LEGALITY - History of Changes


DateDescription
2024-06-05 delete index_pages_linkeddomain mylegalcheckup.uk
2024-06-05 update website_status FlippedRobots => OK
2024-03-15 update website_status OK => FlippedRobots
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-14 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2022-09-24 delete otherexecutives JULIAN JENNINGS
2022-09-24 delete otherexecutives MARTIN WAY
2022-09-24 delete person Jon Carrol
2022-09-24 delete person Mark Jennings
2022-09-24 update person_title JULIAN JENNINGS: DIRECTOR => DIRECTOR - CEO
2022-09-24 update person_title MARTIN WAY: DIRECTOR MARKETING => DIRECTOR - Administration, Systems and Legal Content
2022-09-24 update person_title STUART WAY: DIRECTOR FINANCE and ADMINISTRATION => DIRECTOR - Finance
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-05 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-20 delete ceo JULIAN JENNINGS
2022-04-20 delete chairman JULIAN JENNINGS
2022-04-20 insert otherexecutives JULIAN JENNINGS
2022-04-20 insert index_pages_linkeddomain mylegalcheckup.uk
2022-04-20 insert industry_tag software
2022-04-20 insert person Jon Carrol
2022-04-20 update person_title JULIAN JENNINGS: Chairman; CEO => DIRECTOR
2022-04-20 update person_title Roger Bevan: Sales and Marketing / Sales Agent / Legal Marketing / IT => Associate
2022-03-31 update statutory_documents CHANGE PERSON AS DIRECTOR
2022-03-30 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN WAY
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-29 delete person Chris Murrell
2021-09-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-24 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-01-27 update description
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-10-01 update statutory_documents DIRECTOR APPOINTED MR STUART JOHN WAY
2019-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM ROBERT MARTYN FRANK JENNINGS / 30/06/2019
2019-01-07 update account_category null => UNAUDITED ABRIDGED
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
2018-12-18 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-07 insert company_previous_name UK LEGAL CHECKUP LTD
2018-10-07 update name UK LEGAL CHECKUP LTD => LEGALITY LTD
2018-09-10 update statutory_documents COMPANY NAME CHANGED UK LEGAL CHECKUP LTD CERTIFICATE ISSUED ON 10/09/18
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM ROBERT MARTYN FRANK JENNINGS / 20/08/2018
2018-09-03 update statutory_documents CESSATION OF MARTIN JOHN WAY AS A PSC
2018-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WAY
2018-08-09 delete address TOWN HALL CHAMBERS 148 HIGH STREET HERNE BAY KENT CT6 5NW
2018-08-09 insert address 153 MORTIMER STREET HERNE BAY KENT ENGLAND CT6 5HA
2018-08-09 update registered_address
2018-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2018 FROM TOWN HALL CHAMBERS 148 HIGH STREET HERNE BAY KENT CT6 5NW
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 delete sic_code 99999 - Dormant Company
2016-05-14 insert sic_code 63120 - Web portals
2016-05-14 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-14 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-24 update statutory_documents 07/03/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-30 update statutory_documents 17/09/15 STATEMENT OF CAPITAL GBP 100000
2015-07-10 insert company_previous_name LEGAL SHIELD (UK) LIMITED
2015-07-10 update name LEGAL SHIELD (UK) LIMITED => UK LEGAL CHECKUP LTD
2015-06-10 update statutory_documents DIRECTOR APPOINTED MARTIN WAY
2015-06-10 update statutory_documents DIRECTOR APPOINTED SIMON WHITE
2015-06-06 update statutory_documents COMPANY NAME CHANGED LEGAL SHIELD (UK) LIMITED CERTIFICATE ISSUED ON 06/06/15
2015-05-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-05-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-04-01 update statutory_documents 07/03/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-12-07 update accounts_last_madeup_date null => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-07 => 2015-12-31
2014-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-07 delete address TOWN HALL CHAMBERS 148 HIGH STREET HERNE BAY KENT UNITED KINGDOM CT6 5NW
2014-04-07 insert address TOWN HALL CHAMBERS 148 HIGH STREET HERNE BAY KENT CT6 5NW
2014-04-07 insert sic_code 99999 - Dormant Company
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-24 update statutory_documents 07/03/14 FULL LIST
2014-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WAY
2013-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JENNINGS
2013-09-06 insert company_previous_name FLS SOLUTIONS LIMITED
2013-09-06 update name FLS SOLUTIONS LIMITED => LEGAL SHIELD (UK) LIMITED
2013-08-22 update statutory_documents COMPANY NAME CHANGED FLS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/08/13
2013-08-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-08 update statutory_documents DIRECTOR APPOINTED MR JULIAN WILLIAM ROBERT MARTYN FRANK JENNINGS
2013-03-08 update statutory_documents DIRECTOR APPOINTED MR MARK JENNINGS
2013-03-08 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN WAY
2013-03-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES