LBS - History of Changes


DateDescription
2023-10-08 insert person James Willson
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-03-15 insert otherexecutives Nick Ball
2023-03-15 update person_title Nick Ball: Senior Development Manager => Development Director
2022-10-09 delete person Louis Carstens
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-08-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-08 delete otherexecutives Hugh Griffiths
2022-07-08 delete person Hugh Griffiths
2022-04-08 delete ceo Nick Crawford
2022-04-08 delete cfo William Munden
2022-04-08 delete managingdirector Mark Tizzard
2022-04-08 insert otherexecutives Mark Tizzard
2022-04-08 insert otherexecutives Nick Crawford
2022-04-08 insert otherexecutives William Munden
2022-04-08 update person_description Charlotte Boorman => Charlotte Boorman
2022-04-08 update person_description Emi Eldridge => Emi Eldridge
2022-04-08 update person_description Freddy Cantor => Freddy Cantor
2022-04-08 update person_description Hugh Griffiths => Hugh Griffiths
2022-04-08 update person_description Jas Patti => Jas Patti
2022-04-08 update person_description Luca Boletto => Luca Boletto
2022-04-08 update person_description Mark Tizzard => Mark Tizzard
2022-04-08 update person_description Nick Ball => Nick Ball
2022-04-08 update person_description Nick Crawford => Nick Crawford
2022-04-08 update person_description William Munden => William Munden
2022-04-08 update person_title Hugh Griffiths: Development Director => Member of the Executive Committee; Development Director / Executive Committee Member
2022-04-08 update person_title Mark Tizzard: Managing Director => Member of the Executive Committee; Managing Director / Executive Committee Member
2022-04-08 update person_title Nick Crawford: CEO => Member of the Executive Committee; CEO / Executive Committee Member
2022-04-08 update person_title William Munden: Chartered Accountant; Finance Director => Member of the Executive Committee; Finance Director / Executive Committee Member
2022-03-08 delete managingdirector Nick Crawford
2022-03-08 delete otherexecutives Mark Tizzard
2022-03-08 insert ceo Nick Crawford
2022-03-08 insert managingdirector Mark Tizzard
2022-03-08 delete portfolio_pages_linkeddomain baltimorewharf.com
2022-03-08 delete portfolio_pages_linkeddomain trafalgarone.co.uk
2022-03-08 insert person Jas Patti
2022-03-08 insert person Luca Boletto
2022-03-08 update person_title Freddy Cantor: Investment Analyst => Investment Associate
2022-03-08 update person_title Louis Carstens: Sales Manager => Sales & Marketing Manager
2022-03-08 update person_title Mark Tizzard: Director => Managing Director
2022-03-08 update person_title Nick Crawford: Managing Director => CEO
2022-03-08 update person_title William Munden: Chartered Accountant; Head of Finance => Chartered Accountant; Finance Director
2021-12-07 update num_mort_charges 1 => 2
2021-12-07 update num_mort_outstanding 1 => 2
2021-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079293020002
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-06-09 delete source_ip 134.213.41.244
2021-06-09 insert source_ip 18.168.109.215
2021-04-16 update person_title Charlotte Boorman: Team Assistant => Executive Assistant
2021-01-21 insert person Freddy Cantor
2020-09-24 delete person Ashlee Wells
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-15 insert otherexecutives Hugh Griffiths
2020-07-15 update person_title Hugh Griffiths: Senior Development Manager => Development Director
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK CRAWFORD / 23/05/2017
2020-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE
2020-03-16 insert person Emi Eldridge
2020-03-16 update robots_txt_status www.lbsp.co.uk: 200 => 404
2020-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LEE / 27/02/2020
2020-02-15 delete founder Jon Lee
2020-02-15 delete otherexecutives Jon Lee
2020-02-15 insert cfo William Munden
2020-02-15 delete person Jon Lee
2020-02-15 update person_title Nick Ball: Development Manager => Senior Development Manager
2020-02-15 update person_title William Munden: Chartered Accountant; Senior Financial Controller => Chartered Accountant; Head of Finance
2019-12-10 insert address 7th Floor 2 St James's Market London SW1Y 4AH
2019-12-07 delete address 1ST FLOOR 9 BERKELEY STREET LONDON W1J 8DW
2019-12-07 insert address 2 ST. JAMES'S MARKET LONDON ENGLAND SW1Y 4AH
2019-12-07 update registered_address
2019-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 1ST FLOOR 9 BERKELEY STREET LONDON W1J 8DW
2019-09-10 delete source_ip 134.213.40.36
2019-09-10 insert source_ip 134.213.41.244
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ED GROUP HOLDING LIMITED
2019-05-01 update statutory_documents ALTER ARTICLES 11/03/2019
2019-04-07 update accounts_last_madeup_date 2018-03-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-19 update statutory_documents ALTER ARTICLES 11/03/2019
2019-03-18 update statutory_documents 11/03/19 STATEMENT OF CAPITAL GBP 2001.06
2019-03-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-09 insert person Charlotte Boorman
2019-03-09 insert person Louis Carstens
2019-03-09 update person_title Ashlee Wells: Operations Coordinator => Project Coordinator
2019-01-07 update account_ref_month 3 => 12
2019-01-07 update accounts_next_due_date 2019-12-31 => 2019-09-30
2018-12-10 update statutory_documents CURRSHO FROM 31/03/2019 TO 31/12/2018
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-06-30 delete otherexecutives Peter Amato
2018-06-30 delete person Peter Amato
2018-06-30 insert person William Munden
2018-05-09 update account_category null => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-15 update website_status DNSError => OK
2017-11-15 delete person Pascal French
2017-11-15 insert person Nick Ball
2017-11-15 update founded_year 2012 => null
2017-11-15 update person_title Ashlee Wells: Executive Assistant => Operations Coordinator
2017-11-15 update person_title Hugh Griffiths: Development Manager => Senior Development Manager
2017-11-15 update person_title Mark Tizzard: Development Director => Director
2017-11-15 update person_title Peter Amato: Development Director => Director
2017-09-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-07-16 update website_status OK => DNSError
2017-06-08 update statutory_documents ARTICLES OF ASSOCIATION
2017-06-08 update statutory_documents ALTER ARTICLES 23/05/2017
2017-05-30 update statutory_documents DIRECTOR APPOINTED MR GORDON CRAWFORD
2017-05-30 update statutory_documents DIRECTOR APPOINTED MR JAMES CRAWFORD
2017-05-29 update statutory_documents 23/05/17 STATEMENT OF CAPITAL GBP 2000
2017-04-30 delete otherexecutives Nick Crawford
2017-04-30 insert managingdirector Nick Crawford
2017-04-30 insert industry_tag property development and investment management
2017-04-30 insert person Ashlee Wells
2017-04-30 update founded_year null => 2012
2017-04-30 update person_description Pascal French => Pascal French
2017-04-30 update person_title Jon Lee: Founder of LBS Properties; Founder; Director => Non - Executive Director; Founder of LBS Properties; Founder
2017-04-30 update person_title Nick Crawford: Founder of LBS Properties; Director => Founder of LBS Properties; Managing Director
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-08 insert about_pages_linkeddomain sectorlight.com
2016-07-08 insert contact_pages_linkeddomain sectorlight.com
2016-07-08 insert index_pages_linkeddomain sectorlight.com
2016-07-08 insert management_pages_linkeddomain sectorlight.com
2016-07-08 insert portfolio_pages_linkeddomain sectorlight.com
2016-07-08 update person_description Pascal French => Pascal French
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-10-20 insert portfolio_pages_linkeddomain themadison.co.uk
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2015-01-30 => 2015-08-24
2015-09-07 update returns_next_due_date 2016-02-27 => 2016-09-21
2015-08-25 insert person Hugh Griffiths
2015-08-25 update statutory_documents 24/08/15 FULL LIST
2015-05-25 delete source_ip 70.33.246.210
2015-05-25 insert source_ip 134.213.40.36
2015-05-25 update robots_txt_status lbsp.co.uk: 404 => 200
2015-05-25 update robots_txt_status www.lbsp.co.uk: 404 => 200
2015-05-25 update website_status FlippedRobots => OK
2015-05-19 update website_status OK => FlippedRobots
2015-04-12 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CRAWFORD
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-03 update statutory_documents 30/01/15 FULL LIST
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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-16 delete otherexecutives Jon Lee
2014-04-16 delete otherexecutives Mark Tizzard
2014-04-16 delete otherexecutives Nick Crawford
2014-04-16 update person_title Jon Lee: Founder of LBS Properties Ltd; Founder; Director => Founder of LBS Properties Ltd; Founder
2014-04-16 update person_title Mark Tizzard: Director => Staff Member
2014-04-16 update person_title Nick Crawford: Director => Staff Member
2014-03-07 delete address 1ST FLOOR 9 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DW
2014-03-07 insert address 1ST FLOOR 9 BERKELEY STREET LONDON W1J 8DW
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-03-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-02-05 update statutory_documents 30/01/14 FULL LIST
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LEE / 21/01/2014
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LEE / 21/01/2014
2013-11-07 delete address 1 ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX UNITED KINGDOM RH14 9PB
2013-11-07 insert address 1ST FLOOR 9 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DW
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-10-30 => 2014-12-31
2013-11-07 update registered_address
2013-10-11 delete person Christian Candy
2013-10-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 1 ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB UNITED KINGDOM
2013-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LEE / 02/10/2013
2013-06-25 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-25 update account_ref_month 1 => 3
2013-06-25 update returns_last_madeup_date null => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-03-15 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2013-03-15 update statutory_documents 30/01/13 FULL LIST
2013-03-15 update statutory_documents 18/04/12 STATEMENT OF CAPITAL GBP 1000
2012-08-09 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-08-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION