ALLEN LANE LIMITED - History of Changes


DateDescription
2023-10-18 delete person Sophie McCready
2023-09-16 delete person Charlie Marvin
2023-09-16 delete person Luton Rising
2023-08-13 delete person Mehul Ladva
2023-08-13 delete phone 020 3031 9625
2023-08-13 delete phone 07747 666 361
2023-08-13 insert person Kieran Williams
2023-08-13 insert person Luton Rising
2023-08-13 insert person Pujan Thakrar
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11 delete person Rachael King
2023-07-11 insert person Cameron Hay
2023-07-11 insert person Joshua Davies
2023-07-11 insert person Kane Pfeiffer
2023-07-11 update person_title Phillipa Taylor: Operations Coordinator - Accounting Technician => Senior Operations Coordinator - Accounting Technician
2023-06-07 delete address Peter House, Oxford Street, Manchester, M1 5AN
2023-06-07 delete alias Enginuity
2023-06-07 delete index_pages_linkeddomain visitherts.co.uk
2023-06-07 delete phone 07921 336 647
2023-06-07 insert address Regus House, Herons Way, Chester Business Park, CH4 9QR
2023-06-07 insert person Charlie Marvin
2023-06-07 insert person Heather McDowell
2023-06-07 insert person Laura Kelly
2023-04-28 delete management_pages_linkeddomain visitherts.co.uk
2023-04-28 delete person Kate Wood
2023-04-28 insert person Iain Slinn
2023-04-28 insert person Mehul Ladva
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-04-07 delete address ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2023-04-07 insert address 33 KING STREET ST JAMES'S LONDON ENGLAND SW1Y 6RJ
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-27 delete alias MHRA
2023-03-27 delete person Emily Farrow
2023-03-27 delete person Harrison Lloyd
2023-03-27 delete phone 020 3031 9631
2023-03-27 delete phone 07921 335 530
2023-03-27 insert alias Enginuity
2023-03-27 insert index_pages_linkeddomain visitherts.co.uk
2023-03-27 insert management_pages_linkeddomain visitherts.co.uk
2023-03-27 insert person Luton Rising
2023-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2023 FROM 33 KING STREET LONDON SW1Y 6RJ ENGLAND
2023-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2023 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2023-02-24 delete address Acre House, 11-15 William Road, London NW1 3ER
2023-02-24 delete person Louise Chambers
2023-02-24 delete person Tiffany Richards
2023-02-24 insert person Harry Kurlander
2023-02-24 insert person Tom Malyon
2023-02-24 insert phone 07540 637 439
2023-02-24 update person_title Ed Stroud: Head of Permanent IT Recruitment => Director of Permanent IT Recruitment
2023-02-24 update person_title John Sergeant: Head of Interim IT Recruitment => Director of Interim IT Recruitment
2023-01-23 insert otherexecutives Philippa Watkins
2023-01-23 delete person Ella Pafford
2023-01-23 delete person Jeevun Singh
2023-01-23 delete person Ruth Oburoh
2023-01-23 delete phone 020 3056 1390
2023-01-23 delete phone 020 3978 0998
2023-01-23 delete phone 07921 336 229
2023-01-23 delete phone 07921 336 507
2023-01-23 insert person Philippa Watkins
2023-01-23 insert person Suzanne Brighton
2022-11-20 delete person Andy Thomas
2022-11-20 insert alias MHRA
2022-11-20 insert phone 07921 336 641
2022-11-20 update person_title Harrison Lloyd: Consultant => Consultant ( Local Government )
2022-11-20 update person_title Phillipa Taylor: Operations Coordinator => Operations Coordinator - Accounting Technician
2022-11-20 update person_title Steve McKenzie: Business Manager => Business Manager ( Local Government )
2022-10-20 update person_title Jemma McClean: Senior Operations Coordinator => Operations Manager
2022-10-20 update person_title Rachael King: Senior Operations Coordinator => Operations Manager
2022-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALV GROUPCO LIMITED
2022-09-22 update statutory_documents CESSATION OF OUTSOURCING UK LIMITED AS A PSC
2022-09-18 delete phone 07921 336 641
2022-09-18 insert person Amber Joe
2022-09-18 insert person Darshan Dixit
2022-09-18 update person_title Ella Pafford: Associate; Associate Consultant ( NHS ) => Associate; Consultant
2022-09-18 update person_title Harrison Lloyd: Associate; Consultant => Consultant
2022-09-18 update person_title Jack Cox: Associate; Consultant => Consultant
2022-09-18 update person_title Tom Rimmer: Associate; Consultant => Consultant
2022-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17 update statutory_documents SECOND FILING OF AP01 FOR SUSANNAH JANE BRADBY
2022-07-17 insert ceo Maurice Goldstone
2022-07-17 insert cfo Susie Bradby
2022-07-17 insert coo Tessa Addison
2022-07-17 insert otherexecutives Beth Young
2022-07-17 insert otherexecutives Lester Fernando
2022-07-17 delete person Grace Mitchell
2022-07-17 delete person Louis Hall
2022-07-17 delete person Will Ryan
2022-07-17 delete phone 020 3031 9635
2022-07-17 delete phone 07789 871 864
2022-07-17 insert person Ben Tuckfield
2022-07-17 insert person Kate Wood
2022-07-17 insert person Niraj Thakkar
2022-07-17 insert person Ridhi Vaid
2022-07-17 insert person Sian Negal
2022-07-17 insert phone 020 7101 8800
2022-07-17 insert phone 07773 844 762
2022-07-17 insert phone 07921 336 709
2022-07-17 update person_description Andy Thomas => Andy Thomas
2022-07-17 update person_description Chris Hatcher => Chris Hatcher
2022-07-17 update person_description Lauren Naude => Lauren Naude
2022-07-17 update person_description Lester Fernando => Lester Fernando
2022-07-17 update person_description Phillipa Taylor => Phillipa Taylor
2022-07-17 update person_description Sophie McCready => Sophie McCready
2022-07-17 update person_description Stephanie Robinson => Stephanie Robinson
2022-07-17 update person_description Steve McKenzie => Steve McKenzie
2022-07-17 update person_description Steve Wills => Steve Wills
2022-07-17 update person_description Susie Bradby => Susie Bradby
2022-07-17 update person_description Taylor Richardson => Taylor Richardson
2022-07-17 update person_description Tessa Addison => Tessa Addison
2022-07-17 update person_description Tiffany Richards => Tiffany Richards
2022-07-17 update person_description Tom Rimmer => Tom Rimmer
2022-07-17 update person_title Alex Evans: null => Head of North Region & Interim NHS Finance
2022-07-17 update person_title Andreas Toumazos: null => Head of Delivery & Consulting Solutions
2022-07-17 update person_title Andy Thomas: null => Head of Interim Finance & PM Recruitment
2022-07-17 update person_title Beth Young: null => Business Director
2022-07-17 update person_title Chris Hatcher: null => Senior Consultant
2022-07-17 update person_title Chris Maddison: null => Head of Interim NHS Non Finance Recruitment
2022-07-17 update person_title Ed Stroud: Principal Technical Architect to Join the Cabinet Office 's Chief Digital => Head of Permanent IT Recruitment
2022-07-17 update person_title Ella Pafford: null => Associate; Associate Consultant ( NHS )
2022-07-17 update person_title Emily Farrow: Head of IT Services; Data Architect; Lead Delivery Manager; Head of IT Solutions Delivery => Business Manager; IT Services Lead; Data and Analytics Specialist - Digital Financial Audit; Transformation Programme Manager; Network Manager; Solutions Architect
2022-07-17 update person_title Harrison Lloyd: null => Associate; Consultant
2022-07-17 update person_title Jack Cox: null => Associate; Consultant
2022-07-17 update person_title Jack Murphy: SEO Accounts Receivable Manager; SEO Management Reporting Accountant; SEO Finance Business Partner; HEO Finance Business Partner => Senior Consultant
2022-07-17 update person_title Jeevun Singh: null => Consultant
2022-07-17 update person_title Jemma McClean: null => Senior Operations Coordinator
2022-07-17 update person_title John Sergeant: null => Head of Interim IT Recruitment
2022-07-17 update person_title Lauren Naude: null => Operations Coordinator
2022-07-17 update person_title Lester Fernando: null => Business Director; Director
2022-07-17 update person_title Louise Chambers: null => Senior Consultant; Interim Specialist
2022-07-17 update person_title Marco Del-Maschio: null => Consultant
2022-07-17 update person_title Maurice Goldstone: null => CEO
2022-07-17 update person_title Mike Driver: null => Strategic Advisor
2022-07-17 update person_title Miranda Brotherton: null => Operations Project Manager
2022-07-17 update person_title Phillipa Taylor: null => Operations Coordinator
2022-07-17 update person_title Rachael King: null => Senior Operations Coordinator
2022-07-17 update person_title Ruth Oburoh: null => Associate; Consultant
2022-07-17 update person_title Simon Winter: null => Business Manager
2022-07-17 update person_title Sophie McCready: null => Senior Consultant
2022-07-17 update person_title Stephanie Robinson: Assistant Finance Business Partner => Business Manager ( Central Government )
2022-07-17 update person_title Steve McKenzie: null => Business Manager
2022-07-17 update person_title Steve Wills: null => Senior Consultant
2022-07-17 update person_title Susie Bradby: null => CFO
2022-07-17 update person_title Taylor Richardson: null => Operations Coordinator
2022-07-17 update person_title Tessa Addison: null => Director of Operations
2022-07-17 update person_title Tiffany Richards: Financial Controller => Consultant
2022-07-17 update person_title Tom Rimmer: null => Associate; Consultant
2022-06-13 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2022-06-08 update statutory_documents DIRECTOR APPOINTED MS SUSANNAH JANE BRADBY
2022-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM FARNCOMBE
2022-05-16 insert person Ella Pafford
2022-05-16 insert phone 020 3031 9632
2022-05-16 insert phone 020 3056 1404
2022-05-16 insert phone 020 7101 8809
2022-05-16 insert phone 07772 772 713
2022-05-16 insert phone 07921 335 503
2022-05-16 insert phone 07921 336 641
2022-05-16 insert phone 07921 336 647
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-15 delete person Adrian Watts
2022-04-15 delete person Becca Farnon
2022-04-15 delete person Tim Salmon
2022-04-15 delete phone 020 3031 9628
2022-04-15 delete phone 020 3031 9638
2022-04-15 delete phone 020 3542 8394
2022-04-15 delete phone 020 3978 0991
2022-04-15 delete phone 020 3978 0998
2022-04-15 delete phone 020 7101 8807
2022-04-15 delete phone 07894 585 264
2022-04-15 delete phone 07921 336 021
2022-04-15 delete phone 07921 336 503
2022-04-15 delete phone 07921 336 507
2022-04-15 delete phone 07921 336 568
2022-04-15 delete phone 07921 337 926
2022-04-15 insert about_pages_linkeddomain linkedin.com
2022-04-15 insert about_pages_linkeddomain twitter.com
2022-04-15 insert career_pages_linkeddomain twitter.com
2022-04-15 insert casestudy_pages_linkeddomain linkedin.com
2022-04-15 insert casestudy_pages_linkeddomain twitter.com
2022-04-15 insert index_pages_linkeddomain twitter.com
2022-04-15 insert person Mike Driver
2022-04-15 insert person Stephanie Robinson
2022-04-15 insert phone 07921 336 629
2022-04-15 insert terms_pages_linkeddomain linkedin.com
2022-04-15 insert terms_pages_linkeddomain twitter.com
2022-04-13 update statutory_documents DIRECTOR APPOINTED MR CHARLES EDWARD BRUIN
2022-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAZUHIKO SUZUKI
2022-03-28 update statutory_documents CESSATION OF ALLEN LANE TOPCO LIMITED AS A PSC
2022-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OUTSOURCING UK LIMITED
2022-03-15 delete person Kim Allen
2022-03-15 delete phone 07816 290 865
2022-03-15 insert person Chris Maddison
2022-03-15 insert person Harrison Lloyd
2022-03-15 insert person Jack Cox
2022-03-15 insert person Jack Murphy
2022-03-15 insert person Marco Del-Maschio
2022-03-15 insert person Miranda Brotherton
2022-03-15 insert person Ruth Oburoh
2022-03-15 insert person Taylor Richardson
2022-03-15 insert person Tom Rimmer
2022-03-15 insert phone 020 3031 9629
2022-03-15 insert phone 020 3056 1390
2022-03-15 insert phone 020 3542 8394
2022-03-15 insert phone 020 3978 0998
2022-03-15 insert phone 07921 336 503
2022-03-15 insert phone 07921 336 507
2022-03-15 insert phone 07921 336 531
2022-03-15 insert phone 07921 336 568
2022-03-15 update person_description Tim Salmon => Tim Salmon
2022-03-15 update person_title Adrian Watts: As Managing Director, Adrian Has Oversight of All Permanent Public Sector Appointments for Allen Lane. His Background Is a => Head of Finance and Risk; Financial Controller
2021-10-02 delete person Chris Maddison
2021-10-02 delete person Lewis Wilson
2021-10-02 insert person Chris Hatcher
2021-10-02 insert person Louise Chambers
2021-10-02 insert person Simon Winter
2021-10-02 insert phone 020 3978 0991
2021-10-02 insert phone 07921 336 021
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-01 delete person Bryony Feeney
2021-09-01 delete person Vicky Power
2021-09-01 insert phone 020 3031 9628
2021-09-01 insert phone 020 3031 9631
2021-09-01 insert phone 07894 585 264
2021-09-01 insert phone 07921 335 530
2021-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29 delete person Jessica Agu
2021-07-29 delete phone 020 3031 9639
2021-07-29 delete phone 07540 637 439
2021-07-29 insert person Jeevun Singh
2021-07-29 insert person Tiffany Richards
2021-07-29 insert phone 07921 336 229
2021-07-22 update statutory_documents SECRETARY APPOINTED TIMOTHY JOHN FRANCIS COLLINS
2021-06-28 delete person Rebecca O'Connor
2021-06-28 delete phone 020 3031 9628
2021-06-28 delete phone 07894 585 264
2021-06-28 insert person Andreas Toumazos
2021-06-28 insert person Chris Maddison
2021-05-28 delete person Ella Boddis
2021-05-28 delete phone 020 3978 0091
2021-05-28 delete phone 07921 336 229
2021-05-28 insert person Lauren Naude
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2021-04-11 delete person Emma Jaggs
2021-04-11 delete person Imani McKoy
2021-04-11 delete person Ryan Marsden
2021-04-11 delete phone 020 3031 9620
2021-04-11 delete phone 020 3978 0998
2021-04-11 delete phone 07769 288 377
2021-04-11 delete phone 07921 336 147
2021-04-11 insert person Sophie McCready
2021-04-11 insert phone 020 3031 9621
2021-04-11 insert phone 020 3978 0993
2021-04-11 insert phone 07920 104 751
2021-04-11 insert phone 07921 336 227
2021-04-11 update person_description Adrian Watts => Adrian Watts
2021-04-11 update person_title Adrian Watts: null => As Managing Director, Adrian Has Oversight of All Permanent Public Sector Appointments for Allen Lane. His Background Is a
2021-04-07 update account_ref_month 5 => 12
2021-04-07 update accounts_next_due_date 2022-02-28 => 2021-09-30
2021-02-16 delete phone 020 3056 1390
2021-02-16 delete phone 020 3978 0993
2021-02-16 delete phone 07920 104 751
2021-02-16 delete phone 07921 335 999
2021-02-16 insert phone 020 3978 0998
2021-02-16 insert phone 020 7101 8807
2021-02-16 insert phone 07816 290 865
2021-02-16 insert phone 07921 336 147
2021-02-16 update person_description Beth Young => Beth Young
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-02 update statutory_documents PREVSHO FROM 31/05/2021 TO 31/12/2020
2021-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20
2021-01-16 delete person Ben Langlay-Smith
2021-01-16 delete person Connor Trigg
2021-01-16 delete person Gayle Davenport
2021-01-16 delete phone 020 3031 9639
2021-01-16 delete phone 07540 637 439
2021-01-16 insert person Imani McKoy
2021-01-16 insert phone 020 3056 1390
2021-01-16 insert phone 020 3978 0091
2021-01-16 insert phone 07921 335 999
2021-01-16 insert phone 07921 336 229
2020-10-07 delete person Rachel Blake
2020-10-07 delete phone 020 3031 9627
2020-10-07 delete phone 020 3031 9631
2020-10-07 delete phone 020 3031 9632
2020-10-07 delete phone 020 3056 1390
2020-10-07 delete phone 020 3056 1400
2020-10-07 delete phone 020 3056 1405
2020-10-07 delete phone 020 3978 0998
2020-10-07 delete phone 020 7101 8807
2020-10-07 delete phone 07515 754 184
2020-10-07 delete phone 07515 754 573
2020-10-07 delete phone 07816 290 865
2020-10-07 delete phone 07921 335 476
2020-10-07 delete phone 07921 335 503
2020-10-07 delete phone 07921 335 530
2020-10-07 delete phone 07921 335 629
2020-10-07 delete phone 07921 335 999
2020-10-07 delete phone 07921 336 147
2020-10-07 insert person Jessica Agu
2020-10-07 insert person Phillipa Taylor
2020-10-07 insert phone 020 3031 9638
2020-10-07 insert phone 07921 337 926
2020-08-08 delete phone 020 3031 9638
2020-08-08 delete phone 07921 337 926
2020-08-08 insert phone 020 3978 0998
2020-08-08 insert phone 07921 336 147
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-03 delete phone 020 3978 0091
2020-06-03 delete phone 07921 336 229
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-05-03 delete person Yasmin Khanom
2020-05-03 delete phone 020 3978 0998
2020-05-03 delete phone 07921 336 147
2020-05-03 insert phone 020 3031 9621
2020-05-03 insert phone 020 3978 0091
2020-05-03 insert phone 07921 336 227
2020-05-03 insert phone 07921 336 229
2020-05-03 update person_description Alex Evans => Alex Evans
2020-04-03 delete phone 020 3031 9621
2020-04-03 delete phone 07921 336 227
2020-04-03 insert phone 020 3978 0998
2020-04-03 insert phone 07921 336 147
2020-03-04 delete phone 020 3978 0998
2020-03-04 delete phone 07921 336 147
2020-03-04 insert person Lewis Wilson
2020-03-04 insert person Rebecca O'Connor
2020-03-04 insert phone 020 3031 9621
2020-03-04 insert phone 07921 336 227
2020-02-02 insert person Steve Wills
2020-02-02 insert phone 020 3056 1405
2020-02-02 insert phone 020 3978 0998
2020-02-02 insert phone 07921 335 476
2020-02-02 insert phone 07921 336 147
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-02 delete address 000 per annum Southbank Centre is the UK
2020-01-02 insert person Yasmin Khanom
2019-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19
2019-12-03 delete phone 020 3978 0998
2019-12-03 delete phone 07921 336 147
2019-12-03 insert phone 020 3031 9639
2019-12-03 insert phone 07540 637 439
2019-11-02 insert phone 020 3978 0998
2019-11-02 insert phone 07921 336 147
2019-10-03 delete person Nicole Morris
2019-10-03 delete person Scott Davies
2019-10-03 delete phone 020 3031 9630
2019-10-03 delete phone 020 3978 0998
2019-10-03 delete phone 07540 637 275
2019-10-03 delete phone 07921 336 147
2019-10-03 insert person Ed Stroud
2019-10-03 insert person Matthew Swindell
2019-10-03 insert phone 020 3056 1400
2019-10-03 insert phone 07921 335 629
2019-10-03 update person_description Emma Jaggs => Emma Jaggs
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN LANE
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEN LANE
2019-09-03 delete alias Hackney Council
2019-09-03 delete phone 020 3031 9639
2019-09-03 delete phone 07540 637 439
2019-09-03 delete phone 07769 288 377
2019-09-03 insert address 000 per annum Southbank Centre is the UK
2019-09-03 insert person Emma Jaggs
2019-09-03 insert person Kim Allen
2019-09-03 insert person Ryan Marsden
2019-09-03 insert phone 020 3031 9630
2019-09-03 insert phone 020 3978 0998
2019-09-03 insert phone 07540 637 275
2019-09-03 insert phone 07921 336 147
2019-08-03 delete phone 020 3056 1400
2019-08-03 delete phone 07921 335 629
2019-08-03 insert phone 020 3031 9631
2019-08-03 insert phone 020 3031 9639
2019-08-03 insert phone 07540 637 439
2019-08-03 insert phone 07921 335 530
2019-07-04 delete source_ip 69.195.77.153
2019-07-04 insert source_ip 142.93.41.224
2019-07-04 update robots_txt_status www.allenlane.co.uk: 404 => 200
2019-05-02 delete person MICHAEL QUEST
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / ALLEN LANE TOPCO LIMITED / 26/07/2016
2019-04-03 update statutory_documents ADOPT ARTICLES 30/08/2018
2019-03-31 insert career_pages_linkeddomain wixsite.com
2019-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASAKI MOTEGI
2019-02-16 delete person ANDREW STILWELL
2019-02-16 delete person MARCUS ANDERSON
2019-02-16 delete person NIAMH GRANT
2019-02-16 insert person Brooke Cooper
2019-01-12 delete person SAM FAKOURI
2018-12-03 insert person CONNOR TRIGG
2018-10-24 delete career_pages_linkeddomain royalfree.nhs.uk
2018-10-24 delete career_pages_linkeddomain wixsite.com
2018-10-24 delete person Katharyn Clark
2018-10-24 insert person Rachael King
2018-10-24 insert person SAM FAKOURI
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-25 update statutory_documents DIRECTOR APPOINTED KAZUHIKO SUZUKI
2018-09-25 update statutory_documents DIRECTOR APPOINTED LIAM NEILL FARNCOMBE
2018-09-25 update statutory_documents DIRECTOR APPOINTED MASAKI MOTEGI
2018-09-25 update statutory_documents DIRECTOR APPOINTED MAURICE GOLDSTONE
2018-09-25 update statutory_documents DIRECTOR APPOINTED YUYA ONO
2018-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE ALLEN
2018-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERTA DE CESARE LANE
2018-09-21 delete person Jessica Qevani
2018-09-21 insert career_pages_linkeddomain royalfree.nhs.uk
2018-09-21 insert career_pages_linkeddomain wixsite.com
2018-09-21 insert person Jemma McClean
2018-09-21 insert person SCOTT DAVIES
2018-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18
2018-08-16 delete career_pages_linkeddomain wixsite.com
2018-08-16 insert person NIAMH GRANT
2018-07-01 delete address Allen Lane, 33 King Street, St James's Street, W1Y 6RJ
2018-07-01 insert address Allen Lane, 33 King Street, St James's Street, SW1Y 6RJ
2018-07-01 insert career_pages_linkeddomain wixsite.com
2018-07-01 insert person JOE TYRRELL
2018-05-20 delete person MAX KOE
2018-05-20 insert person Jessica Qevani
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA DE CESARE LANE / 17/04/2018
2018-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BEN LANE / 08/03/2018
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-31 delete career_pages_linkeddomain bit.ly
2018-03-31 delete email ba..@allenlane.co.uk
2018-03-31 delete person EMMA ALDERSON
2018-03-31 insert email an..@allenlane.co.uk
2018-03-31 insert person Andrew Stilwell
2018-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17
2018-02-10 insert career_pages_linkeddomain bit.ly
2018-02-10 insert email ba..@allenlane.co.uk
2018-02-10 insert person BECCA FARNON
2017-12-28 delete email ka..@allenlane.co.uk
2017-12-28 delete person Hannah Jackson
2017-12-28 delete person Kate White
2017-12-28 delete person Magella Burnett
2017-12-28 insert person John Sergeant
2017-12-28 insert person Matilda Martin
2017-12-28 update person_title Katharyn Clark: Recruitment Coordinator at Allen Lane London, United Kingdom => Business Manager - Operations at Allen Lane London, United Kingdom
2017-11-16 insert email ka..@allenlane.co.uk
2017-11-16 insert email ma..@allenlane.co.uk
2017-11-16 insert person Kate White
2017-11-16 insert person Max Koe
2017-09-28 delete person Sarah-jane Butler
2017-07-16 delete person Mairead Cremins
2017-06-09 delete address 58-60 Berners Street London W1T 3JS
2017-06-09 delete alias Allen Lane Ltd
2017-06-09 insert address Acre House, 11-15 William Road, London NW1 3ER
2017-06-09 insert address of 33 King Street, London SW1Y 6RJ
2017-06-09 insert person Tim Salmon
2017-06-09 insert registration_number Z9087338
2017-06-09 update primary_contact 58-60 Berners Street London W1T 3JS => Acre House, 11-15 William Road, London NW1 3ER
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-02 delete person Ben Beach
2017-05-02 delete person Grace Lynch
2017-05-02 insert person Emma Alderson
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-13 update statutory_documents CHANGE PERSON AS DIRECTOR
2017-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LANE / 12/04/2017
2017-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS ALLEN / 12/04/2017
2017-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ALLEN / 12/04/2017
2017-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2017-02-15 delete person CHRIS STOKES
2017-02-15 insert person Louis Hall
2017-02-15 insert person Sarah-jane Butler
2017-02-15 update person_title Ben Langlay-Smith: Smith; Senior Consultant - IT Recruitment at Allen Lane London, United Kingdom => null
2017-01-18 delete person DAVID GODFREY
2017-01-18 insert person MARCUS ANDERSON
2016-10-23 insert person BEN BEACH
2016-09-25 insert address Peter House, Oxford Street Manchester, M1 5AN
2016-09-25 insert person Grace Mitchell
2016-09-25 insert phone 0161 209 3713
2016-09-25 update person_description ALEX EVANS => ALEX EVANS
2016-09-07 update num_mort_outstanding 3 => 2
2016-09-07 update num_mort_satisfied 0 => 1
2016-08-28 insert person Ben Langlay-smith
2016-07-30 delete person Becky Pilkington
2016-07-30 delete person Katharyn Natynczuk
2016-07-30 insert person BECKY BOOTH
2016-07-30 insert person Katharyn Clark
2016-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-02 delete person Georgina Ryan
2016-07-02 delete person NICOLA BROOKS
2016-07-02 insert person Emily Farrow
2016-06-07 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-06-07 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-19 update statutory_documents 28/04/16 FULL LIST
2016-05-12 delete address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB
2016-05-12 insert address ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-12 update registered_address
2016-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM
2016-03-22 update website_status DomainNotFound => OK
2016-03-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-03-22 update statutory_documents ADOPT ARTICLES 26/11/2015
2016-03-22 update statutory_documents 26/11/15 STATEMENT OF CAPITAL GBP 2200
2016-03-14 update website_status OK => DomainNotFound
2016-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15
2016-02-14 insert person Mairead Cremins
2016-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS ALLEN / 10/12/2015
2016-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ALLEN / 10/12/2015
2016-01-17 delete person Claire Lahana
2016-01-17 insert person Grace Lynch
2016-01-17 update person_description LESTER FERNANDO => LESTER FERNANDO
2015-11-06 delete person Sonal Chauhan
2015-11-06 insert person Magella Burnett
2015-08-13 delete person Jono McGlashan
2015-08-13 insert person Bryony Feeney
2015-06-19 update statutory_documents AUDITOR'S RESIGNATION
2015-06-18 insert person Georgina Ryan
2015-06-07 delete address 58-60 BERNERS STREET LONDON W1T 3JS
2015-06-07 insert address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-06-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-21 update person_description DAVID GODFREY => DAVID GODFREY
2015-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2015-05-08 update statutory_documents 28/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-24 delete address 33 King Street, London, SW1Y 6RJ
2015-03-24 delete career_pages_linkeddomain addthis.com
2015-03-24 delete contact_pages_linkeddomain tfl.gov.uk
2015-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14
2015-03-04 update statutory_documents DIRECTOR APPOINTED MRS LOUISE ALLEN
2015-03-04 update statutory_documents DIRECTOR APPOINTED MRS ROBERTA DE CESARE LANE
2015-02-23 delete email al..@allenlane.co.uk
2015-02-23 delete person Alex Nicholls
2015-01-26 delete address 50 Pall Mall, London, SW1Y 5JH
2015-01-26 delete email so..@allenlane.co.uk
2015-01-26 delete person Sonal Dourado
2015-01-26 insert address 33 King Street, London, SW1Y 6RJ
2015-01-26 insert address 33 King Street, St. James's, London, SW1Y 6RJ
2015-01-26 insert career_pages_linkeddomain addthis.com
2015-01-26 insert email so..@allenlane.co.uk
2015-01-26 insert person Sonal Chauhan
2015-01-26 update person_title Tessa Addison: Payroll Manager at Allen Lane London, United Kingdom => Business Manager - Payroll & Operations at Allen Lane London, United Kingdom
2014-10-08 delete career_pages_linkeddomain ucl.ac.uk
2014-08-27 insert career_pages_linkeddomain ucl.ac.uk
2014-08-27 insert email al..@allenlane.co.uk
2014-08-27 insert email ra..@allenlane.co.uk
2014-08-27 insert person Alex Nicholls
2014-07-18 delete email pe..@allenlane.co.uk
2014-07-18 insert email jo..@allenlane.co.uk
2014-07-18 insert email vi..@allenlane.co.uk
2014-07-18 insert person Jono McGlashan
2014-06-12 delete email br..@allenlane.co.uk
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-27 insert email br..@allenlane.co.uk
2014-05-13 update statutory_documents 28/04/14 FULL LIST
2014-03-05 delete email da..@allenlane.co.uk
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13
2013-09-29 insert email mi..@allenlane.co.uk
2013-09-29 insert person Michael Quest
2013-08-17 insert email be..@allenlane.co.uk
2013-08-17 insert email wi..@allenlane.co.uk
2013-08-17 insert person Becky Pilkington
2013-08-17 insert person Will Ryan
2013-07-12 delete email ka..@allenlane.co.uk
2013-07-12 delete email st..@allenlane.co.uk
2013-07-12 delete person Kate Anderson
2013-07-12 insert email cl..@allenlane.co.uk
2013-07-12 insert email so..@allenlane.co.uk
2013-07-12 insert person Sonal Dourado
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 update num_mort_charges 2 => 3
2013-06-21 update num_mort_outstanding 2 => 3
2013-05-02 update statutory_documents 28/04/13 FULL LIST
2013-04-20 delete email an..@allenlane.co.uk
2013-04-20 delete email sc..@allenlane.co.uk
2013-04-20 delete person Ankush Kapoor
2013-04-20 delete person SCARLETT WESTAWAY
2013-04-20 insert email ha..@allenlane.co.uk
2013-04-20 insert person Hannah Jackson
2013-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS ALLEN / 15/11/2012
2013-03-05 insert email an..@allenlane.co.uk
2013-03-05 insert person Ankush Kapoor
2013-02-18 delete email ch..@allenlane.co.uk
2013-02-04 delete email ic..@allenlane.co.uk
2013-02-04 delete email po..@allenlane.co.uk
2013-02-04 delete person Polly Miles
2013-02-04 insert email ch..@allenlane.co.uk
2013-02-04 insert email ka..@allenlane.co.uk
2013-02-04 insert person Katharyn Natynczuk
2013-01-28 delete email ch..@allenlane.co.uk
2013-01-28 delete email go..@allenlane.co.uk
2013-01-28 delete email th..@allenlane.co.uk
2013-01-28 delete email th..@allenlane.co.uk
2013-01-28 insert email ic..@allenlane.co.uk
2013-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LANE / 06/08/2012
2013-01-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BEN LANE / 06/08/2012
2013-01-21 insert email ch..@allenlane.co.uk
2013-01-21 insert email go..@allenlane.co.uk
2013-01-21 insert email th..@allenlane.co.uk
2013-01-21 insert email th..@allenlane.co.uk
2013-01-14 update person_title Gayle Davenport
2013-01-07 delete email ic..@allenlane.co.uk
2012-12-21 insert email ic..@allenlane.co.uk
2012-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12
2012-11-16 delete email ch..@allenlane.co.uk
2012-11-16 delete person CHLOE READER
2012-10-24 insert email ch..@allenlane.co.uk
2012-10-24 insert person Chris Stokes
2012-10-24 delete address owned and operated by Allen Lane Public Sector Recruitment 50 Pall Mall London SW1Y 5JH
2012-10-24 insert address 58-60 Berners Street London W1T 3JS
2012-10-24 update person_title Gayle Davenport
2012-10-24 insert email st..@allenlane.co.uk
2012-10-24 insert person Stephanie Baker
2012-10-24 insert email ch..@allenlane.co.uk
2012-10-24 insert person Charlotte Smith
2012-06-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-08 update statutory_documents 28/04/12 FULL LIST
2012-04-26 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-04-26 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-04-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11
2011-05-19 update statutory_documents 28/04/11 FULL LIST
2011-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10
2010-06-10 update statutory_documents 28/04/10 FULL LIST
2010-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09
2009-05-12 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN / 04/04/2008
2008-05-01 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-22 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-03 update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18 update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-07-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2004-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-15 update statutory_documents DIRECTOR RESIGNED
2004-05-15 update statutory_documents SECRETARY RESIGNED
2004-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION