Date | Description |
2023-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LYMDEN GROUP HOLDINGS LIMITED |
2023-07-17 |
update statutory_documents CESSATION OF MATTHEW THOMAS ROBERTSON AS A PSC |
2023-07-17 |
update statutory_documents CESSATION OF MICHELLE MARIE ROBERTSON AS A PSC |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-02-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-01-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-05-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2020-07-15 |
insert office_emails of..@thelymdengroup.com |
2020-07-15 |
delete source_ip 77.104.171.150 |
2020-07-15 |
insert email of..@thelymdengroup.com |
2020-07-15 |
insert source_ip 35.214.61.143 |
2020-06-13 |
delete source_ip 160.153.162.19 |
2020-06-13 |
insert source_ip 77.104.171.150 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-05-14 |
insert career_pages_linkeddomain roseconsultingservices.co.uk |
2020-05-14 |
insert contact_pages_linkeddomain roseconsultingservices.co.uk |
2020-05-14 |
insert index_pages_linkeddomain roseconsultingservices.co.uk |
2020-05-14 |
insert service_pages_linkeddomain roseconsultingservices.co.uk |
2020-05-14 |
update description |
2020-04-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-04-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-02-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-02-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-01-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2018-10-07 |
insert company_previous_name MAGISTER LUX DAT LIMITED |
2018-10-07 |
update name MAGISTER LUX DAT LIMITED => THE LYMDEN GROUP LIMITED |
2018-08-31 |
update statutory_documents COMPANY NAME CHANGED MAGISTER LUX DAT LIMITED
CERTIFICATE ISSUED ON 31/08/18 |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MS REBECCA CHARLOTTE SHEPHERD |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-01-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2017-12-20 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-28 |
update statutory_documents 30/11/16 TOTAL EXEMPTION FULL |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-02 |
update statutory_documents 01/06/16 FULL LIST |
2016-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERTSON / 15/01/2016 |
2016-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MARIE ROBERTSON / 15/01/2016 |
2016-03-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-11-30 |
2016-03-11 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-02-29 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
delete address 61 COLEBROOK ROAD TUNBRIDGE WELLS KENT TN4 9DP |
2015-08-10 |
insert address 71 - 75 SHELTON STREET SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2015-08-10 |
update registered_address |
2015-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
61 COLEBROOK ROAD
TUNBRIDGE WELLS
KENT
TN4 9DP |
2015-07-08 |
delete address 61 COLEBROOK ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 9DP |
2015-07-08 |
insert address 61 COLEBROOK ROAD TUNBRIDGE WELLS KENT TN4 9DP |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-03 |
update statutory_documents 01/06/15 FULL LIST |
2015-04-07 |
delete address 71 - 75 SHELTON STREET SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2015-04-07 |
insert address 61 COLEBROOK ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 9DP |
2015-04-07 |
update registered_address |
2015-03-07 |
delete address 61 COLEBROOK ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 9DP |
2015-03-07 |
insert address 71 - 75 SHELTON STREET SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2015-03-07 |
update registered_address |
2015-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
71 - 75 SHELTON STREET SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
ENGLAND |
2015-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2015 FROM
61 COLEBROOK ROAD
TUNBRIDGE WELLS
KENT
TN4 9DP
ENGLAND |
2015-01-07 |
delete address 71 - 75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2015-01-07 |
insert address 61 COLEBROOK ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 9DP |
2015-01-07 |
update account_ref_month 6 => 11 |
2015-01-07 |
update accounts_next_due_date 2016-03-31 => 2016-08-31 |
2015-01-07 |
update registered_address |
2014-12-17 |
update statutory_documents CURREXT FROM 30/06/2015 TO 30/11/2015 |
2014-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
71 - 75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
ENGLAND |
2014-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERTSON / 17/12/2014 |
2014-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MARIE ROBERTSON / 17/12/2014 |
2014-12-07 |
delete address WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX ENGLAND CM12 9LD |
2014-12-07 |
insert address 71 - 75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2014-12-07 |
update reg_address_care_of D PATEL => null |
2014-12-07 |
update registered_address |
2014-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2014 FROM
C/O D PATEL
WEIR COTTAGE 2 LAINDON ROAD
BILLERICAY
ESSEX
CM12 9LD
ENGLAND |
2014-10-07 |
insert company_previous_name BOLGIA NINE CONSULTANCY LIMITED |
2014-10-07 |
update name BOLGIA NINE CONSULTANCY LIMITED => MAGISTER LUX DAT LIMITED |
2014-09-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-09-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-02 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE MARIE ROBERTSON |
2014-09-01 |
update statutory_documents COMPANY NAME CHANGED BOLGIA NINE CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 01/09/14 |
2014-08-11 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 87 BOW ROAD BOW LONDON E3 2AN |
2014-08-07 |
insert address WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX ENGLAND CM12 9LD |
2014-08-07 |
update reg_address_care_of null => D PATEL |
2014-08-07 |
update registered_address |
2014-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
87 BOW ROAD
BOW
LONDON
E3 2AN |
2014-07-07 |
delete address 87 BOW ROAD BOW LONDON UNITED KINGDOM E3 2AN |
2014-07-07 |
insert address 87 BOW ROAD BOW LONDON E3 2AN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-15 |
update statutory_documents 01/06/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-09-06 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-08-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-08-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-07-23 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2012-11-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-17 |
update statutory_documents 01/06/12 FULL LIST |
2011-11-08 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 01/06/11 FULL LIST |
2010-09-20 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-06 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERTSON / 01/06/2010 |
2009-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |