LEAMAN CONSULTING - History of Changes


DateDescription
2025-04-16 delete source_ip 3.248.180.32
2025-04-16 delete source_ip 54.220.57.39
2025-04-16 insert source_ip 34.252.17.89
2025-04-16 insert source_ip 52.17.63.233
2025-03-16 delete source_ip 52.30.233.253
2025-03-16 delete source_ip 52.48.115.80
2025-03-16 insert source_ip 3.248.180.32
2025-03-16 insert source_ip 54.220.57.39
2025-01-11 delete person Rota House
2025-01-11 delete source_ip 54.216.197.56
2025-01-11 insert source_ip 52.48.115.80
2024-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/24, WITH UPDATES
2024-12-10 delete source_ip 18.203.175.137
2024-12-10 delete source_ip 54.194.110.13
2024-12-10 insert person Rota House
2024-12-10 insert source_ip 52.30.233.253
2024-12-10 insert source_ip 54.216.197.56
2024-11-09 delete source_ip 52.48.208.30
2024-11-09 delete source_ip 54.78.96.150
2024-11-09 insert source_ip 18.203.175.137
2024-11-09 insert source_ip 54.194.110.13
2024-10-09 delete address 64 North Row, 5th Floor, London, W1K 7DA
2024-10-09 delete alias Leaman Consulting LLP
2024-10-09 delete source_ip 34.251.99.171
2024-10-09 delete source_ip 54.154.99.65
2024-10-09 insert source_ip 52.48.208.30
2024-10-09 insert source_ip 54.78.96.150
2024-10-01 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-07 delete source_ip 52.50.32.181
2024-09-07 delete source_ip 52.210.13.155
2024-09-07 insert source_ip 34.251.99.171
2024-09-07 insert source_ip 54.154.99.65
2024-08-07 delete source_ip 52.48.172.244
2024-08-07 delete source_ip 52.50.66.131
2024-08-07 insert source_ip 52.50.32.181
2024-08-07 insert source_ip 52.210.13.155
2024-06-03 delete about_pages_linkeddomain reversedelta.com
2024-06-03 delete career_pages_linkeddomain reversedelta.com
2024-06-03 delete client_pages_linkeddomain reversedelta.com
2024-06-03 delete contact_pages_linkeddomain reversedelta.com
2024-06-03 delete index_pages_linkeddomain reversedelta.com
2024-06-03 delete management_pages_linkeddomain reversedelta.com
2024-06-03 delete source_ip 52.49.210.206
2024-06-03 delete source_ip 54.76.199.197
2024-06-03 delete terms_pages_linkeddomain reversedelta.com
2024-06-03 insert person PA to HNW
2024-06-03 insert source_ip 52.48.172.244
2024-06-03 insert source_ip 52.50.66.131
2024-06-03 update person_title Margaux Lemoine: Head of Childcare and Education => Head of Nannies & Education
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2024-01-01 => 2024-10-01
2023-12-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-10-18 delete source_ip 63.34.153.35
2023-10-18 delete source_ip 34.249.164.204
2023-10-18 insert email pa..@leamanmattei.com
2023-10-18 insert source_ip 52.49.210.206
2023-10-18 insert source_ip 54.76.199.197
2023-10-18 update person_description Celia Harmston => Celia Harmston
2023-10-18 update person_description Emma Moran => Emma Moran
2023-10-07 update accounts_next_due_date 2023-10-01 => 2024-01-01
2023-09-12 delete address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN
2023-09-12 delete contact_pages_linkeddomain goo.gl
2023-09-12 delete email pa..@leamanmattei.com
2023-09-12 delete source_ip 34.243.31.157
2023-09-12 delete source_ip 54.217.151.251
2023-09-12 insert address First Floor, Suite 1 1 Duchess Street W1W 6AN, London
2023-09-12 insert source_ip 63.34.153.35
2023-09-12 insert source_ip 34.249.164.204
2023-09-12 update person_description Celia Harmston => Celia Harmston
2023-09-12 update person_description Margaux Lemoine => Margaux Lemoine
2023-09-12 update person_title Celia Harmston: Private Household Consultant => Head of Private Households & Estates
2023-09-12 update primary_contact Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN => First Floor, Suite 1 1 Duchess Street W1W 6AN, London
2023-07-08 delete source_ip 52.209.86.119
2023-07-08 delete source_ip 52.211.55.83
2023-07-08 insert source_ip 34.243.31.157
2023-07-08 insert source_ip 54.217.151.251
2023-07-08 update person_title Margaux Lemoine: Childcare & Nanny Consultant => Head of Childcare and Education
2023-06-04 delete source_ip 52.208.127.176
2023-06-04 delete source_ip 54.77.106.126
2023-06-04 insert source_ip 52.209.86.119
2023-06-04 insert source_ip 52.211.55.83
2023-04-21 delete source_ip 52.211.22.81
2023-04-21 delete source_ip 54.77.26.159
2023-04-21 insert source_ip 52.208.127.176
2023-04-21 insert source_ip 54.77.106.126
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-10-01 => 2023-10-01
2023-03-21 delete source_ip 34.241.115.187
2023-03-21 delete source_ip 52.17.179.90
2023-03-21 insert source_ip 52.211.22.81
2023-03-21 insert source_ip 54.77.26.159
2023-02-17 delete source_ip 54.73.42.224
2023-02-17 insert source_ip 34.241.115.187
2023-01-16 delete source_ip 54.77.154.246
2023-01-16 insert source_ip 52.17.179.90
2022-12-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-16 delete source_ip 52.49.221.146
2022-12-16 insert source_ip 54.73.42.224
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-11-14 delete person PA to Film
2022-11-14 delete source_ip 52.17.195.110
2022-11-14 delete source_ip 52.212.121.137
2022-11-14 insert source_ip 52.49.221.146
2022-11-14 insert source_ip 54.77.154.246
2022-10-14 delete source_ip 52.212.231.135
2022-10-14 delete source_ip 54.76.11.188
2022-10-14 insert person PA to Film
2022-10-14 insert person PA to UHNW
2022-10-14 insert source_ip 52.17.195.110
2022-10-14 insert source_ip 52.212.121.137
2022-09-07 delete address C/O LEAMAN MATTEI, 5TH FLOOR 64 NORTH ROW MAYFAIR LONDON ENGLAND W1K 7DA
2022-09-07 insert address SUITE 1, FIRST FLOOR, 1 DUCHESS STREET LONDON ENGLAND W1W 6AN
2022-09-07 update registered_address
2022-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2022 FROM C/O LEAMAN MATTEI, 5TH FLOOR 64 NORTH ROW MAYFAIR LONDON W1K 7DA ENGLAND
2022-07-14 delete source_ip 99.81.96.195
2022-07-14 delete source_ip 54.73.13.126
2022-07-14 insert source_ip 52.212.231.135
2022-07-14 insert source_ip 54.76.11.188
2022-06-13 delete address 5th Floor, 64 North Row, London W1K 7DA
2022-06-13 delete source_ip 18.203.218.193
2022-06-13 insert address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN
2022-06-13 insert source_ip 54.73.13.126
2022-06-13 update primary_contact 5th Floor, 64 North Row, London W1K 7DA => Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN
2022-05-13 delete address 47-57 Marylebone Road, London W1U 2NT
2022-05-13 delete email pa..@leamanconsulting.com
2022-05-13 delete person Catherine Corrett
2022-05-13 delete source_ip 108.128.132.172
2022-05-13 delete source_ip 54.78.136.92
2022-05-13 delete source_ip 54.220.4.29
2022-05-13 insert address 64 North Row, 5th Floor, London, W1K 7DA
2022-05-13 insert person Catherine Sharp
2022-05-13 insert source_ip 99.81.96.195
2022-05-13 insert source_ip 18.203.218.193
2022-05-13 update person_title Celia Harmston: Private Household & Childcare Consultant => Private Household Consultant
2022-03-13 delete email li..@leamanconsulting.com
2022-03-13 delete person Lindsay Young
2022-03-13 delete source_ip 54.76.119.51
2022-03-13 delete source_ip 54.171.244.148
2022-03-13 delete source_ip 54.229.108.72
2022-03-13 insert email ma..@leamanconsulting.com
2022-03-13 insert person EA to UHNW
2022-03-13 insert person Margaux Lemoine
2022-03-13 insert source_ip 108.128.132.172
2022-03-13 insert source_ip 54.78.136.92
2022-03-13 insert source_ip 54.220.4.29
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2022-01-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LIONEL LEAMAN
2022-01-07 update statutory_documents CESSATION OF LEAMAN MATTEI LIMITED AS A PSC
2021-12-07 update accounts_last_madeup_date 2018-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-01-01 => 2022-10-01
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-20 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-21 update statutory_documents FIRST GAZETTE
2021-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA MORAN / 12/05/2021
2021-07-30 delete source_ip 99.80.150.246
2021-07-30 delete source_ip 52.16.52.113
2021-07-30 delete source_ip 52.208.39.82
2021-07-30 insert source_ip 54.76.119.51
2021-07-30 insert source_ip 54.171.244.148
2021-07-30 insert source_ip 54.229.108.72
2021-06-29 delete source_ip 63.33.87.28
2021-06-29 delete source_ip 34.249.218.255
2021-06-29 delete source_ip 54.74.240.121
2021-06-29 insert source_ip 99.80.150.246
2021-06-29 insert source_ip 52.16.52.113
2021-06-29 insert source_ip 52.208.39.82
2021-06-07 delete address 47 MARYLEBONE LANE LONDON W1U 2NT
2021-06-07 insert address C/O LEAMAN MATTEI, 5TH FLOOR 64 NORTH ROW MAYFAIR LONDON ENGLAND W1K 7DA
2021-06-07 update registered_address
2021-05-29 delete address 47 - 57 Marylebone Lane London W1U 2NT
2021-05-29 delete source_ip 34.250.75.11
2021-05-29 delete source_ip 34.253.163.146
2021-05-29 delete source_ip 34.255.202.123
2021-05-29 insert address 5th Floor, 64 North Row, London W1K 7DA
2021-05-29 insert source_ip 63.33.87.28
2021-05-29 insert source_ip 34.249.218.255
2021-05-29 insert source_ip 54.74.240.121
2021-05-29 update primary_contact 47 - 57 Marylebone Lane London W1U 2NT => 5th Floor, 64 North Row, London W1K 7DA
2021-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 47 MARYLEBONE LANE LONDON W1U 2NT
2021-04-13 delete email ch..@leamanconsulting.com
2021-04-13 delete person Emma Henderson
2021-04-13 update person_title Celia Harmston: Private Household Consultant => Private Household & Childcare Consultant
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2021-02-07 update account_ref_day 30 => 1
2021-02-07 update account_ref_month 12 => 1
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-01-01
2021-01-18 delete source_ip 54.76.60.4
2021-01-18 insert source_ip 34.253.163.146
2020-12-29 update statutory_documents PREVEXT FROM 30/12/2019 TO 01/01/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-06-22 delete otherexecutives Head Butler
2020-06-22 insert otherexecutives Paul Mattei
2020-06-22 delete person Head Butler
2020-06-22 delete source_ip 54.77.169.179
2020-06-22 insert email pa..@leamanmattei.com
2020-06-22 insert person Paul Mattei
2020-06-22 insert source_ip 34.250.75.11
2020-06-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-06-07 update accounts_next_due_date 2019-12-31 => 2020-09-30
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-05-23 update statutory_documents DISS40 (DISS40(SOAD))
2020-05-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-05-12 update statutory_documents DIRECTOR APPOINTED MISS EMMA MORAN
2020-04-22 delete source_ip 52.212.16.179
2020-04-22 insert source_ip 34.255.202.123
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-24 update statutory_documents FIRST GAZETTE
2020-03-22 delete person German EA
2020-02-20 insert otherexecutives Head Butler
2020-02-20 insert person German EA
2020-02-20 insert person Head Butler
2020-02-20 update person_description Anne Corrett => Anne Corrett
2020-02-20 update person_description Emma Henderson => Emma Henderson
2020-02-20 update person_description Lindsay Young => Lindsay Young
2020-02-20 update person_title Lindsay Young: Administrator / PA => Consultant
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-11-18 delete about_pages_linkeddomain fxrecruiter.co.uk
2019-11-18 delete career_pages_linkeddomain fxrecruiter.co.uk
2019-11-18 delete client_pages_linkeddomain fxrecruiter.co.uk
2019-11-18 delete contact_pages_linkeddomain fxrecruiter.co.uk
2019-11-18 delete management_pages_linkeddomain fxrecruiter.co.uk
2019-11-18 delete terms_pages_linkeddomain fxrecruiter.co.uk
2019-11-18 insert person Rota Maternity
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-09-30 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-08-18 delete fax 020 7487 3054
2019-08-18 delete person Paul Mattei
2019-08-18 insert email ch..@leamanconsulting.com
2019-08-18 insert person Emma Henderson
2019-07-18 insert phone +44 (0) 203 006 7888
2019-06-20 update account_ref_day 28 => 31
2019-06-20 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-06-20 update accounts_next_due_date 2018-12-29 => 2019-09-30
2019-06-17 delete person Bi-Lingual English
2019-06-17 delete source_ip 52.212.141.157
2019-06-17 insert source_ip 54.77.169.179
2019-05-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CURRSHO FROM 28/12/2018 TO 31/12/2017
2019-05-17 insert source_ip 52.212.16.179
2019-04-15 delete source_ip 85.233.160.22
2019-04-15 delete source_ip 85.233.160.23
2019-04-15 delete source_ip 85.233.160.24
2019-04-15 insert source_ip 52.212.141.157
2019-04-15 insert source_ip 54.76.60.4
2019-04-07 insert company_previous_name DOVEFLY LIMITED
2019-04-07 update name DOVEFLY LIMITED => LEAMAN CONSULTING LIMITED
2019-03-15 update statutory_documents COMPANY NAME CHANGED DOVEFLY LIMITED CERTIFICATE ISSUED ON 15/03/19
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2019-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAMAN MATTEI LIMITED
2019-01-25 update statutory_documents CESSATION OF STUART LIONEL LEAMAN AS A PSC
2018-10-07 update account_ref_day 29 => 28
2018-10-07 update accounts_next_due_date 2018-09-29 => 2018-12-29
2018-09-29 update statutory_documents PREVSHO FROM 29/12/2017 TO 28/12/2017
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-07-07 update accounts_next_due_date 2017-12-31 => 2018-09-29
2018-06-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2018-02-27 delete person CIARA LEGGE-BEALE
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-07 update account_ref_day 31 => 29
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-31
2017-09-30 update statutory_documents PREVSHO FROM 31/12/2016 TO 29/12/2016
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06 delete address 1st Floor, 47 - 57 Marylebone Lane, London, W1U 2NT
2017-01-06 delete index_pages_linkeddomain design45.co.uk
2017-01-06 delete index_pages_linkeddomain redspheremedia.com
2017-01-06 delete source_ip 88.208.252.233
2017-01-06 insert index_pages_linkeddomain eilondon.co.uk
2017-01-06 insert index_pages_linkeddomain shufflehound.com
2017-01-06 insert source_ip 85.233.160.22
2017-01-06 insert source_ip 85.233.160.23
2017-01-06 insert source_ip 85.233.160.24
2017-01-06 update robots_txt_status www.leamanconsulting.com: 404 => 200
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-06 insert office_emails of..@leamanconsulting.com
2016-08-06 delete email am..@leamanconsulting.com
2016-08-06 insert email of..@leamanconsulting.com
2016-02-25 delete source_ip 174.136.15.126
2016-02-25 insert source_ip 88.208.252.233
2016-02-08 delete address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT
2016-02-08 insert address 47 MARYLEBONE LANE LONDON W1U 2NT
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-08 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2016 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT
2016-01-18 update statutory_documents 31/12/15 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-21 update statutory_documents ARTICLES OF ASSOCIATION
2015-07-07 delete address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON UNITED KINGDOM W1U 2NT
2015-07-07 insert address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT
2015-07-07 insert sic_code 78109 - Other activities of employment placement agencies
2015-07-07 update company_status Active - Proposal to Strike off => Active
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2014-12-31
2015-07-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-06-23 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-22 update statutory_documents 31/12/14 FULL LIST
2015-06-19 update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 100
2015-06-18 update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 1
2015-05-07 update company_status Active => Active - Proposal to Strike off
2015-04-28 update statutory_documents FIRST GAZETTE
2014-10-27 delete email ki..@leamanconsulting.com
2014-10-27 insert email am..@leamanconsulting.com
2014-08-07 delete address 41 CHALTON STREET LONDON UNITED KINGDOM NW1 1JD
2014-08-07 insert address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON UNITED KINGDOM W1U 2NT
2014-08-07 update registered_address
2014-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM
2014-07-29 update statutory_documents DIRECTOR APPOINTED ANNE MARGARET CORRETT
2014-07-29 update statutory_documents DIRECTOR APPOINTED MR PAUL MATTEI
2014-07-29 update statutory_documents DIRECTOR APPOINTED MR STUART LEAMAN
2014-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2013-12-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-05-15 update website_status NotEnoughTargetInformation => OK
2013-05-15 delete source_ip 109.123.107.44
2013-05-15 insert source_ip 174.136.15.126
2013-04-09 update website_status NotEnoughTargetInformation
2012-10-24 delete address 51 Queen Anne Street London W1G 9HS
2012-10-24 delete address 51 Queen Anne Street, London, W1G 9HS
2012-10-24 insert address 1st Floor 47 - 57 Marylebone Lane London W1U 2NT
2012-10-24 insert address 1st Floor, 47 - 57 Marylebone Lane, London, W1U 2NT