LSC - History of Changes


DateDescription
2024-03-13 update robots_txt_status www.lsc-uk.com: 200 => 404
2023-07-16 delete source_ip 85.159.211.64
2023-07-16 insert source_ip 109.74.200.76
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
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
2023-04-24 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-13 insert fax 020 3191 9902
2021-08-31 delete fax 020 3191 9902
2021-07-30 insert person Signs Felling
2021-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BROWN / 29/06/2021
2021-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY ELLIOTT BROWN / 29/06/2021
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-22 delete about_pages_linkeddomain orderwise.com
2020-04-22 delete contact_pages_linkeddomain orderwise.com
2020-04-22 delete index_pages_linkeddomain orderwise.com
2020-04-22 delete terms_pages_linkeddomain orderwise.com
2020-01-19 delete source_ip 78.109.166.87
2020-01-19 insert source_ip 85.159.211.64
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-24 delete source_ip 78.109.166.76
2018-06-24 insert source_ip 78.109.166.87
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-14 delete about_pages_linkeddomain sdgwebdesign.com
2017-11-14 delete contact_pages_linkeddomain sdgwebdesign.com
2017-11-14 delete index_pages_linkeddomain sdgwebdesign.com
2017-11-14 delete product_pages_linkeddomain sdgwebdesign.com
2017-11-14 delete terms_pages_linkeddomain sdgwebdesign.com
2017-11-14 insert address 1/2in Drive Socket Sets 1/4in Drive Socket Sets 3/4in Drive Socket Sets 3/8in Drive Socket Sets
2017-11-14 insert person Felt Nails
2017-11-14 insert person Henry Squire
2017-11-14 insert person Lock Brass
2017-11-14 insert person Lock Excell
2017-11-14 insert person Lock Harsh
2017-11-14 insert person Lock Shutter
2017-11-14 insert person Rod Sets
2017-11-14 insert person Sledge Hammers
2017-11-14 insert person Wood Filler High
2017-09-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY BROWN / 10/07/2017
2017-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEVILLE ANDREW BROWN / 10/07/2017
2017-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BROWN / 10/07/2017
2017-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BROWN / 10/07/2017
2017-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ANDREW BROWN / 10/07/2017
2017-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MAY BROWN / 10/07/2017
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY BROWN
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BROWN
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE ANDREW BROWN
2017-06-07 update account_ref_day 30 => 31
2017-06-07 update account_ref_month 6 => 12
2017-06-07 update accounts_next_due_date 2018-03-31 => 2017-09-30
2017-05-26 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/12/2016
2017-04-26 update account_category NO ACCOUNTS FILED => DORMANT
2017-04-26 update accounts_last_madeup_date null => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-25 => 2018-03-31
2017-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-12-20 delete address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT UNITED KINGDOM DA2 6QA
2016-12-20 insert address 115 HOPEWELL DRIVE CHATHAM ENGLAND ME5 7NP
2016-12-20 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-12-20 update registered_address
2016-12-20 update returns_last_madeup_date null => 2016-06-25
2016-12-20 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2016 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA UNITED KINGDOM
2016-10-26 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-25 update statutory_documents 25/06/16 FULL LIST
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-09-22 update statutory_documents 05/09/16 STATEMENT OF CAPITAL GBP 54
2016-09-20 update statutory_documents FIRST GAZETTE
2016-09-20 update statutory_documents ADOPT ARTICLES 05/09/2016
2016-09-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-24 delete about_pages_linkeddomain smartdomaindesign.co.uk
2016-01-24 delete contact_pages_linkeddomain smartdomaindesign.co.uk
2016-01-24 delete index_pages_linkeddomain smartdomaindesign.co.uk
2016-01-24 delete product_pages_linkeddomain smartdomaindesign.co.uk
2016-01-24 delete terms_pages_linkeddomain smartdomaindesign.co.uk
2016-01-24 insert about_pages_linkeddomain sdgwebdesign.com
2016-01-24 insert contact_pages_linkeddomain sdgwebdesign.com
2016-01-24 insert index_pages_linkeddomain sdgwebdesign.com
2016-01-24 insert product_pages_linkeddomain sdgwebdesign.com
2016-01-24 insert terms_pages_linkeddomain sdgwebdesign.com
2015-06-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete source_ip 79.170.40.32
2014-07-08 insert source_ip 78.109.166.76
2014-07-08 update robots_txt_status www.lsc-uk.com: 404 => 200
2014-06-05 update website_status OK => FlippedRobots
2013-11-28 delete phone 01322 86 86 46
2013-11-28 insert address 115 Hopewell Drive, Chatham, Kent, ME5 7NP
2013-11-28 insert phone 020 3191 9901
2012-11-04 delete fax 01322 420291
2012-11-04 insert alias Landscape Supply Company