Date | Description |
2023-02-19 |
insert person Peter Rice |
2022-12-18 |
update person_title Jade Griffin: Structural Engineer => null |
2022-11-16 |
insert person Yash Patel |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES |
2022-09-14 |
insert person Tess Wang |
2022-07-14 |
delete source_ip 34.245.156.97 |
2022-07-14 |
insert source_ip 54.171.108.120 |
2022-03-13 |
delete source_ip 34.246.146.54 |
2022-03-13 |
insert source_ip 34.245.156.97 |
2022-03-13 |
update robots_txt_status www.lsyconsultants.com: 200 => 404 |
2022-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN YOUNG / 01/02/2022 |
2022-02-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SEAN YOUNG / 01/02/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-11-26 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES |
2021-10-01 |
insert person Shirley Hung |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-11 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-13 |
delete address 2 Allen Street
Kensington
London
W8 6BH
UK |
2021-04-13 |
insert address Boston House,
69-75 Boston Manor Road,
Brentford,
Middlesex,
TW8 9JJ,
UK |
2021-04-13 |
update primary_contact 2 Allen Street, Kensington, London, W8 6BH, UK => Boston House,
69-75 Boston Manor Road,
Brentford,
Middlesex,
TW8 9JJ,
UK |
2021-04-07 |
delete address 2 ALLEN STREET KENSINGTON LONDON ENGLAND W8 6BH |
2021-04-07 |
insert address LSY ENGINEERING CONSULTANTS LTDX BOSTON HOUSE 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX ENGLAND TW8 9JJ |
2021-04-07 |
update registered_address |
2021-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2021 FROM
LSY ENGINEERING CONSULTANTS LTD BOXTON HOUSE
69-75 BOSTON MANOR ROAD
BRENTFORD
MIDDLESEX
TW8 9JJ
UNITED KINGDOM |
2021-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM
BOXTON HOUSE 69-75 BOSTON MANOR ROAD
BRENTFORDBRENTFORD,
MIDDLESEX
TW8 9JJ
UNITED KINGDOM |
2021-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2021 FROM
2 ALLEN STREET
KENSINGTON
LONDON
W8 6BH
ENGLAND |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
2020-09-28 |
delete person Mari Kadouri |
2020-07-22 |
delete person Martin Young |
2020-05-22 |
update person_title Mari Kadouri: Executive; Marketing Assistant; Company 's Executive / Marketing Assistant => Executive; Marketing Manager; Company 's Executive / Marketing Manager |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-20 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-20 |
delete phone +44 (0) 20 3858 7115 |
2020-02-20 |
insert phone +44 (0) 20 3368 8856 |
2020-01-19 |
delete address Savill Court Hotel, Wick lane, Englefield Green, TW20 OXN, UK |
2019-12-19 |
delete index_pages_linkeddomain cbglaw.co.uk |
2019-12-19 |
delete index_pages_linkeddomain pauldesignz.com |
2019-12-19 |
delete index_pages_linkeddomain wallwebdesign.ie |
2019-12-19 |
delete source_ip 188.165.6.8 |
2019-12-19 |
insert address 2 Allen Street, Kensington, London, W8 6BH, UK |
2019-12-19 |
insert address Savill Court Hotel, Wick lane, Englefield Green, TW20 OXN, UK |
2019-12-19 |
insert index_pages_linkeddomain kwtdesign.co.uk |
2019-12-19 |
insert source_ip 34.246.146.54 |
2019-12-19 |
update founded_year null => 2016 |
2019-10-07 |
delete address 3 SHORTLANDS SHORTLANDS LONDON ENGLAND W6 8DA |
2019-10-07 |
insert address 2 ALLEN STREET KENSINGTON LONDON ENGLAND W8 6BH |
2019-10-07 |
update registered_address |
2019-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2019 FROM
3 SHORTLANDS SHORTLANDS
LONDON
W6 8DA
ENGLAND |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
2019-07-18 |
delete source_ip 54.36.1.228 |
2019-07-18 |
insert source_ip 188.165.6.8 |
2019-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN YOUNG / 08/04/2019 |
2019-04-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SEAN YOUNG / 08/04/2019 |
2019-03-15 |
update person_identity_version SEAN YOUNG: 0001 => 0002 |
2019-03-15 |
update person_usual_residence_country SEAN YOUNG: UNITED KINGDOM => ENGLAND |
2019-03-15 |
update personal_address This information is on record |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-24 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN YOUNG / 17/09/2018 |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
2018-09-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SEAN YOUNG / 17/09/2018 |
2018-05-09 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date null => 2017-09-30 |
2018-05-09 |
update accounts_next_due_date 2018-06-16 => 2019-06-30 |
2018-04-09 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-03 |
delete address Level 3, Crown House,
72 Hammersmith Road,
Hammersmith,
London,
W14 8TH, UK |
2018-04-03 |
delete fax +44 (0)207 559 3401 |
2018-04-03 |
delete phone +44 (0)207 559 1496 |
2018-04-03 |
insert address 3 Shortlands,
Hammersmith,
London
W6 8DA |
2018-04-03 |
insert phone +44 (0) 20 3858 7115 |
2018-04-03 |
update primary_contact Level 3, Crown House,
72 Hammersmith Road,
Hammersmith,
London,
W14 8TH, UK => 3 Shortlands,
Hammersmith,
London
W6 8DA |
2018-03-07 |
delete address 2 COLWITH ROAD HAMMERSMITH LONDON UNITED KINGDOM W6 9EY |
2018-03-07 |
insert address 3 SHORTLANDS SHORTLANDS LONDON ENGLAND W6 8DA |
2018-03-07 |
update registered_address |
2018-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2018 FROM
2 COLWITH ROAD
HAMMERSMITH
LONDON
W6 9EY
UNITED KINGDOM |
2017-10-31 |
delete source_ip 176.31.175.80 |
2017-10-31 |
insert source_ip 54.36.1.228 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
2017-08-07 |
insert index_pages_linkeddomain cbglaw.co.uk |
2017-08-07 |
insert index_pages_linkeddomain pauldesignz.com |
2017-07-10 |
delete general_emails in..@lsyconsultants.com |
2017-07-10 |
delete email in..@lsyconsultants.com |
2017-07-10 |
delete phone 0207 559 1496 |
2017-07-10 |
insert career_pages_linkeddomain linkedin.com |
2017-07-10 |
insert index_pages_linkeddomain linkedin.com |
2017-07-10 |
insert phone +44 (0)207 559 1496 |
2016-09-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |