LANDSEER TRADING LTD - History of Changes


DateDescription
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
2023-06-07 delete sic_code 56101 - Licensed restaurants
2023-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07 delete address CAEMORGAN MANSION CAEMORGAN ROAD CARDIGAN DYFED SA43 1QU
2022-07-07 insert address BLACKWATER FORGE HOUSE BLACKWATER NEWPORT ENGLAND PO30 3BJ
2022-07-07 update registered_address
2022-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM CAEMORGAN MANSION CAEMORGAN ROAD CARDIGAN DYFED SA43 1QU
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, 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
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
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
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, 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
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-09 update num_mort_outstanding 1 => 0
2018-05-09 update num_mort_satisfied 1 => 2
2018-04-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063308300002
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-22 => 2018-12-31
2018-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_ref_day 30 => 31
2018-01-07 update account_ref_month 8 => 3
2018-01-07 update accounts_next_due_date 2018-05-30 => 2018-03-22
2018-01-07 update num_mort_charges 1 => 2
2018-01-07 update num_mort_outstanding 0 => 1
2017-12-22 update statutory_documents PREVSHO FROM 30/08/2017 TO 31/03/2017
2017-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063308300002
2017-10-07 insert company_previous_name LANDSEER TECHNOLOGY LIMITED
2017-10-07 update name LANDSEER TECHNOLOGY LIMITED => LANDSEER TRADING LTD
2017-10-07 update num_mort_satisfied 0 => 1
2017-09-01 update statutory_documents COMPANY NAME CHANGED LANDSEER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/09/17
2017-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-31 update statutory_documents DIRECTOR APPOINTED MRS BEVERLEY YVONNE HARRISON-WOOD
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-30 => 2017-05-30
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-13 insert sic_code 56101 - Licensed restaurants
2016-05-13 update returns_last_madeup_date 2015-08-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-08-29 => 2017-04-29
2016-04-04 update statutory_documents 01/04/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-09-07 update accounts_next_due_date 2015-08-29 => 2016-05-30
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-08-27 update statutory_documents 01/08/15 FULL LIST
2015-06-08 update account_ref_day 31 => 30
2015-06-08 update accounts_next_due_date 2015-05-31 => 2015-08-29
2015-05-29 update statutory_documents PREVSHO FROM 31/08/2014 TO 30/08/2014
2014-09-07 delete address CAEMORGAN MANSION CAEMORGAN ROAD CARDIGAN DYFED UNITED KINGDOM SA43 1QU
2014-09-07 insert address CAEMORGAN MANSION CAEMORGAN ROAD CARDIGAN DYFED SA43 1QU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-31 update statutory_documents 01/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-10-07 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-09-03 update statutory_documents 01/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update num_mort_outstanding 1 => 0
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-22 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2012-09-14 update statutory_documents 01/08/12 FULL LIST
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents 01/08/11 FULL LIST
2011-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRISON-WOOD / 01/08/2011
2011-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HARRISON-WOOD / 01/08/2011
2011-11-08 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2011 FROM LIME KILN BUSINESS PARK LIME KILN WOOTTON BASSETT WILTS SN4 7HF UNITED KINGDOM
2011-09-20 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-30 update statutory_documents FIRST GAZETTE
2010-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2010 FROM UNIT 1, THE CHIMNEYS DAUNTSEY LOCK WILTS SN15 4HD
2010-10-14 update statutory_documents 01/08/10 FULL LIST
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRISON-WOOD / 01/08/2010
2010-05-24 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-12 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-08-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-04 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents DIRECTOR APPOINTED MR DAVID HARRISON-WOOD
2008-08-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR THE GPS STORE LTD
2007-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION