Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-26 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-26 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-26 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
2019-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CONSTANTINOS MAVROMATIS / 12/07/2019 |
2019-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS MAVROMATIS / 12/07/2019 |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
2019-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CONSTANTINOS MAVROMATIS / 12/07/2019 |
2019-07-15 |
update statutory_documents SECRETARY APPOINTED MR CONSTANTINOS MAVROMATIS |
2019-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY M.N.C. MANAGEMENT LTD |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-20 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-01-31 |
delete source_ip 217.160.231.154 |
2019-01-31 |
insert source_ip 67.227.186.253 |
2019-01-31 |
update robots_txt_status www.lancelottrading.co.uk: 404 => 200 |
2018-09-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/06/2018 |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
2018-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS MAVROMATIS / 15/06/2018 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
2018-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CONSTANTINOS MAVROMATIS / 15/06/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINOS MAVROMATIS |
2018-03-02 |
update statutory_documents CESSATION OF M.N.C. MANAGEMENT LTD AS A PSC |
2018-03-02 |
update statutory_documents 02/03/18 STATEMENT OF CAPITAL GBP 100 |
2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2017-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M.N.C. MANAGEMENT LTD |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED MR CONSTANTINOS MAVROMATIS |
2017-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE MOND |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-17 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-07-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-06-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED M.N.C. MANAGEMENT LTD |
2016-06-20 |
update statutory_documents 17/06/16 FULL LIST |
2016-06-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AGAPI CHRYSANDREOU YENIA |
2016-02-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-07-08 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-06-18 |
update statutory_documents 17/06/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-26 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-24 |
update statutory_documents SECRETARY APPOINTED MRS AGAPI CHRYSANDREOU YENIA |
2014-07-07 |
delete address 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX ENGLAND HA8 0AX |
2014-07-07 |
delete sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals |
2014-07-07 |
insert address 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 0AX |
2014-07-07 |
insert sic_code 46480 - Wholesale of watches and jewellery |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-07-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-06-24 |
update statutory_documents 17/06/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-06 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-18 |
update statutory_documents DIRECTOR APPOINTED MR MAURICE MOND |
2013-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE MOUKTARIS |
2013-07-01 |
delete address 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX UNITED KINGDOM HA8 0AX |
2013-07-01 |
delete sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores |
2013-07-01 |
insert address 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX ENGLAND HA8 0AX |
2013-07-01 |
insert company_previous_name LIMEWIRE LTD |
2013-07-01 |
insert sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals |
2013-07-01 |
update name LIMEWIRE LTD => LANCELOT TRADING LTD |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-07-01 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
156A BURNT OAK
BROADWAY
EDGWARE
MIDDLESEX
HA8 0AX
UNITED KINGDOM |
2013-06-20 |
update statutory_documents 17/06/13 FULL LIST |
2013-06-10 |
update statutory_documents COMPANY NAME CHANGED LIMEWIRE LTD
CERTIFICATE ISSUED ON 10/06/13 |
2013-01-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-18 |
update statutory_documents 17/06/12 FULL LIST |
2012-02-14 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-20 |
update statutory_documents 17/06/11 FULL LIST |
2011-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANASTASIOU MOUKTARIS / 01/06/2011 |
2010-07-21 |
update statutory_documents CURRSHO FROM 30/06/2011 TO 31/05/2011 |
2010-07-21 |
update statutory_documents DIRECTOR APPOINTED GEORGE ANASTASIOU MOUKTARIS |
2010-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2010 FROM
C/O THE VAULT 47 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 9JY
UNITED KINGDOM |
2010-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
2010-06-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |