Date | Description |
2024-04-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-07 |
delete address 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON ENGLAND WC2N 5BW |
2024-04-07 |
insert address GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON ENGLAND WC2N 4JF |
2024-04-07 |
update registered_address |
2024-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES |
2023-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2023 FROM
1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE
LONDON
WC2N 5BW
ENGLAND |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2022-04-21 |
delete phone (+44) 207 868 5288 |
2022-04-21 |
insert phone (+1) 416 979 7800 |
2022-04-21 |
update website_status FlippedRobots => OK |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2022-02-20 |
update website_status OK => FlippedRobots |
2021-06-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-02-12 |
insert address Eaton Centre
1 Dundas St. W, Suite 2500
Toronto, Ontario, M5G 1Z3 |
2021-02-12 |
insert email me..@lusispayments.com |
2020-08-09 |
update account_category TOTAL EXEMPTION FULL => null |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-28 |
update website_status FlippedRobots => OK |
2019-09-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
2019-04-01 |
update website_status OK => FlippedRobots |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
2017-10-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUSIS |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-22 |
delete index_pages_linkeddomain financialit.net |
2017-05-22 |
delete index_pages_linkeddomain lusisblog.com |
2017-05-22 |
delete source_ip 37.59.1.103 |
2017-05-22 |
insert address NonStop Boot Camp 11/13 - 15
San Jose, CA, USA |
2017-05-22 |
insert address PAYTHINK 9/18 -20
Phoenix AZ, USA |
2017-05-22 |
insert index_pages_linkeddomain weebly.com |
2017-05-22 |
insert industry_tag software and services |
2017-05-22 |
insert phone 20/20 10/22-25 |
2017-05-22 |
insert source_ip 199.34.228.77 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2016-09-07 |
delete address PROVIDIAN HOUSE 16-18 MONUMENT STREET LONDON EC3R 8AJ |
2016-09-07 |
insert address 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON ENGLAND WC2N 5BW |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update registered_address |
2016-09-01 |
delete address Providian House
16 - 18 Monument Street
London
EC3R 8AJ |
2016-09-01 |
insert address 1 Northumberland Avenue
Trafalgar Square
London, WC2N 5BW |
2016-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2016 FROM
1 NORTHUMBERLAND AVENUE 1 NORTHUMBERLAND AVENUE
TRAFALGAR SQUARE
LONDON
WC2N 5BW
ENGLAND |
2016-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2016 FROM
PROVIDIAN HOUSE 16-18 MONUMENT STREET
LONDON
EC3R 8AJ |
2016-08-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-04 |
insert index_pages_linkeddomain financialit.net |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status FlippedRobots => DomainNotFound |
2016-03-08 |
update website_status OK => FlippedRobots |
2015-12-07 |
update returns_last_madeup_date 2014-10-14 => 2015-10-14 |
2015-12-07 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-11-06 |
update statutory_documents 14/10/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-17 |
delete alias Lusis SA |
2015-04-17 |
insert index_pages_linkeddomain lusisblog.com |
2015-03-20 |
delete index_pages_linkeddomain lusisblog.com |
2015-03-20 |
delete source_ip 195.74.61.93 |
2015-03-20 |
insert source_ip 37.59.1.103 |
2015-02-12 |
insert index_pages_linkeddomain lusisblog.com |
2014-12-07 |
delete address POPLAR HOUSE 12 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BG |
2014-12-07 |
insert address PROVIDIAN HOUSE 16-18 MONUMENT STREET LONDON EC3R 8AJ |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-14 => 2014-10-14 |
2014-12-07 |
update returns_next_due_date 2014-11-11 => 2015-11-11 |
2014-11-20 |
update statutory_documents 14/10/14 FULL LIST |
2014-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
POPLAR HOUSE 12 MANCHESTER ROAD
WILMSLOW
CHESHIRE
SK9 1BG |
2014-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LAUNDER |
2014-09-28 |
insert alias Lusis SA |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-05 |
delete address Poplar House
12 Manchester Road
Wilmslow
SK9 1BG |
2014-06-05 |
delete phone 01625 528 030 |
2014-06-05 |
insert address Providian House
16 - 18 Monument Street
London
EC3R 8AJ |
2014-06-05 |
insert address Rond Point Schuman, 6/5
1040 Bruxelles |
2014-06-05 |
insert phone (+1) 415 829 4577 |
2014-06-05 |
insert phone (+33) 1 55 33 09 00 |
2014-06-05 |
insert phone (+352) 31 35 02-1 |
2014-06-05 |
insert phone (+44) 207 868 5288 |
2014-01-07 |
insert address 5 Cité Rougemont
75009
France |
2013-12-05 |
insert address 315 Montgomery St., #900
San Francisco, CA 94104 |
2013-12-05 |
insert phone (415) 829-4577 |
2013-11-07 |
delete address POPLAR HOUSE 12 MANCHESTER ROAD WILMSLOW CHESHIRE UNITED KINGDOM SK9 1BG |
2013-11-07 |
insert address POPLAR HOUSE 12 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BG |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-14 |
2013-11-07 |
update returns_next_due_date 2013-11-11 => 2014-11-11 |
2013-10-29 |
update statutory_documents 14/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-10-14 => 2012-10-14 |
2013-06-24 |
update returns_next_due_date 2012-11-11 => 2013-11-11 |
2013-06-23 |
delete address 2 TEEJAY COURT 50-52 ALDERLEY ROAD WILMSLOW CHESHIRE UNITED KINGDOM SK9 1NT |
2013-06-23 |
insert address POPLAR HOUSE 12 MANCHESTER ROAD WILMSLOW CHESHIRE UNITED KINGDOM SK9 1BG |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update registered_address |
2013-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERROLL WILLIAMSON |
2013-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT |
2013-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL DAVID JOHN WILLIAMSON / 13/03/2013 |
2013-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL DAVID JOHN WILLIAMSON / 08/03/2013 |
2013-03-03 |
delete source_ip 159.253.211.26 |
2013-03-03 |
insert source_ip 195.74.61.93 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-06 |
update statutory_documents 14/10/12 FULL LIST |
2012-10-25 |
delete address Lusis Payments 50A,
Teejay Court Alderley Road,
Wilmslow,
Cheshire,
SK9 1NT |
2012-10-25 |
insert address Poplar House
12 Manchester Road
Wilmslow
SK9 1BG |
2012-10-25 |
insert phone 01625 528 030 |
2012-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
2 TEEJAY COURT
50-52 ALDERLEY ROAD
WILMSLOW
CHESHIRE
SK9 1NT
UNITED KINGDOM |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents 14/10/11 FULL LIST |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE PHILLIPS |
2011-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2011-06-07 |
update statutory_documents CURREXT FROM 31/12/2010 TO 30/06/2011 |
2011-06-07 |
update statutory_documents CURRSHO FROM 31/10/2010 TO 31/12/2009 |
2011-01-17 |
update statutory_documents 14/10/10 FULL LIST |
2011-01-06 |
update statutory_documents DIRECTOR APPOINTED MR PHILIPPE PREVAL |
2011-01-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD NICHOLAS LAUNDER |
2010-12-07 |
update statutory_documents CURRSHO FROM 31/10/2011 TO 31/12/2010 |
2010-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
PICKERING HOUSE 40A YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2ED
UNITED KINGDOM |
2010-08-06 |
update statutory_documents COMPANY NAME CHANGED ELECTIO PAYMENTS LIMITED
CERTIFICATE ISSUED ON 06/08/10 |
2010-08-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-30 |
update statutory_documents DIRECTOR APPOINTED MR ERROL DAVID JOHN WILLIAMSON |
2010-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALTON |
2010-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE WRIGHT / 01/03/2010 |
2010-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LOTZ |
2010-01-19 |
update statutory_documents 19/01/10 STATEMENT OF CAPITAL GBP 100 |
2010-01-06 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MARTIN LOTZ |
2010-01-06 |
update statutory_documents DIRECTOR APPOINTED MR STEVE NORMAN PHILLIPS |
2010-01-05 |
update statutory_documents DIRECTOR APPOINTED MR STEVE PAUL WRIGHT |
2009-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2009 FROM
3 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY
UNITED KINGDOM |
2009-10-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |