LOBSTER PROPERTY GROUP LIMITED - History of Changes


DateDescription
2024-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O'CONNOR / 08/01/2024
2024-01-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O'CONNOR / 08/01/2024
2024-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O'CONNOR / 08/01/2024
2024-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE MOFFIT / 08/01/2024
2023-10-07 update accounts_last_madeup_date 2021-12-26 => 2022-12-26
2023-10-07 update accounts_next_due_date 2023-09-26 => 2024-09-26
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/12/22
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-26 => 2021-12-26
2023-04-07 update accounts_next_due_date 2022-09-26 => 2023-09-26
2023-04-07 update num_mort_outstanding 4 => 3
2023-04-07 update num_mort_satisfied 0 => 1
2022-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054846230004
2022-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/12/21
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-26 => 2020-12-26
2021-10-07 update accounts_next_due_date 2021-09-26 => 2022-09-26
2021-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/12/20
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-26 => 2019-12-26
2021-02-07 update accounts_next_due_date 2020-12-26 => 2021-09-26
2021-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/12/19
2020-07-07 update account_category TOTAL EXEMPTION FULL => null
2020-07-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-26
2020-07-07 update accounts_next_due_date 2020-03-20 => 2020-12-26
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/12/18
2020-01-07 update account_ref_day 27 => 26
2020-01-07 update accounts_next_due_date 2019-12-24 => 2020-03-20
2019-12-20 update statutory_documents PREVSHO FROM 27/12/2018 TO 26/12/2018
2019-10-07 update account_ref_day 28 => 27
2019-10-07 update accounts_next_due_date 2019-09-28 => 2019-12-24
2019-09-24 update statutory_documents PREVSHO FROM 28/12/2018 TO 27/12/2018
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2016-12-30 => 2017-12-30
2019-04-07 update accounts_next_due_date 2019-03-20 => 2019-09-28
2019-03-19 update statutory_documents 30/12/17 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 29 => 28
2019-01-07 update accounts_next_due_date 2018-12-24 => 2019-03-20
2018-12-20 update statutory_documents PREVSHO FROM 29/12/2017 TO 28/12/2017
2018-10-07 update account_ref_day 30 => 29
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-24
2018-09-24 update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017
2018-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O'CONNOR / 12/08/2018
2018-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MOFFITT / 12/08/2018
2018-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O'CONNOR / 12/08/2018
2018-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE MOFFIT / 12/08/2018
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2017-11-07 delete address ATLAS HOUSE 1ST FLOOR, SUITE 7 & 8 CAXTON CLOSE WIGAN LANCASHIRE WN3 6XU
2017-11-07 insert address 61 WARRINGTON ROAD ABRAM WIGAN ENGLAND WN2 5PH
2017-11-07 update registered_address
2017-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ATLAS HOUSE 1ST FLOOR, SUITE 7 & 8 CAXTON CLOSE WIGAN LANCASHIRE WN3 6XU
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-30 => 2016-12-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 30/12/16 TOTAL EXEMPTION FULL
2017-09-07 update num_mort_charges 3 => 4
2017-09-07 update num_mort_outstanding 3 => 4
2017-07-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054846230004
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN O'CONNOR
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MOFFIT
2017-01-07 update num_mort_charges 2 => 3
2017-01-07 update num_mort_outstanding 2 => 3
2016-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054846230003
2016-10-07 update accounts_last_madeup_date 2014-12-30 => 2015-12-30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-07-27 update statutory_documents 20/06/16 FULL LIST
2015-08-10 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-10 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-27 update statutory_documents 20/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-30 => 2014-12-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-07 update statutory_documents 30/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-12-30 => 2013-12-30
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents 30/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address ATLAS HOUSE 1ST FLOOR, SUITE 7 & 8 CAXTON CLOSE WIGAN LANCASHIRE UNITED KINGDOM WN3 6XU
2014-08-07 insert address ATLAS HOUSE 1ST FLOOR, SUITE 7 & 8 CAXTON CLOSE WIGAN LANCASHIRE WN3 6XU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-08-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-07-08 update statutory_documents 20/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2011-12-30 => 2012-12-30
2014-02-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2014-01-03 update statutory_documents 30/12/12 TOTAL EXEMPTION SMALL
2013-07-01 update num_mort_charges 1 => 2
2013-07-01 update num_mort_outstanding 1 => 2
2013-07-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-07-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-06-26 delete address LOBSTER HOUSE 5 POWELL STREET WIGAN LANCASHIRE UNITED KINGDOM WN1 1XD
2013-06-26 insert address ATLAS HOUSE 1ST FLOOR, SUITE 7 & 8 CAXTON CLOSE WIGAN LANCASHIRE UNITED KINGDOM WN3 6XU
2013-06-26 update registered_address
2013-06-25 update statutory_documents 20/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-30 => 2011-12-30
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054846230002
2013-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2013 FROM LOBSTER HOUSE 5 POWELL STREET WIGAN LANCASHIRE WN1 1XD UNITED KINGDOM
2012-10-05 update statutory_documents 30/12/11 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-03 update statutory_documents 20/06/12 FULL LIST
2011-09-08 update statutory_documents 30/12/10 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 20/06/11 FULL LIST
2011-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O' CONNOR / 11/07/2011
2011-07-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN LAVINIA O' CONNOR / 11/07/2011
2011-03-31 update statutory_documents DIRECTOR APPOINTED MR LEE MOFFITT
2011-01-20 update statutory_documents PREVEXT FROM 30/06/2010 TO 30/12/2010
2010-06-23 update statutory_documents 20/06/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LAVINIA O' CONNOR / 20/06/2010
2010-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MOFFITT
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-12-21 update statutory_documents COMPANY NAME CHANGED LOBSTER LETTINGS AND LENDING LIMITED CERTIFICATE ISSUED ON 21/12/09
2009-12-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-11 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 11-13 JAXONS COURT WIGAN LANCASHIRE WN1 1LR
2008-07-21 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-19 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 161 CAMBERWELL CRESCENT, WHELLEY WIGAN LANCASHIRE WN2 1AY
2006-06-23 update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION