LAIRDESIGN - History of Changes


DateDescription
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-03-25 insert about_pages_linkeddomain cookiedatabase.org
2022-03-25 insert contact_pages_linkeddomain cookiedatabase.org
2022-03-25 insert index_pages_linkeddomain cookiedatabase.org
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-29 delete address Lancer Building Gortrush Industrial Estate Great Northern Road Omagh BT78 1PG
2021-01-29 delete address Lancer Building, Gortrush Insutrial Estate, Omagh, BT78 5EJ
2021-01-29 delete index_pages_linkeddomain goo.gl
2021-01-29 delete phone +44 (0) 28 8225 2495
2021-01-29 delete service_pages_linkeddomain linkedin.com
2021-01-29 delete service_pages_linkeddomain twitter.com
2021-01-29 delete terms_pages_linkeddomain linkedin.com
2021-01-29 delete terms_pages_linkeddomain twitter.com
2021-01-29 insert address The Studio 30 Tircur Road, Omagh, Co. Tyrone
2021-01-29 insert phone +44 (0) 28 8164 8107
2020-12-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-07 delete address LANCER BUILDINGS GREAT NORTHERN ROAD OMAGH OMAGH TYRONE NORTHERN IRELAND BT78 5EJ
2020-12-07 insert address THE STUDIO 30 TIRCUR ROAD OMAGH TYRONE NORTHERN IRELAND BT79 7TY
2020-12-07 update registered_address
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2020 FROM LANCER BUILDINGS GREAT NORTHERN ROAD OMAGH OMAGH TYRONE BT78 5EJ NORTHERN IRELAND
2020-07-14 delete general_emails he..@example.com
2020-07-14 delete email he..@example.com
2020-07-14 delete phone +1 919-571-2528
2020-07-14 delete phone 028 8225 2495
2020-07-14 insert alias LD2 Ltd.
2020-07-14 insert email ta..@ld2.com
2020-07-14 insert index_pages_linkeddomain goo.gl
2020-07-14 insert phone +44 (0) 28 8225 2495
2020-07-14 insert registration_number NI052302
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-02-06 insert general_emails he..@example.com
2020-02-06 delete alias LD2 Limited
2020-02-06 delete phone +44 (0) 28 8225 2495
2020-02-06 insert email he..@example.com
2020-02-06 insert phone +1 919-571-2528
2020-01-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-07 delete address LANCER BUILDINGS GREAT NORTHERN ROAD OMAGH CO TYRONE
2020-01-07 insert address LANCER BUILDINGS GREAT NORTHERN ROAD OMAGH OMAGH TYRONE NORTHERN IRELAND BT78 5EJ
2020-01-07 update registered_address
2020-01-06 delete career_emails ca..@ld2.com
2020-01-06 delete address Gortrush Industrial Estate, Great Northern Road, Omagh BT78 5EJ
2020-01-06 delete email ca..@ld2.com
2020-01-06 update primary_contact Gortrush Industrial Estate, Great Northern Road, Omagh BT78 5EJ => null
2019-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2019 FROM LANCER BUILDINGS GREAT NORTHERN ROAD OMAGH CO TYRONE
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 delete about_pages_linkeddomain clubandcounty.com
2018-01-02 delete contact_pages_linkeddomain clubandcounty.com
2018-01-02 delete index_pages_linkeddomain clubandcounty.com
2018-01-02 delete service_pages_linkeddomain clubandcounty.com
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-10-19 delete general_emails he..@lairdesign.com
2017-10-19 delete email he..@lairdesign.com
2017-10-19 insert address Gortrush Industrial Estate, Great Northern Road, Omagh BT78 5EJ
2017-10-19 update primary_contact null => Gortrush Industrial Estate, Great Northern Road, Omagh BT78 5EJ
2017-09-07 insert index_pages_linkeddomain clubandcounty.com
2017-09-07 insert index_pages_linkeddomain facebook.com
2017-09-07 insert index_pages_linkeddomain instagram.com
2017-09-07 insert index_pages_linkeddomain twitter.com
2017-09-07 insert service_pages_linkeddomain clubandcounty.com
2017-09-07 insert service_pages_linkeddomain facebook.com
2017-09-07 insert service_pages_linkeddomain instagram.com
2017-09-07 insert service_pages_linkeddomain twitter.com
2017-08-01 delete source_ip 78.153.216.17
2017-08-01 insert source_ip 78.153.218.34
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-07 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-05 update statutory_documents 04/11/15 FULL LIST
2015-08-20 delete about_pages_linkeddomain assetco.com
2015-08-20 delete about_pages_linkeddomain bacomponents.co.uk
2015-08-20 delete about_pages_linkeddomain gaa.ie
2015-08-20 delete about_pages_linkeddomain itsligo.ie
2015-08-20 delete about_pages_linkeddomain lyitsu.ie
2015-08-20 delete about_pages_linkeddomain mcaleer-rushe.co.uk
2015-08-20 delete about_pages_linkeddomain mcdaids.ie
2015-08-20 delete about_pages_linkeddomain omaghenterprise.co.uk
2015-08-20 delete about_pages_linkeddomain swc.ac.uk
2015-08-20 delete about_pages_linkeddomain taraomagh.com
2015-08-20 delete about_pages_linkeddomain thekeystonegroup.co.uk
2015-08-20 delete about_pages_linkeddomain themichaelafoundation.com
2015-08-20 delete about_pages_linkeddomain theworkspacegroup.org
2015-08-20 delete about_pages_linkeddomain tyronegaa.ie
2015-08-20 delete about_pages_linkeddomain ulster.ac.uk
2015-08-20 delete about_pages_linkeddomain venturei.org
2015-08-20 update founded_year 1995 => null
2015-07-10 update founded_year null => 1995
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-12 update statutory_documents 04/11/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2013-12-07 insert sic_code 74100 - specialised design activities
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-14 update statutory_documents DIRECTOR APPOINTED MS LUCILLA LAIRD
2013-11-14 update statutory_documents 04/11/13 FULL LIST
2013-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL LAIRD / 14/11/2013
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2012-11-13 update statutory_documents 04/11/12 FULL LIST
2012-10-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 04/11/11 FULL LIST
2010-11-15 update statutory_documents 04/11/10 FULL LIST
2010-10-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents 04/11/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL LAIRD / 04/11/2009
2008-12-04 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-11-20 update statutory_documents 04/11/08 ANNUAL RETURN SHUTTLE
2008-04-18 update statutory_documents CHANGE OF ARD
2007-11-13 update statutory_documents 04/11/07 ANNUAL RETURN SHUTTLE
2007-10-02 update statutory_documents 30/11/06 ANNUAL ACCTS
2006-11-02 update statutory_documents UPDATED MEM AND ARTS
2006-10-30 update statutory_documents 04/11/06 ANNUAL RETURN SHUTTLE
2006-10-20 update statutory_documents CERT CHANGE
2006-10-20 update statutory_documents RESOLUTION TO CHANGE NAME
2006-09-25 update statutory_documents 30/11/05 ANNUAL ACCTS
2005-12-06 update statutory_documents 04/11/05 ANNUAL RETURN SHUTTLE
2004-11-11 update statutory_documents CHANGE OF DIRS/SEC
2004-11-04 update statutory_documents ARTICLES
2004-11-04 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-11-04 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-11-04 update statutory_documents MEMORANDUM