LIMESQUARE - History of Changes


DateDescription
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