LTS HAULAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-09-29 => 2022-09-29
2024-04-07 update accounts_next_due_date 2023-09-28 => 2024-06-28
2023-10-07 update statutory_documents 29/09/22 TOTAL EXEMPTION FULL
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN LITTLECHILD SNR / 15/09/2023
2023-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LITTLECHILD / 18/07/2023
2023-07-07 update account_ref_day 29 => 28
2023-07-07 update accounts_next_due_date 2023-06-29 => 2023-09-28
2023-06-28 update statutory_documents PREVSHO FROM 29/09/2022 TO 28/09/2022
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-09-29 => 2021-09-29
2022-08-07 update accounts_next_due_date 2022-09-29 => 2023-06-29
2022-07-11 update statutory_documents 29/09/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-06-29 => 2022-09-29
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-29 => 2020-09-29
2021-08-07 update accounts_next_due_date 2021-09-29 => 2022-06-29
2021-07-11 update statutory_documents 29/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-29 => 2021-09-29
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-29 => 2019-09-29
2020-08-09 update accounts_next_due_date 2020-09-29 => 2021-06-29
2020-07-07 update accounts_next_due_date 2020-06-29 => 2020-09-29
2020-07-06 update statutory_documents 29/09/19 TOTAL EXEMPTION FULL
2020-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BILLY LITTLECHILD
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-29
2019-10-07 update accounts_next_due_date 2019-09-25 => 2020-06-29
2019-09-19 update statutory_documents 29/09/18 TOTAL EXEMPTION FULL
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-07-07 update account_ref_day 30 => 29
2019-07-07 update accounts_next_due_date 2019-06-30 => 2019-09-25
2019-06-25 update statutory_documents PREVSHO FROM 30/09/2018 TO 29/09/2018
2019-06-14 delete email tr..@ltshaulage.com
2019-06-14 insert email tr..@ltshaulage.co.uk
2018-12-30 delete source_ip 89.187.86.138
2018-12-30 insert source_ip 87.247.240.184
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-07 update website_status InvalidContent => OK
2018-01-02 update website_status ErrorPage => InvalidContent
2017-12-08 delete address 19-21 CHRISTOPHER STREET LONDON EC2A 2BS
2017-12-08 insert address JUBLIEE HOUSE 32 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN3 6WL
2017-12-08 update registered_address
2017-12-04 update website_status OK => ErrorPage
2017-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 19-21 CHRISTOPHER STREET LONDON EC2A 2BS
2017-11-30 update statutory_documents DIRECTOR APPOINTED BILLY LITTLECHILD
2017-10-31 update website_status Unavailable => OK
2017-10-31 delete general_emails in..@ltshaulage.co.uk
2017-10-31 delete alias LTS
2017-10-31 delete alias LTS Haulage Company
2017-10-31 delete alias LTS Haulage Ltd.
2017-10-31 delete email in..@ltshaulage.co.uk
2017-10-31 delete industry_tag haulage
2017-10-31 delete phone 0161 626 1141
2017-10-31 delete source_ip 192.185.150.37
2017-10-31 insert source_ip 89.187.86.138
2017-10-31 update founded_year 1996 => null
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN LITTLECHILD SNR
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN LITTLECHILD SNR / 02/06/2017
2017-08-08 update website_status OK => Unavailable
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS
2015-10-07 insert address 19-21 CHRISTOPHER STREET LONDON EC2A 2BS
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-01 update statutory_documents 01/09/15 FULL LIST
2015-07-29 update website_status DomainNotFound => OK
2015-07-29 insert general_emails in..@ltshaulage.co.uk
2015-07-29 delete email tr..@ltshaulage.co.uk
2015-07-29 delete index_pages_linkeddomain airtopitalia.com
2015-07-29 delete index_pages_linkeddomain easternmarket-dc.org
2015-07-29 delete index_pages_linkeddomain jandtfirstaid.ca
2015-07-29 delete index_pages_linkeddomain mcs-ip.com
2015-07-29 delete index_pages_linkeddomain melodycorporation.co.uk
2015-07-29 delete index_pages_linkeddomain mmgevents.com
2015-07-29 delete index_pages_linkeddomain nitl.org
2015-07-29 delete index_pages_linkeddomain pro-dex.com
2015-07-29 delete index_pages_linkeddomain roommatelocator.com
2015-07-29 delete index_pages_linkeddomain rsu25adulted.com
2015-07-29 delete index_pages_linkeddomain singlepath.com
2015-07-29 delete index_pages_linkeddomain vinogradinuic.com
2015-07-29 delete source_ip 95.128.128.74
2015-07-29 insert email in..@ltshaulage.co.uk
2015-07-29 insert source_ip 192.185.150.37
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-03 update website_status OK => DomainNotFound
2015-05-22 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ
2015-05-07 insert address 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS
2015-05-07 update registered_address
2015-04-30 insert index_pages_linkeddomain airtopitalia.com
2015-04-30 insert index_pages_linkeddomain easternmarket-dc.org
2015-04-30 insert index_pages_linkeddomain jandtfirstaid.ca
2015-04-30 insert index_pages_linkeddomain mcs-ip.com
2015-04-30 insert index_pages_linkeddomain melodycorporation.co.uk
2015-04-30 insert index_pages_linkeddomain mmgevents.com
2015-04-30 insert index_pages_linkeddomain nitl.org
2015-04-30 insert index_pages_linkeddomain pro-dex.com
2015-04-30 insert index_pages_linkeddomain roommatelocator.com
2015-04-30 insert index_pages_linkeddomain rsu25adulted.com
2015-04-30 insert index_pages_linkeddomain singlepath.com
2015-04-30 insert index_pages_linkeddomain vinogradinuic.com
2015-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ
2014-12-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-12-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-11-07 update statutory_documents 01/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON UNITED KINGDOM NW7 2DQ
2014-04-07 insert address 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ
2014-04-07 update company_status Active - Proposal to Strike off => Active
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2014-04-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2014-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-12 update statutory_documents 01/09/13 FULL LIST
2014-02-07 update company_status Active => Active - Proposal to Strike off
2014-01-21 update statutory_documents FIRST GAZETTE
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-02 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 6024 - Freight transport by road
2013-06-25 insert sic_code 81100 - Combined facilities support activities
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-25 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-01 => 2013-06-30
2013-06-02 update website_status OK => DomainNotFound
2013-03-20 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-19 update statutory_documents 01/09/12 FULL LIST
2013-01-08 update statutory_documents FIRST GAZETTE
2012-06-07 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents 01/09/11 FULL LIST
2011-07-26 update statutory_documents DIRECTOR APPOINTED MR SEAN LITTLECHILD
2011-05-24 update statutory_documents FIRST GAZETTE
2010-12-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES
2010-12-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED
2010-09-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION