAPITAL GBP 100
2015-06-28 delete source_ip 78.31.107.21
2015-06-28 insert about_pages_linkeddomain epictv.com
2015-06-28 insert contact_pages_linkeddomain epictv.com
2015-06-28 insert index_pages_linkeddomain epictv.com
2015-06-28 insert management_pages_linkeddomain epictv.com
2015-06-28 insert partner_pages_linkeddomain epictv.com
2015-06-28 insert source_ip 78.31.104.183
2015-06-28 insert terms_pages_linkeddomain epictv.com
2015-06-01 update statutory_documents DIRECTOR APPOINTED GEOFFREY BRIAN STOREY
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 delete sic_code 99999 - Dormant Company
2015-04-07 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-04-04 delete address Harrogate, Horn Bank Farm, North Rigton, Huby, Nr Harrogate, LS17 0DS
2015-04-04 insert address Ripley Activity Centre Ripley Castle, Ripley, Harrogate, North Yorkshire HG3 3AY
2015-03-31 update statutory_documents 11/03/15 STATEMENT OF CAPITAL GBP 2
2015-03-11 update statutory_documents 08/03/15 FULL LIST
2015-03-07 update account_ref_month 3 => 12
2015-03-07 update accounts_next_due_date 2015-12-31 => 2015-09-30
2015-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILLER / 06/03/2015
2015-02-11 update statutory_documents PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-02-11 update statutory_documents DIRECTOR APPOINTED MR DANIEL MILLER
2015-01-10 delete contact_pages_linkeddomain google.co.uk
2015-01-10 delete contact_pages_linkeddomain hazlewood-castle.co.uk
2015-01-10 insert address Bubble Football Centre Futsal Arena, Unit 25 Millshaw Park, Leeds, LS11 0LU
2015-01-10 insert contact_pages_linkeddomain tripadvisor.co.uk
2014-10-28 delete person Dan Mc
2014-10-28 insert person aka Bushcraft Billy
2014-09-23 insert about_pages_linkeddomain google.com
2014-09-23 insert client_pages_linkeddomain google.com
2014-09-23 insert contact_pages_linkeddomain google.com
2014-09-23 insert index_pages_linkeddomain google.com
2014-09-23 insert management_pages_linkeddomain google.com
2014-09-23 insert partner_pages_linkeddomain google.com
2014-09-23 insert product_pages_linkeddomain google.com
2014-09-23 insert terms_pages_linkeddomain google.com
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 delete address 15 GROVE PARK VIEW HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG1 4BT
2014-05-07 insert address HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-05-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-04-22 insert address Unit 25 Millshaw Park, Leeds, LS11 0LU
2014-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 15 GROVE PARK VIEW HARROGATE NORTH YORKSHIRE HG1 4BT UNITED KINGDOM
2014-04-22 update statutory_documents 08/03/14 FULL LIST
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WISE / 08/03/2014
2014-02-07 insert index_pages_linkeddomain tripadvisor.co.uk
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-20 delete person Dan Miller
2013-11-20 delete person Marc Wise
2013-10-15 insert contact_pages_linkeddomain hazlewood-castle.co.uk
2013-10-15 insert phone 01423 876 379
2013-07-10 delete source_ip 83.170.124.28
2013-07-10 insert source_ip 78.31.107.21
2013-07-10 update robots_txt_status www.live-for-today.com: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-08 => 2013-12-31
2013-05-17 insert address Paradise Lane Hazlewood Nr Leeds & York North Yorkshire LS24 9NJ
2013-05-17 insert contact_pages_linkeddomain hazlewood-castle.co.uk
2013-04-03 update statutory_documents 08/03/13 FULL LIST
2012-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-20 update statutory_documents 08/03/12 FULL LIST
2011-03-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION