LEASING.COM GROUP - History of Changes


DateDescription
2024-03-19 delete address 2 Thomas More Square, London, E1W 1YN, United Kingdom
2024-03-19 delete terms_pages_linkeddomain allaboutcookies.org
2024-03-19 delete terms_pages_linkeddomain google.com
2024-03-19 delete terms_pages_linkeddomain youronlinechoices.com
2024-03-19 insert terms_pages_linkeddomain cookiefirst.com
2023-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-27 insert index_pages_linkeddomain confused.com
2023-05-27 insert index_pages_linkeddomain motorway.co.uk
2023-05-27 insert index_pages_linkeddomain volvocars.com
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2022-11-03 delete phone 0161 482 7651
2022-11-03 insert phone 0161 482 7650
2022-10-03 insert phone 0161 482 7651
2022-08-03 update person_description Chris Evans => Chris Evans
2022-08-03 update person_description Dave Timmis => Dave Timmis
2022-08-03 update person_description Michaela Syzling => Michaela Syzling
2022-08-03 update person_description Paul Harrison => Paul Harrison
2022-08-03 update person_description Phil Gray => Phil Gray
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-03 delete managingdirector Dave Timmis
2022-07-03 delete otherexecutives Phil Gray
2022-07-03 insert ceo Dave Timmis
2022-07-03 insert cmo Chris Evans
2022-07-03 insert cto Phil Gray
2022-07-03 insert founder Dave Timmis
2022-07-03 insert otherexecutives Michaela Syzling
2022-07-03 delete person Ben Johnson
2022-07-03 update person_description Chris Evans => Chris Evans
2022-07-03 update person_title Chris Evans: Head of Consumer Experience; Chief => Chief Marketing Officer
2022-07-03 update person_title Dave Timmis: Managing Director => Founder; Chief Executive Officer
2022-07-03 update person_title Michaela Syzling: HR & Compliance Manager => HR Officer; Chief
2022-07-03 update person_title Paul Harrison: Head of Strategic Partnerships => Chief Partnerships Officer
2022-07-03 update person_title Phil Gray: Head of Operations => Chief Technology Officer
2022-06-27 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-06-03 delete casestudy_pages_linkeddomain cap.co.uk
2022-06-03 insert address 2 Thomas More Square, London, E1W 1YN, United Kingdom
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-03-07 delete address DOMAIN HOUSE 4 WATCHGATE NEWBY ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DB
2022-03-07 insert address DOMAIN HOUSE 4 WATCHGATE, NEWBY ROAD HAZEL GROVE STOCKPORT ENGLAND SK7 5DB
2022-03-07 update registered_address
2022-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE VICTORIA CAROL TIMMIS / 20/02/2022
2022-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE VICTORIA CAROL TIMMIS / 20/02/2022
2022-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2022 FROM BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET ENGLAND
2022-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2022 FROM DOMAIN HOUSE 4 WATCHGATE NEWBY ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DB
2022-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TIMMIS / 24/02/2021
2022-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TIMMIS / 01/08/2021
2021-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-30 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TIMMIS / 08/08/2020
2020-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TIMMIS / 08/09/2020
2020-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE VICTORIA CAROL TIMMIS / 08/09/2020
2020-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE VICTORIA CAROL TIMMIS / 08/09/2020
2020-09-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE VICTORIA CAROL TIMMIS / 08/09/2020
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-02 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 3 => 9
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-06-30
2019-12-11 update statutory_documents PREVEXT FROM 31/03/2019 TO 30/09/2019
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2019-02-07 insert company_previous_name REALLY GOOD DOMAINS LTD
2019-02-07 update name REALLY GOOD DOMAINS LTD => LEASING.COM GROUP LTD
2019-01-11 update statutory_documents COMPANY NAME CHANGED REALLY GOOD DOMAINS LTD CERTIFICATE ISSUED ON 11/01/19
2019-01-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VICTORIA CAROL TIMMIS / 01/09/2017
2017-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TIMMIS / 01/09/2017
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-16 update statutory_documents 25/02/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-05-08 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-04-01 update statutory_documents 25/02/15 FULL LIST
2015-03-16 update statutory_documents SUB-DIVISION 04/02/15
2015-02-26 update statutory_documents ADOPT ARTICLES 04/02/2015
2015-02-26 update statutory_documents SUB-DIVISION OF SHARES 04/02/2015
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-03 update statutory_documents 25/02/14 FULL LIST
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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-06 update statutory_documents 25/02/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 25/02/12 FULL LIST
2011-11-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 25/02/11 FULL LIST
2010-11-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 25/02/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TIMMIS / 01/10/2009
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VICTORIA CAROL TIMMIS / 01/10/2009
2010-01-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-17 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE TIMMIS / 23/05/2008
2008-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMMIS / 23/05/2008
2008-03-25 update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/07 FROM: GREEN CLOUGH FARM THREAPHURST LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6NN
2007-02-27 update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-07 update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 4 CHERRY CLOSE ST JOHNS WOOD OFFERTON CHESHIRE SK2 5EB
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-17 update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-22 update statutory_documents RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-21 update statutory_documents RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 22 BLADEN CLOSE CHEADLE HULME CHEADLE CHESHIRE SK8 5RU
2002-05-02 update statutory_documents RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-19 update statutory_documents RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-09-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION