MCCLOY (LS) LIMITED - History of Changes


DateDescription
2025-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNETTE GOODY
2025-04-04 delete person Alex Saunders
2024-12-02 insert person Cheryl Coles
2024-12-02 insert person Martin Barnes
2024-12-02 insert person Melanie Littlewood
2024-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/24, NO UPDATES
2024-08-30 update robots_txt_status www.mccloylegal.com: 404 => 200
2024-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/11/23
2024-04-07 delete sic_code 96090 - Other service activities n.e.c.
2024-04-07 insert sic_code 69102 - Solicitors
2024-03-22 delete registration_number 58221
2024-03-22 insert alias McCloy (LS) Limited
2024-03-22 insert registration_number 04485633
2024-03-22 insert registration_number 8004616
2024-03-22 update person_title Jo Clements: null => Member of Our Private Clients Team
2023-12-05 update statutory_documents DIRECTOR APPOINTED MRS SANDRA JULIE CARLETON
2023-11-22 update statutory_documents SECRETARY APPOINTED MRS ANNETTE VALERIE GOODY
2023-11-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH MCCLOY
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-10-09 delete source_ip 35.189.110.252
2023-10-09 insert source_ip 34.142.100.229
2023-09-07 update accounts_last_madeup_date 2021-11-23 => 2022-11-23
2023-09-07 update accounts_next_due_date 2023-08-23 => 2024-08-23
2023-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/11/22
2023-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MELISSA MCCLOY
2023-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / PATRICK MCCLOY / 09/08/2023
2023-03-30 insert email jo@mccloylegal.com
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-11-22 insert person Sandra Carleton
2022-09-07 update account_category DORMANT => MICRO ENTITY
2022-09-07 update accounts_last_madeup_date 2020-11-23 => 2021-11-23
2022-09-07 update accounts_next_due_date 2022-08-23 => 2023-08-23
2022-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/11/21
2022-07-22 delete person Sandra Carleton
2022-05-20 delete person Paul Field
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2021-12-13 insert person Alex Saunders
2021-12-13 insert person Sandra Carleton
2021-09-19 delete person Felix Hardy
2021-09-19 insert person Conleth Fernandes
2021-09-07 update account_category MICRO ENTITY => DORMANT
2021-09-07 update accounts_last_madeup_date 2019-11-23 => 2020-11-23
2021-09-07 update accounts_next_due_date 2021-08-23 => 2022-08-23
2021-08-20 update robots_txt_status www.mccloylegal.com: 200 => 404
2021-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-19 insert person Paul Field
2021-04-05 insert person Jo Clements
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-01-27 delete person Nicholas Gudge
2020-12-07 update accounts_last_madeup_date 2018-11-23 => 2019-11-23
2020-12-07 update accounts_next_due_date 2020-11-23 => 2021-08-23
2020-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/11/19
2020-07-07 update accounts_next_due_date 2020-08-23 => 2020-11-23
2020-04-08 update person_description Felix Hardy => Felix Hardy
2020-03-07 delete sic_code 69102 - Solicitors
2020-03-07 insert sic_code 96090 - Other service activities n.e.c.
2020-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-11-08 delete person Jacqueline Bird
2019-09-07 update accounts_last_madeup_date 2017-11-23 => 2018-11-23
2019-09-07 update accounts_next_due_date 2019-08-23 => 2020-08-23
2019-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/11/18
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-03-10 insert person Felix Hardy
2019-02-05 delete source_ip 94.136.40.15
2019-02-05 insert source_ip 35.189.110.252
2019-02-05 update robots_txt_status www.mccloylegal.com: 404 => 200
2018-10-07 update accounts_last_madeup_date 2016-11-23 => 2017-11-23
2018-10-07 update accounts_next_due_date 2018-08-23 => 2019-08-23
2018-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/11/17
2018-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2015-11-23 => 2016-11-23
2017-06-08 update accounts_next_due_date 2017-08-23 => 2018-08-23
2017-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/11/16
2016-12-09 delete source_ip 81.137.73.102
2016-12-09 insert source_ip 94.136.40.15
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete fax +44 (0)1225 867789
2016-07-10 delete index_pages_linkeddomain litchfieldmorris.co.uk
2016-07-10 delete person Brian Harris
2016-07-10 update robots_txt_status www.mccloylegal.com: 200 => 404
2016-05-15 update website_status OK => DomainNotFound
2016-05-13 update accounts_last_madeup_date 2014-11-23 => 2015-11-23
2016-05-13 update accounts_next_due_date 2016-08-23 => 2017-08-23
2016-04-17 delete source_ip 81.137.73.97
2016-04-17 insert source_ip 81.137.73.102
2016-03-29 update statutory_documents 23/11/15 TOTAL EXEMPTION SMALL
2016-03-12 update website_status OK => DomainNotFound
2015-08-11 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-11 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-18 update statutory_documents 15/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-23 => 2014-11-23
2015-05-07 update accounts_next_due_date 2015-08-23 => 2016-08-23
2015-04-28 update statutory_documents 23/11/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-21 update statutory_documents 15/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-11-23 => 2013-11-23
2014-05-07 update accounts_next_due_date 2014-08-23 => 2015-08-23
2014-04-28 update statutory_documents 23/11/13 TOTAL EXEMPTION SMALL
2013-11-27 delete source_ip 92.60.103.143
2013-11-27 insert source_ip 81.137.73.97
2013-08-18 delete address 74 Boulevard d'Italie 98002, Monaco
2013-08-18 delete address 87 Wimpole Street, London W1G 9RL
2013-08-18 delete contact_pages_linkeddomain voyages-sncf.com
2013-08-18 delete index_pages_linkeddomain gatekeeperprotection.co.uk
2013-08-18 delete person Monte Carlo Sun
2013-08-18 insert address 1 Marylebone High Street London W1U 4LZ
2013-08-18 insert phone +44 (0) 7768 222744
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-26 update statutory_documents 15/07/13 FULL LIST
2013-07-13 update website_status ServerDown => OK
2013-07-13 delete source_ip 109.200.3.72
2013-07-13 insert source_ip 92.60.103.143
2013-07-01 update accounts_last_madeup_date 2011-11-23 => 2012-11-23
2013-07-01 update accounts_next_due_date 2013-08-23 => 2014-08-23
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 69102 - Solicitors
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-06-14 update statutory_documents 23/11/12 TOTAL EXEMPTION SMALL
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-01-18 update website_status FlippedRobotsTxt
2012-07-17 update statutory_documents 15/07/12 FULL LIST
2012-03-29 update statutory_documents 23/11/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 15/07/11 FULL LIST
2011-06-02 update statutory_documents 23/11/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 15/07/10 FULL LIST
2010-05-07 update statutory_documents 23/11/09 TOTAL EXEMPTION SMALL
2009-08-27 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-04-06 update statutory_documents 23/11/08 TOTAL EXEMPTION SMALL
2008-07-21 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents 23/11/07 TOTAL EXEMPTION SMALL
2007-07-26 update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-07-26 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/05
2005-08-11 update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/04
2004-08-23 update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-02-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/03
2004-02-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/03 TO 23/11/03
2003-08-07 update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-04-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03
2002-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2002-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-24 update statutory_documents DIRECTOR RESIGNED
2002-07-24 update statutory_documents SECRETARY RESIGNED
2002-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION