Date | Description |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-09-17 |
delete source_ip 104.17.197.145 |
2023-09-17 |
delete source_ip 104.17.198.145 |
2023-09-17 |
delete source_ip 104.17.199.145 |
2023-09-17 |
delete source_ip 104.17.200.145 |
2023-09-17 |
delete source_ip 104.17.201.145 |
2023-09-17 |
insert source_ip 104.17.92.94 |
2023-09-17 |
insert source_ip 104.17.93.94 |
2023-09-17 |
insert source_ip 104.17.94.94 |
2023-09-17 |
insert source_ip 104.17.95.94 |
2023-09-17 |
insert source_ip 104.17.96.94 |
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 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES |
2023-02-27 |
delete source_ip 104.16.197.254 |
2023-02-27 |
delete source_ip 104.16.198.254 |
2023-02-27 |
delete source_ip 104.16.199.254 |
2023-02-27 |
delete source_ip 104.16.200.254 |
2023-02-27 |
delete source_ip 104.16.201.254 |
2023-02-27 |
insert source_ip 104.17.197.145 |
2023-02-27 |
insert source_ip 104.17.198.145 |
2023-02-27 |
insert source_ip 104.17.199.145 |
2023-02-27 |
insert source_ip 104.17.200.145 |
2023-02-27 |
insert source_ip 104.17.201.145 |
2023-01-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-19 |
insert support_emails su..@lawc.co.uk |
2022-08-19 |
insert email su..@lawc.co.uk |
2022-08-19 |
insert phone 01582 416783 |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-07 |
update company_status Active - Proposal to Strike off => Active |
2021-07-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
2021-07-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-06-15 |
update statutory_documents FIRST GAZETTE |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-21 |
delete source_ip 46.183.13.111 |
2020-07-21 |
insert source_ip 104.16.197.254 |
2020-07-21 |
insert source_ip 104.16.198.254 |
2020-07-21 |
insert source_ip 104.16.199.254 |
2020-07-21 |
insert source_ip 104.16.200.254 |
2020-07-21 |
insert source_ip 104.16.201.254 |
2020-07-21 |
update robots_txt_status www.lutonallwomenscentre.org.uk: 404 => 200 |
2020-07-21 |
update website_status FlippedRobots => OK |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-27 |
update website_status OK => FlippedRobots |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED DR JILL STUART |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED MS KISHWER RAJ |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NANCI HOGAN |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE I'ONS |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE I'ONS |
2020-01-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address LUTON ALL WOMENS CENTRE 2 THE SPIRES ADELAIDE STREET LUTON ENGLAND LU1 5BB |
2018-06-07 |
insert address CAROLINE COOK, LUTON ALL WOMEN'S CENTRE CAROLINE COOK, LUTON ALL WOMEN'S CENTRE SUITE 2 THE SPIRES, ADELAIDE STREET LUTON BEDFORDSHIRE ENGLAND LU1 5BB |
2018-06-07 |
update reg_address_care_of MELANIE SKYERS => null |
2018-06-07 |
update registered_address |
2018-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2018 FROM
C/O MELANIE SKYERS
LUTON ALL WOMENS CENTRE 2 THE SPIRES ADELAIDE STREET
LUTON
LU1 5BB
ENGLAND |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
2018-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE SKYERS |
2018-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARIQ HAIDER |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-01 |
update statutory_documents DIRECTOR APPOINTED MR TARIQ HAIDER |
2017-03-01 |
update statutory_documents DIRECTOR APPOINTED MRS NANCI KARYN HOGAN |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address THE SPIRES SUITE 2 ADELAIDE STREET LUTON LU3 1NA |
2016-05-13 |
insert address LUTON ALL WOMENS CENTRE 2 THE SPIRES ADELAIDE STREET LUTON ENGLAND LU1 5BB |
2016-05-13 |
update reg_address_care_of null => MELANIE SKYERS |
2016-05-13 |
update registered_address |
2016-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2016 FROM
THE SPIRES SUITE 2 ADELAIDE STREET
LUTON
LU3 1NA |
2016-04-28 |
update statutory_documents DIRECTOR APPOINTED MRS MELANIE JUDITH SKYERS |
2016-03-11 |
delete sic_code 88910 - Child day-care activities |
2016-03-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-11 |
update returns_last_madeup_date 2015-03-05 => 2016-02-24 |
2016-03-11 |
update returns_next_due_date 2016-04-02 => 2017-03-24 |
2016-02-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-02-24 |
update statutory_documents 24/02/16 NO MEMBER LIST |
2016-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMITH |
2016-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE NEALE |
2016-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE NEALE |
2015-06-24 |
delete source_ip 80.82.113.235 |
2015-06-24 |
insert source_ip 46.183.13.111 |
2015-05-26 |
update website_status DomainNotFound => OK |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-30 |
update website_status OK => DomainNotFound |
2015-03-09 |
update statutory_documents DIRECTOR APPOINTED MRS SUZANNE I'ONS |
2015-03-09 |
update statutory_documents SECRETARY APPOINTED MRS SUZANNE I'ONS |
2015-03-09 |
update statutory_documents 05/03/15 NO MEMBER LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-05 |
update website_status OK => FlippedRobots |
2014-04-07 |
delete address THE SPIRES SUITE 2 ADELAIDE STREET LUTON UNITED KINGDOM LU3 1NA |
2014-04-07 |
insert address THE SPIRES SUITE 2 ADELAIDE STREET LUTON LU3 1NA |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-27 |
delete email sh..@hotmail.co.uk |
2014-03-13 |
update statutory_documents 05/03/14 NO MEMBER LIST |
2014-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SMITH / 10/10/2012 |
2014-01-13 |
insert email sh..@hotmail.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 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KULIT LALLY |
2013-08-27 |
insert support_emails su..@lawc.org.uk |
2013-08-27 |
insert address Suite 2, Adelaide Street, Luton, Bedfordshire LU1 5BB |
2013-08-27 |
insert email su..@lawc.org.uk |
2013-08-27 |
insert phone 01582 416 783 |
2013-08-27 |
update description |
2013-08-27 |
update primary_contact null => Suite 2, Adelaide Street, Luton, Bedfordshire LU1 5BB |
2013-08-01 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-08-01 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-07-29 |
update statutory_documents 05/03/13 NO MEMBER LIST |
2013-07-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-07-09 |
update statutory_documents FIRST GAZETTE |
2013-07-01 |
delete support_emails su..@lawc.org.uk |
2013-07-01 |
delete address Luton All Women's Centre
The Spires
Suite 2
Adelaide Street
Luton
Bedfordshire
LU1 5BB |
2013-07-01 |
delete email su..@lawc.org.uk |
2013-07-01 |
delete index_pages_linkeddomain activwebdesign.com |
2013-07-01 |
delete index_pages_linkeddomain google.co.uk |
2013-07-01 |
delete phone 01582 416 783 |
2013-07-01 |
delete source_ip 85.233.168.99 |
2013-07-01 |
insert source_ip 80.82.113.235 |
2013-07-01 |
update primary_contact Luton All Women's Centre
The Spires
Suite 2
Adelaide Street
Luton
Bedfordshire
LU1 5BB => null |
2013-07-01 |
update robots_txt_status www.lutonallwomenscentre.org.uk: 200 => 404 |
2013-06-25 |
delete address 106 OLD BEDFORD ROAD LUTON BEDFORDSHIRE ENGLAND LU2 7PD |
2013-06-25 |
insert address THE SPIRES SUITE 2 ADELAIDE STREET LUTON UNITED KINGDOM LU3 1NA |
2013-06-25 |
update reg_address_care_of LYNDA REES => null |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-02-07 |
update statutory_documents DIRECTOR APPOINTED MS JOSEPHINE NEALE |
2013-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
C/O LYNDA REES
106 OLD BEDFORD ROAD
LUTON
BEDFORDSHIRE
LU2 7PD
ENGLAND |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-30 |
delete address Luton All Women's Centre
106 Old Bedford Road
Luton
Bedfordshire
LU2 7PD |
2012-10-30 |
delete email sa..@lawc.org.uk |
2012-10-30 |
insert address Luton All Women's Centre
The Spires
Suite 2
Adelaide Street
Luton
Bedfordshire
LU1 5BB |
2012-10-30 |
insert email ju..@lawc.org.uk |
2012-04-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-04-03 |
update statutory_documents FIRST GAZETTE |
2012-03-31 |
update statutory_documents 05/03/12 NO MEMBER LIST |
2012-03-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAZIA KHANUM |
2012-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARITA JAIN |
2011-07-19 |
update statutory_documents DIRECTOR APPOINTED JACQUELINE SMITH |
2011-07-19 |
update statutory_documents DIRECTOR APPOINTED KULIT KAUR LALLY |
2011-07-13 |
update statutory_documents 05/03/11 NO MEMBER LIST |
2011-01-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-15 |
update statutory_documents 05/03/10 NO MEMBER LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA REES / 01/10/2009 |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAZIA KHANUM / 01/10/2009 |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARITA JAIN / 01/10/2009 |
2010-02-05 |
update statutory_documents 31/03/09 PARTIAL EXEMPTION |
2010-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2010 FROM
UNIT F21 BASEPOINT BUSINESS &
INNOVATION CENTRE 110
BUTTERFIELD GREAT MARLINGS
LUTON BEDFORDSHIRE
LU2 8DL |
2009-05-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MANJULA UNADKAT |
2009-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA REES / 01/04/2008 |
2009-05-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/03/09 |
2009-03-03 |
update statutory_documents 31/03/08 PARTIAL EXEMPTION |
2008-04-08 |
update statutory_documents DIRECTOR APPOINTED MRS LYNDA REES |
2008-04-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/03/08 |
2008-04-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SAFIA ALI STROUD |
2008-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/07 FROM:
102 COLLINGDON STREET
LUTON
BEDFORDSHIRE
LU1 1RX |
2007-09-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/03/07 |
2007-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/03/06 |
2006-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
102 COLLINGDON STREET
LUTON
LU1 1RX |
2006-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/03/05 |
2005-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/03/04 |
2003-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |