UK LOCATIONS AGENCY LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-08-24 insert terms_pages_linkeddomain microsoft.com
2023-07-21 insert phone 0113 518 2668
2023-04-07 delete address PRIME STUDIOS 94-96 KIRKSTALL ROAD LEEDS WEST YORKSHIRE ENGLAND LS3 1HD
2023-04-07 insert address 3RD FLOOR 30 PARK SQUARE WEST LEEDS ENGLAND LS1 2PF
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
2023-04-07 update registered_address
2023-04-04 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-30 delete address 96 Kirkstall Rd Leeds LS3 1HD
2023-03-30 insert address 30 Park Square West Leeds LS1 2PF
2023-03-30 update primary_contact 96 Kirkstall Rd Leeds LS3 1HD => 30 Park Square West Leeds LS1 2PF
2023-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM PRIME STUDIOS 94-96 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1HD ENGLAND
2023-01-26 delete source_ip 134.209.184.81
2023-01-26 insert source_ip 35.214.88.137
2023-01-26 update robots_txt_status www.uklocations.co.uk: 0 => 200
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-23 insert contact_pages_linkeddomain amazonaws.com
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-03-17 insert about_pages_linkeddomain artoftruth.co.uk
2022-03-17 insert address In Spring 2021, UK
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
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-09 insert contact_pages_linkeddomain thatswellwizard.co.uk
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
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-09 delete phone +44(0)113 204 5935
2019-12-09 delete source_ip 46.101.92.109
2019-12-09 insert about_pages_linkeddomain jamesyorkphoto.com
2019-12-09 insert source_ip 134.209.184.81
2019-12-09 update robots_txt_status www.uklocations.co.uk: 404 => 0
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-05-09 delete address South Yorkshire Ref: 2757 West Yorkshire
2019-04-07 delete source_ip 178.62.34.117
2019-04-07 insert address South Yorkshire Ref: 2757 West Yorkshire
2019-04-07 insert source_ip 46.101.92.109
2019-02-28 delete address South Yorkshire Ref: 2735 South Yorkshire
2019-01-26 insert address South Yorkshire Ref: 2735 South Yorkshire
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
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
2018-12-23 delete address North Yorkshire Ref: 2706 West Yorkshire
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-11-02 delete address Locations Found Ref: 2709 Manchester Ref: 2708 Manchester
2018-11-02 insert address West Yorkshire Ref: 2589 West Yorkshire
2018-05-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-05-13 delete address North Yorkshire Ref: 2621 West Yorkshire
2018-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES GILCHRIST YORK / 02/05/2018
2018-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAUREN KATE YORK / 02/05/2018
2018-02-10 delete address North Yorkshire Ref: 2559 North Wales
2018-02-10 delete address West Yorkshire Ref: 2298 West Yorkshire
2018-02-10 insert address West Yorkshire Ref: 2411 East Yorkshire
2017-12-28 insert address North Yorkshire Ref: 2559 North Wales
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-16 delete address West Yorkshire Ref: 2417 West Yorkshire
2017-11-16 insert address North Yorkshire Ref: 2663 West Yorkshire
2017-11-16 insert address West Yorkshire Ref: 2527 West Yorkshire
2017-11-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-08 delete address SUITE 1, 4 ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB
2017-11-08 insert address PRIME STUDIOS 94-96 KIRKSTALL ROAD LEEDS WEST YORKSHIRE ENGLAND LS3 1HD
2017-11-08 update registered_address
2017-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2017 FROM SUITE 1, 4 ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-30 delete address East Yorkshire Ref: 2402 South Yorkshire
2017-09-30 delete address West Yorkshire Ref: 2527 West Yorkshire
2017-09-30 delete phone +44(0)113 269 1596
2017-09-30 insert address 94-96 Kirkstall Rd Leeds LS3 1HD
2017-09-30 insert contact_pages_linkeddomain google.co.uk
2017-09-30 insert phone +44(0)113 204 5935
2017-08-20 insert address West Yorkshire Ref: 2283 West Yorkshire Ref: 2281 West Yorkshire
2017-07-20 delete address West Yorkshire Ref: 2283 West Yorkshire Ref: 2281 West Yorkshire
2017-07-20 insert address South Yorkshire Ref: 2278 West Midlands
2017-07-20 insert address West Yorkshire Ref: 2527 West Yorkshire
2017-07-20 insert address West Yorkshire Ref: 2651 West Yorkshire
2017-06-13 insert address West Yorkshire Ref: 2298 West Yorkshire
2017-05-13 insert address West Yorkshire Ref: 2283 West Yorkshire Ref: 2281 West Yorkshire
2017-05-13 update description
2017-05-13 update founded_year 2010 => 2006
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
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
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-09 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-29 update statutory_documents 05/10/15 FULL LIST
2015-05-23 insert address Ref: 2513 Manchester Page 1 of 17
2015-05-23 insert address Ref: 2513 Manchester Page 1 of 21
2015-03-19 update statutory_documents DIRECTOR APPOINTED MR JAMES GILCHRIST YORK
2015-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN KATIE YORK / 18/03/2015
2015-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAUREN KATE HESLOP / 18/03/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-03 delete personal_emails ja..@uklocations.co.uk
2015-01-03 delete email ja..@uklocations.co.uk
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-05 delete source_ip 79.170.40.239
2014-12-05 insert source_ip 178.62.34.117
2014-12-05 update robots_txt_status www.uklocations.co.uk: 200 => 404
2014-11-07 delete address SUITE 1, 4 ALLERTON HILL CHAPEL ALLERTON LEEDS ENGLAND LS7 3QB
2014-11-07 insert address SUITE 1, 4 ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-05 update statutory_documents 05/10/14 FULL LIST
2014-09-28 insert personal_emails el..@uklocations.co.uk
2014-09-28 insert personal_emails ja..@uklocations.co.uk
2014-09-28 insert personal_emails la..@uklocations.co.uk
2014-09-28 insert personal_emails lo..@uklocations.co.uk
2014-09-28 delete email el..@uklocations.co.uk
2014-09-28 delete email la..@uklocations.co.uk
2014-09-28 insert email el..@uklocations.co.uk
2014-09-28 insert email ja..@uklocations.co.uk
2014-09-28 insert email la..@uklocations.co.uk
2014-09-28 insert email lo..@uklocations.co.uk
2014-07-01 delete address 33 Great George Street, Leeds, LS1 3AJ
2014-07-01 delete email sa..@uklocations.co.uk
2014-07-01 delete phone +44(0)845 045 0608
2014-07-01 insert address 4 Allerton Hill, Chapel Allerton, Leeds, LS7 3QB
2014-07-01 insert phone +44(0)113 269 1596
2014-05-07 delete address 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2PH
2014-05-07 insert address SUITE 1, 4 ALLERTON HILL CHAPEL ALLERTON LEEDS ENGLAND LS7 3QB
2014-05-07 update registered_address
2014-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2PH
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE UNITED KINGDOM SK7 2PH
2013-12-07 insert address 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2PH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-12-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-11-13 update statutory_documents DIRECTOR APPOINTED MRS LAUREN KATIE YORK
2013-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLIE HESLOP
2013-11-05 update statutory_documents 05/10/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2012-10-24 delete phone +44 (0) 845 045 0609
2012-10-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-06 update statutory_documents 05/10/12 FULL LIST
2011-11-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-08 update statutory_documents 05/10/11 FULL LIST
2010-10-28 update statutory_documents CURRSHO FROM 31/10/2011 TO 31/03/2011
2010-10-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION