LORDS CONSULTANCY LIMITED - History of Changes


DateDescription
2023-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LORD / 01/06/2023
2023-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JANE LORD / 01/06/2023
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LORD / 01/06/2023
2023-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLYN JANE LORD / 01/06/2023
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-03 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update num_mort_outstanding 1 => 0
2016-07-07 update num_mort_satisfied 0 => 1
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LORD / 29/06/2016
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JANE LORD / 29/06/2016
2016-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LORD / 29/06/2016
2016-06-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LORD / 25/09/2015
2015-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JANE LORD / 25/09/2015
2015-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LORD / 25/09/2015
2015-09-07 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-09-07 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-08-04 update statutory_documents 28/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address SUITE 2 12 PRINCESS STREET KNUTSFORD CHESHIRE ENGLAND WA16 6DD
2014-08-07 delete sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2014-08-07 insert address SUITE 2 12 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD
2014-08-07 insert sic_code 73120 - Media representation services
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-08-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-07-29 update statutory_documents 28/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-10-07 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-09-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-10 update statutory_documents 28/07/13 FULL LIST
2013-06-26 delete address UNIT 8 VALLEY COURT SANDERSON WAY MIDDLEWICH CHESHIRE CW10 0GF
2013-06-26 insert address SUITE 2 12 PRINCESS STREET KNUTSFORD CHESHIRE ENGLAND WA16 6DD
2013-06-26 update registered_address
2013-06-22 delete sic_code 5225 - Retail alcoholic & other beverages
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 8 VALLEY COURT SANDERSON WAY MIDDLEWICH CHESHIRE CW10 0GF
2012-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-01 update statutory_documents 28/07/12 FULL LIST
2012-03-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 28/07/11 FULL LIST
2011-03-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 28/07/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE LORD / 28/07/2010
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM LORD / 28/07/2010
2009-10-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM UNIT B1 MILLBROOK COURT MIDPOINT 18 MIDDLEWICH CHESHIRE CW10 0GE
2008-09-24 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16 update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-22 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05
2005-12-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT
2005-09-15 update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-06 update statutory_documents RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-10-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2003-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-08 update statutory_documents DIRECTOR RESIGNED
2003-09-08 update statutory_documents SECRETARY RESIGNED
2003-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION