Date | Description |
2024-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/24, WITH UPDATES |
2024-08-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
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 |
2024-03-18 |
delete phone 01476 562 767 |
2023-12-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES |
2023-07-28 |
delete address Cheney Manor
Swindon
Wiltshire
SN2 2YZ |
2023-07-28 |
delete phone 01793 435 605 |
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 |
2022-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES |
2022-06-30 |
delete address Continuity House
London Road
Bracknell
Berkshire
RG12 2XH |
2022-06-30 |
insert address Limesquare House
Downside off Guildford St.
Chertsey
Surrey
KT13 0TU |
2022-03-31 |
delete about_pages_linkeddomain lsvs.co.uk |
2022-03-31 |
delete career_pages_linkeddomain lsvs.co.uk |
2022-03-31 |
delete contact_pages_linkeddomain lsvs.co.uk |
2022-03-31 |
delete terms_pages_linkeddomain lsvs.co.uk |
2022-03-31 |
insert address Continuity House
London Road
Bracknell
Berkshire
RG12 2XH |
2022-03-31 |
update website_status FailedRobots => OK |
2022-03-15 |
update website_status OK => FailedRobots |
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 |
2022-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-14 |
delete address Continuity House
London Road
Bracknell
Berkshire
RG12 2XH |
2021-12-14 |
delete address Limesquare House
Farfield Park Manvers
Rotherham
South Yorkshire
S63 5DB |
2021-12-14 |
delete phone 01709 794 090 |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES |
2021-07-21 |
delete source_ip 62.7.93.36 |
2021-07-21 |
insert source_ip 194.75.194.165 |
2021-07-21 |
update website_status FailedRobots => OK |
2021-07-05 |
update website_status FlippedRobots => FailedRobots |
2021-06-13 |
update website_status FailedRobots => FlippedRobots |
2021-04-18 |
update website_status FlippedRobots => FailedRobots |
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 |
2021-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-02-20 |
update website_status OK => FlippedRobots |
2021-01-20 |
update website_status DNSError => OK |
2021-01-20 |
insert terms_pages_linkeddomain aboutcookies.org.uk |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-03 |
update website_status FlippedRobots => DNSError |
2020-02-25 |
update website_status OK => FlippedRobots |
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 |
2019-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
2019-02-13 |
delete address PO Box 208 Weybridge Surrey KT13 0TU |
2019-02-07 |
delete address PO BOX 208 OLD AVENUE WEYBRIDGE SURREY UNITED KINGDOM KT13 0TU |
2019-02-07 |
insert address LIMESQUARE HOUSE DOWNSIDE OFF GUILDFORD STREET CHERTSEY SURREY ENGLAND KT16 9DS |
2019-02-07 |
update registered_address |
2019-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2019 FROM
PO BOX 208 OLD AVENUE
WEYBRIDGE
SURREY
KT13 0TU
UNITED KINGDOM |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
2018-06-30 |
delete address 28 - 29 Low Farm Place
Moulton Park
Northampton
Northamptonshire
NN3 6HY |
2018-06-30 |
delete phone 01604 602 999 |
2018-01-07 |
update account_category SMALL => FULL |
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 |
2017-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-16 |
update website_status DNSError => OK |
2017-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNA WEBB |
2017-11-02 |
update website_status OK => DNSError |
2017-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
2017-08-14 |
delete alias Limesquare Group |
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 |
2016-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-07-07 |
delete address PO BOX 208, OLD AVENUE WEYBRIDGE SURREY KT13 0TU |
2016-07-07 |
insert address PO BOX 208 OLD AVENUE WEYBRIDGE SURREY UNITED KINGDOM KT13 0TU |
2016-07-07 |
update registered_address |
2016-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2016 FROM
PO BOX 208, OLD AVENUE
WEYBRIDGE
SURREY
KT13 0TU |
2016-02-10 |
update accounts_last_madeup_date 2014-09-30 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-10-07 |
update returns_last_madeup_date 2014-09-12 => 2015-09-12 |
2015-10-07 |
update returns_next_due_date 2015-10-10 => 2016-10-10 |
2015-09-14 |
update statutory_documents 12/09/15 FULL LIST |
2015-08-11 |
update website_status OK => FlippedRobots |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2015-12-31 |
2015-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2015-05-07 |
update account_ref_day 30 => 31 |
2015-05-07 |
update account_ref_month 9 => 3 |
2015-04-24 |
update statutory_documents PREVSHO FROM 30/09/2015 TO 31/03/2015 |
2015-01-10 |
delete source_ip 217.45.253.138 |
2015-01-10 |
insert source_ip 62.7.93.36 |
2014-10-07 |
update returns_last_madeup_date 2013-09-12 => 2014-09-12 |
2014-10-07 |
update returns_next_due_date 2014-10-10 => 2015-10-10 |
2014-09-16 |
update statutory_documents 12/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-12 |
2013-10-07 |
update returns_next_due_date 2013-10-10 => 2014-10-10 |
2013-09-18 |
update statutory_documents 12/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2013-06-22 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-22 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-09-12 |
update statutory_documents 12/09/12 FULL LIST |
2012-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2011-10-04 |
update statutory_documents 12/09/11 FULL LIST |
2011-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2010-09-21 |
update statutory_documents 12/09/10 FULL LIST |
2010-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA LOUISA CORNELIA WEBB / 12/09/2010 |
2010-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER THOMAS WEBB / 12/09/2010 |
2010-09-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WALTER THOMAS WEBB / 12/09/2010 |
2010-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
2009-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents NC INC ALREADY ADJUSTED
08/02/08 |
2008-02-15 |
update statutory_documents £ NC 200000/250000
08/02 |
2008-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-10-08 |
update statutory_documents £ NC 100/200000
28/09/07 |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
2007-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-03 |
update statutory_documents SECRETARY RESIGNED |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-13 |
update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-23 |
update statutory_documents RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
2005-07-12 |
update statutory_documents COMPANY NAME CHANGED
LAKENHEATH HALL LIMITED
CERTIFICATE ISSUED ON 12/07/05 |
2004-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-18 |
update statutory_documents SECRETARY RESIGNED |
2003-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |