LONDON DRAINAGE FACILITIES - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => SMALL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-30 delete person Jade Hurst
2024-03-30 delete person Michelle Carroll
2024-03-30 delete person Stewart Morley
2024-03-30 insert person Anthony Jones
2024-03-30 insert person Caitlin Dillane
2024-03-30 insert person Chloe Pearson
2024-03-30 insert person Eve Fisher
2024-03-30 insert person Justina Potraite
2024-03-30 insert person Leah Reuben
2023-10-20 delete person Adam Cockley
2023-10-20 insert person Michelle Carroll
2023-10-20 insert person Stewart Morley
2023-09-11 insert otherexecutives Dave Quinney
2023-09-11 insert personal_emails ch..@london-drainage.com
2023-09-11 insert personal_emails da..@london-drainage.com
2023-09-11 delete email ch..@london-drainage.com
2023-09-11 insert email ch..@london-drainage.com
2023-09-11 insert email da..@london-drainage.com
2023-09-11 insert person Dave Quinney
2023-08-09 insert personal_emails ge..@london-drainage.com
2023-08-09 delete person Linda Wood
2023-08-09 insert email ch..@london-drainage.com
2023-08-09 insert email er..@london-drainage.com
2023-08-09 insert email ge..@london-drainage.com
2023-08-09 insert email gl..@london-drainage.com
2023-08-09 insert email gr..@london-drainage.com
2023-08-09 insert email ma..@london-drainage.com
2023-08-09 insert email st..@london-drainage.com
2023-07-06 insert cfo Barry Wright
2023-07-06 insert person Barry Wright
2023-06-12 update statutory_documents DIRECTOR APPOINTED MR BARRY WRIGHT
2023-06-07 update num_mort_charges 2 => 3
2023-06-07 update num_mort_outstanding 0 => 1
2023-06-03 insert person Adam Cockley
2023-06-03 insert person George Boffa
2023-05-01 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-01 update statutory_documents ADOPT ARTICLES 18/04/2023
2023-04-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASHIRA TOPCO LIMITED
2023-04-27 update statutory_documents CESSATION OF LUCIE FULLER AS A PSC
2023-04-24 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054192710003
2023-04-20 delete person Nick Rayner
2023-04-20 delete person Sharon Livermore
2023-04-20 insert phone 17995437673765413
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-19 insert person Louise Rockliffe
2023-02-16 delete person Katy Lingel
2023-01-15 delete person Louise Burgess
2023-01-15 insert about_pages_linkeddomain yourhr.space
2023-01-15 insert career_pages_linkeddomain yourhr.space
2023-01-15 insert casestudy_pages_linkeddomain yourhr.space
2023-01-15 insert client_pages_linkeddomain yourhr.space
2023-01-15 insert contact_pages_linkeddomain yourhr.space
2023-01-15 insert index_pages_linkeddomain yourhr.space
2023-01-15 insert management_pages_linkeddomain yourhr.space
2023-01-15 insert person Jade Hurst
2023-01-15 insert person Michelle Webster
2023-01-15 insert terms_pages_linkeddomain yourhr.space
2022-12-14 delete person Caroline Smart
2022-11-13 insert person Louise Burgess
2022-11-13 insert person Sharon Livermore
2022-10-12 insert person Kellie Kent
2022-09-12 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-09-11 delete person Matthew Southgate
2022-09-11 delete person Sarah Peters
2022-09-11 insert person Katy Lingel
2022-09-11 insert person Matt Freeman
2022-09-11 insert person Paris Templeman
2022-09-11 insert person Sue Green
2022-09-11 insert phone 17863668875772179
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-04-07 update num_mort_outstanding 2 => 0
2022-04-07 update num_mort_satisfied 0 => 2
2022-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054192710001
2022-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054192710002
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-01-19 delete person Simon Lenny
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-23 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-09 delete otherexecutives Harry Geary
2020-07-09 delete otherexecutives Lucie Fuller
2020-07-09 delete otherexecutives Steve Blackmore
2020-07-09 delete personal_emails ca..@london-drainage.com
2020-07-09 delete personal_emails ma..@london-drainage.com
2020-07-09 delete personal_emails pe..@london-drainage.com
2020-07-09 insert cfo Lucie Fuller
2020-07-09 insert coo Danny Fuller
2020-07-09 delete email an..@london-drainage.com
2020-07-09 delete email ca..@london-drainage.com
2020-07-09 delete email ha..@london-drainage.com
2020-07-09 delete email ki..@london-drainage.com
2020-07-09 delete email li..@london-drainage.com
2020-07-09 delete email li..@london-drainage.com
2020-07-09 delete email lu..@london-drainage.com
2020-07-09 delete email ma..@london-drainage.com
2020-07-09 delete email pe..@london-drainage.com
2020-07-09 delete email sh..@london-drainage.com
2020-07-09 delete email st..@london-drainage.com
2020-07-09 delete email st..@london-drainage.com
2020-07-09 delete person Shannon Elliot
2020-07-09 delete source_ip 146.66.104.102
2020-07-09 insert index_pages_linkeddomain instagram.com
2020-07-09 insert index_pages_linkeddomain london-tankers.com
2020-07-09 insert person Craig Norton
2020-07-09 insert person Errol Langley
2020-07-09 insert person Graham Dalton
2020-07-09 insert person Lexi Fuller
2020-07-09 insert person Nick Rayner
2020-07-09 insert person Sarah Peters
2020-07-09 insert person Simon Lenny
2020-07-09 insert source_ip 35.214.108.105
2020-07-09 update person_description Anthony Reynolds => Anthony Reynolds
2020-07-09 update person_description Caroline Smart => Caroline Smart
2020-07-09 update person_description Harry Geary => Harry Geary
2020-07-09 update person_description Kirsty Lodge => Kirsty Lodge
2020-07-09 update person_description Linda Wood => Linda Wood
2020-07-09 update person_description Liz Robinson => Liz Robinson
2020-07-09 update person_description Lucie Fuller => Lucie Fuller
2020-07-09 update person_description Matthew Southgate => Matthew Southgate
2020-07-09 update person_description Steve Blackmore => Steve Blackmore
2020-07-09 update person_title Anthony Reynolds: Operations Administration => Health and Safety Manager
2020-07-09 update person_title Caroline Smart: Financial Administration => Finance and Accounts
2020-07-09 update person_title Danny Fuller: Managing Director of LDF Set Up the Company With His Wife Lucie Fuller in 2006 => Operations Director
2020-07-09 update person_title Harry Geary: Head of Business Development => Development Manager
2020-07-09 update person_title Kirsty Lodge: Head of Customer Services & Scheduling => Office Manager
2020-07-09 update person_title Linda Wood: Financial Administration => Invoicing and Administration
2020-07-09 update person_title Liz Robinson: Financial Administration => Credit Control and Administration
2020-07-09 update person_title Lucie Fuller: Co - Director; Managing Director of LDF Set Up the Company With His Wife Lucie Fuller in 2006 => Finance Director
2020-07-09 update person_title Matthew Southgate: Customer Services & Planning => Estimator
2020-07-09 update person_title Steve Blackmore: Head of Operations => Operations Manager
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-08 update statutory_documents ARTICLES OF ASSOCIATION
2020-06-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-06-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-06-08 update statutory_documents SHARE CAPITAL INCREASED BY THE CREATION OF 2 NEW NON VOTING SHARES 01/05/2020
2020-06-08 update statutory_documents 01/05/20 STATEMENT OF CAPITAL GBP 1202
2020-06-08 update statutory_documents 01/05/20 STATEMENT OF CAPITAL GBP 1202
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-10-08 update statutory_documents ARTICLES OF ASSOCIATION
2019-09-24 update statutory_documents AUTH SHARE CAP INCREASE/CREATION OF NEW SHARES 05/09/2019
2019-09-24 update statutory_documents 05/09/19 STATEMENT OF CAPITAL GBP 1200
2019-06-29 delete source_ip 62.233.121.40
2019-06-29 insert source_ip 146.66.104.102
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-01-31 update statutory_documents RE-INCREASE SH CAP 18/01/2019
2019-01-31 update statutory_documents 18/01/19 STATEMENT OF CAPITAL GBP 1100
