LUCAS BOND LIMITED - 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
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
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
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, 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
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, 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 31/03/19 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, 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 31/03/18 TOTAL EXEMPTION FULL
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, 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 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-13 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-19 update statutory_documents 07/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-05-07 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-04-20 update statutory_documents 07/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-01-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_outstanding 1 => 0
2014-12-07 update num_mort_satisfied 0 => 1
2014-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-06 update statutory_documents 07/05/14 STATEMENT OF CAPITAL GBP 1100
2014-07-16 update statutory_documents INCREASE NOM CAP 07/05/2014
2014-06-07 delete address BODELLS FARM NEWICK LANE HEATHFIELD EAST SUSSEX UNITED KINGDOM TN21 8PU
2014-06-07 insert address BODELLS FARM NEWICK LANE HEATHFIELD EAST SUSSEX TN21 8PU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-06-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-05-08 update statutory_documents 07/04/14 FULL LIST
2014-02-07 update account_ref_month 1 => 3
2014-02-07 update accounts_next_due_date 2014-10-31 => 2014-12-31
2014-01-21 update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-17 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-26 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-03 update statutory_documents 07/04/13 FULL LIST
2012-10-26 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 07/04/12 FULL LIST
2011-10-27 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 07/04/11 FULL LIST
2010-10-20 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents 07/04/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY THOMPSON / 01/04/2010
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN TREVASKIS / 01/04/2010
2009-12-02 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-05-14 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-05-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-14 update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM BODLES FARM, NEWICK LANE HEATHFIELD EAST SUSSEX TN21 8PU
2007-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-01 update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 45 BEDFORD HILL LONDON SW12 9EY
2007-04-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-11 update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 114 CAMBRAY ROAD LONDON SW12 0EP
2005-06-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06
2005-06-08 update statutory_documents COMPANY NAME CHANGED VERTIGO RETAIL LIMITED CERTIFICATE ISSUED ON 08/06/05
2005-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION