LSY ENGINEERING CONSULTANTS - History of Changes


DateDescription
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