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-06 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-27 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE FULLER / 06/03/2017
2017-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY FULLER / 06/03/2017
2017-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY FULLER / 08/02/2017
2017-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY FULLER / 08/02/2017
2017-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE FULLER / 08/02/2017
2017-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE FULLER / 08/02/2017
2017-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LUCIE FULLER / 08/02/2017
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-05 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-23 delete email fr..@london-drainage.com
2016-11-23 delete person Fraser Ruthven
2016-05-13 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-05-13 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-04-08 update statutory_documents 08/04/16 FULL LIST
2016-02-12 update person_description Liz Robinson => Liz Robinson
2016-01-10 delete personal_emails an..@london-drainage.com
2016-01-10 delete personal_emails sh..@london-drainage.com
2016-01-10 delete email an..@london-drainage.com
2016-01-10 delete email sh..@london-drainage.com
2016-01-10 delete person Anthony Browne
2016-01-10 insert email sh..@london-drainage.com
2016-01-10 update person_description Anthony Reynolds => Anthony Reynolds
2016-01-10 update person_description Caroline Smart => Caroline Smart
2016-01-10 update person_description Fraser Ruthven => Fraser Ruthven
2016-01-10 update person_description Harry Geary => Harry Geary
2016-01-10 update person_description Kirsty Lodge => Kirsty Lodge
2016-01-10 update person_description Linda Wood => Linda Wood
2016-01-10 update person_description Liz Robinson => Liz Robinson
2016-01-10 update person_description Lucie Fuller => Lucie Fuller
2016-01-10 update person_description Matthew Southgate => Matthew Southgate
2016-01-10 update person_description Shannon Elliot => Shannon Elliot
2016-01-10 update person_description Steve Blackmore => Steve Blackmore
2016-01-10 update person_description Steve Holder => Steve Holder
2016-01-10 update person_title Steve Holder: Head of CCTV Survey Processing & Transport Management => Head of CCTV Surveys & Transport Management
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-24 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY FULLER / 11/12/2012
2015-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE FULLER / 11/12/2012
2015-10-14 delete personal_emails du..@london-drainage.com
2015-10-14 delete email du..@london-drainage.com
2015-10-14 delete person Duncan Bewley
2015-05-16 delete source_ip 89.207.168.32
2015-05-16 insert source_ip 62.233.121.40
2015-05-07 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-07 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-08 update statutory_documents 08/04/15 FULL LIST
2015-03-20 delete personal_emails ma..@london-drainage.com
2015-03-20 insert otherexecutives Harry Geary
2015-03-20 insert otherexecutives Steve Blackmore
2015-03-20 insert personal_emails an..@london-drainage.com
2015-03-20 insert personal_emails du..@london-drainage.com
2015-03-20 insert personal_emails pe..@london-drainage.com
2015-03-20 insert personal_emails sh..@london-drainage.com
2015-03-20 delete email ma..@london-drainage.com
2015-03-20 delete person Matthew Scott
2015-03-20 insert email an..@london-drainage.com
2015-03-20 insert email du..@london-drainage.com
2015-03-20 insert email pe..@london-drainage.com
2015-03-20 insert email sh..@london-drainage.com
2015-03-20 insert person Anthony Browne
2015-03-20 insert person Duncan Bewley
2015-03-20 insert person Shannon Elliot
2015-03-20 update person_title Anthony Reynolds: Health & Safety; Member of the CCTV Processing & Transport Management Team => Operations Administration
2015-03-20 update person_title Fraser Ruthven: Member of the CCTV Processing & Transport Management Team => Head of Marketing & Growth
2015-03-20 update person_title Harry Geary: Business Development; Member of the CCTV Processing & Transport Management Team => Head of Business Development
2015-03-20 update person_title Kirsty Lodge: Customer Services; Member of the CCTV Processing & Transport Management Team => Head of Customer Services & Scheduling
2015-03-20 update person_title Matthew Southgate: Customer Services; Member of the CCTV Processing & Transport Management Team => Customer Services & Planning
2015-03-20 update person_title Steve Blackmore: Operations => Head of Operations
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-06 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-16 insert personal_emails ma..@london-drainage.com
2014-05-16 insert personal_emails ma..@london-drainage.com
2014-05-16 insert email ma..@london-drainage.com
2014-05-16 insert email ma..@london-drainage.com
2014-05-16 insert person Matthew Scott
2014-05-16 insert person Matthew Southgate
2014-05-07 delete address 11-12A HALLSFORD BRIDGE INDUSTRIAL ESTATE STONDON ROAD ONGAR ESSEX ENGLAND CM5 9RX
2014-05-07 insert address 11-12A HALLSFORD BRIDGE INDUSTRIAL ESTATE STONDON ROAD ONGAR ESSEX CM5 9RX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-05-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-04-08 update statutory_documents 08/04/14 FULL LIST
2014-03-07 update num_mort_charges 1 => 2
2014-03-07 update num_mort_outstanding 1 => 2
2014-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054192710002
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-14 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-17 update website_status FlippedRobotsTxt => OK
2013-07-17 delete general_emails en..@london-drainage.com
2013-07-17 insert career_emails jo..@london-drainage.com
2013-07-17 delete email en..@london-drainage.com
2013-07-17 delete email en..@london-drainage.com
2013-07-17 insert address 11 - 12a Hallsford Bridge Ind. Estate Stondon Road Ongar Essex CM5 9RX
2013-07-17 insert email jo..@london-drainage.com
2013-07-17 insert person Kirsty Lodge
2013-07-17 insert phone 020 3002 8033
2013-07-01 delete address LABELNET HOUSE HALLSFORD BRIDGE INDUSTRIAL ESTATE STONDON ROAD ONGAR ESSEX CM5 9RB
2013-07-01 insert address 11-12A HALLSFORD BRIDGE INDUSTRIAL ESTATE STONDON ROAD ONGAR ESSEX ENGLAND CM5 9RX
2013-07-01 update registered_address
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-25 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-04 update website_status OK => FlippedRobotsTxt
2013-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2013 FROM LABELNET HOUSE HALLSFORD BRIDGE INDUSTRIAL ESTATE STONDON ROAD ONGAR ESSEX CM5 9RB
2013-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054192710001
2013-04-09 update statutory_documents 08/04/13 FULL LIST
2012-11-02 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 08/04/12 FULL LIST
2011-06-08 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 08/04/11 FULL LIST
2011-01-14 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents APPOINT PERSON AS DIRECTOR
2010-04-19 update statutory_documents 08/04/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY FULLER / 08/04/2010
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE FULLER / 08/04/2010
2010-02-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 1 WOODVILLE COURT, TYSEA HILL STAPLEFORD ABBOTTS ROMFORD ESSEX RM4 1JP
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM LABELNET HOUSE HALLSFORD BRIDGE INDUSTRIAL ESTATE STONDON ROAD ONGAR ESSEX CM5 9RB UK
2009-04-28 update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCIE FULLER / 06/03/2009
2009-04-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCIE FULLER / 06/03/2009
2009-04-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCIE FULLER / 06/03/2009
2009-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FULLER / 06/03/2009
2009-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FULLER / 06/03/2009
2008-11-18 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-19 update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-23 update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-04-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION