LS ENGINEERING SHROPSHIRE LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-06 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_charges 6 => 7
2023-04-07 update num_mort_satisfied 3 => 4
2023-01-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065955770007
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D & S HOLDINGS SHROPSHIRE LIMITED
2022-11-30 update statutory_documents CESSATION OF LEE MICHAEL SMITH AS A PSC
2022-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065955770006
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-07 update num_mort_charges 5 => 6
2022-03-07 update num_mort_outstanding 4 => 3
2022-03-07 update num_mort_satisfied 1 => 3
2022-02-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065955770002
2022-02-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065955770003
2022-02-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065955770006
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-02-07 update num_mort_charges 4 => 5
2021-02-07 update num_mort_outstanding 3 => 4
2021-01-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065955770005
2020-12-07 update num_mort_charges 3 => 4
2020-12-07 update num_mort_outstanding 2 => 3
2020-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065955770004
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-24 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-24 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-11 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-05-09 update num_mort_charges 1 => 3
2018-05-09 update num_mort_outstanding 1 => 2
2018-05-09 update num_mort_satisfied 0 => 1
2018-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065955770003
2018-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065955770002
2018-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-07 delete address UNIT 15 AUDLEY AVENUE ENTERPRISE PARK NEWPORT SHROPSHIRE ENGLAND TF10 7DW
2017-10-07 insert address UNIT B1 HALESFIELD 8 TELFORD ENGLAND TF7 4QN
2017-10-07 update registered_address
2017-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2017 FROM UNIT 15 AUDLEY AVENUE ENTERPRISE PARK NEWPORT SHROPSHIRE TF10 7DW ENGLAND
2017-09-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-07-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-06-13 update statutory_documents 16/05/16 FULL LIST
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL SMITH / 18/04/2016
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2014-10-31
2016-05-13 update accounts_next_due_date 2016-03-21 => 2016-07-31
2016-03-21 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2016-01-08 update account_ref_month 3 => 10
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-03-21
2015-12-21 update statutory_documents CURRSHO FROM 31/03/2015 TO 31/10/2014
2015-12-07 delete address UNIT 3 & 4 AUDLEY AVENUE INDUSTRIAL ESTATE NEWPORT SHROPSHIRE TF10 7BX
2015-12-07 insert address UNIT 15 AUDLEY AVENUE ENTERPRISE PARK NEWPORT SHROPSHIRE ENGLAND TF10 7DW
2015-12-07 update registered_address
2015-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2015 FROM UNIT 3 & 4 AUDLEY AVENUE INDUSTRIAL ESTATE NEWPORT SHROPSHIRE TF10 7BX
2015-08-10 delete address UNIT 15 AUDLEY AVENUE ENTERPRISE PARK AUDLEY AVENUE NEWPORT SHROPSHIRE TF10 7DW
2015-08-10 insert address UNIT 3 & 4 AUDLEY AVENUE INDUSTRIAL ESTATE NEWPORT SHROPSHIRE TF10 7BX
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-08-10 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2015 FROM UNIT 15 AUDLEY AVENUE ENTERPRISE PARK AUDLEY AVENUE NEWPORT SHROPSHIRE TF10 7DW
2015-07-20 update statutory_documents 16/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-04 update statutory_documents SECOND FILING WITH MUD 16/05/14 FOR FORM AR01
2014-07-07 delete address UNIT 15 AUDLEY AVENUE ENTERPRISE PARK AUDLEY AVENUE NEWPORT SHROPSHIRE ENGLAND TF10 7DW
2014-07-07 insert address UNIT 15 AUDLEY AVENUE ENTERPRISE PARK AUDLEY AVENUE NEWPORT SHROPSHIRE TF10 7DW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-06-19 update statutory_documents 16/05/14 FULL LIST
2014-02-07 update account_ref_day 30 => 31
2014-02-07 update account_ref_month 6 => 3
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2014-12-31
2014-01-13 update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014
2014-01-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-07-01 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-26 delete address UNIT 3 AUDLEY AVENUE INDUSTRIAL ESTATE NEWPORT SHROPSHIRE UNITED KINGDOM TF10 7BX
2013-06-26 insert address UNIT 15 AUDLEY AVENUE ENTERPRISE PARK AUDLEY AVENUE NEWPORT SHROPSHIRE ENGLAND TF10 7DW
2013-06-26 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-04 update statutory_documents 16/05/13 FULL LIST
2013-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM, UNIT 3 AUDLEY AVENUE INDUSTRIAL ESTATE, NEWPORT, SHROPSHIRE, TF10 7BX, UNITED KINGDOM
2012-09-06 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 16/05/12 FULL LIST
2011-09-12 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 16/05/11 FULL LIST
2011-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL SMITH / 16/05/2010
2011-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2011 FROM, E-INNOVATION CENTRE PRIORSLEE, TELFORD, SHROPSHIRE, TF2 9FT, UNITED KINGDOM
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2010-10-03 update statutory_documents 16/05/10 FULL LIST
2010-09-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN HUGHES
2010-09-14 update statutory_documents FIRST GAZETTE
2010-02-15 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents PREVEXT FROM 31/05/2009 TO 30/06/2009
2009-06-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TALBOT & CO NOMINEES LIMITED
2009-06-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY TALBOT & CO SECRETARIES LIMITED
2009-06-03 update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-02 update statutory_documents DIRECTOR APPOINTED LEE MICHAEL SMITH
2008-07-02 update statutory_documents SECRETARY APPOINTED KAREN JANE HUGHES
2008-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION