LEAR BROWNE & DUNSFORD - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES
2023-03-23 insert general_emails in..@mtdtessuti.com
2023-03-23 delete address Luce Via Regina 49A 22012 Cernobbio Italy
2023-03-23 delete email gi..@icloud.com
2023-03-23 delete phone 0039-348-2633171
2023-03-23 insert address Via Posillpo 275, 80127 Napoli, Italy
2023-03-23 insert email in..@mtdtessuti.com
2023-03-23 insert phone +39 081418843
2022-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JAMES DUNSFORD / 09/09/2022
2022-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DUNSFORD / 09/09/2022
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-02-11 delete address 22/23 Sackville Street London W1S 3DN United Kingdom
2022-02-11 insert address First Floor 67-68 Jermyn Street London SW1Y 6NY
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-27 update founded_year 1947 => null
2021-04-21 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-02-24 update website_status FlippedRobots => OK
2021-02-24 delete source_ip 104.28.8.94
2021-02-24 delete source_ip 104.28.9.94
2021-02-24 insert source_ip 104.21.5.216
2021-02-02 update website_status OK => FlippedRobots
2020-08-07 delete phone 75702
2020-08-07 delete phone 75704
2020-08-07 delete phone 75705
2020-08-07 delete phone 75706
2020-08-07 delete phone 75707
2020-08-07 delete phone 75708
2020-08-07 delete phone 75709
2020-08-07 delete phone 75711
2020-08-07 delete phone 75712
2020-08-07 delete phone 75713
2020-08-07 delete phone 75714
2020-08-07 delete phone 75715
2020-08-07 delete phone 75716
2020-08-07 delete phone 75717
2020-08-07 delete phone 75718
2020-08-07 delete phone 75719
2020-08-07 delete phone 75720
2020-08-07 delete phone 75721
2020-08-07 delete phone 75722
2020-08-07 delete phone 75723
2020-08-07 delete phone 75725
2020-08-07 delete phone 75726
2020-08-07 delete phone 75727
2020-08-07 delete phone 75728
2020-08-07 insert phone 77102
2020-08-07 insert phone 77103
2020-08-07 insert phone 77104
2020-08-07 insert phone 77105
2020-08-07 insert phone 77106
2020-08-07 insert phone 77107
2020-08-07 insert phone 77108
2020-08-07 insert phone 77109
2020-08-07 insert phone 77110
2020-08-07 insert phone 77111
2020-08-07 insert phone 77112
2020-08-07 insert phone 77113
2020-08-07 insert phone 77114
2020-08-07 insert phone 77115
2020-08-07 insert phone 77116
2020-08-07 insert phone 77117
2020-08-07 insert phone 77118
2020-08-07 insert phone 77119
2020-08-07 insert phone 77120
2020-08-07 insert phone 77121
2020-08-07 insert phone 77122
2020-08-07 insert phone 77123
2020-08-07 insert phone 77124
2020-08-07 insert phone 77125
2020-06-02 insert source_ip 172.67.133.223
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-20 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-11-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-11-07 update statutory_documents ADOPT ARTICLES 18/10/2019
2019-11-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-09-24 delete source_ip 79.170.44.141
2019-09-24 insert source_ip 104.28.8.94
2019-09-24 insert source_ip 104.28.9.94
2019-08-07 update num_mort_outstanding 4 => 1
2019-08-07 update num_mort_satisfied 0 => 3
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-06-10 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNSFORD
2019-04-01 delete phone 67702
2019-04-01 delete phone 67703
2019-04-01 delete phone 67704
2019-04-01 delete phone 67705
2019-04-01 delete phone 67706
2019-04-01 delete phone 67707
2019-04-01 delete phone 67708
2019-04-01 delete phone 67709
2019-04-01 delete phone 67710
2019-04-01 delete phone 67711
2019-04-01 delete phone 67712
2019-04-01 delete phone 67713
2019-04-01 delete phone 67714
2019-04-01 delete phone 67715
2019-04-01 delete phone 67716
2019-04-01 delete phone 67717
2019-04-01 delete phone 67718
2019-04-01 delete phone 67719
2019-04-01 delete phone 67720
2019-04-01 delete phone 67721
2019-04-01 delete phone 67722
2019-04-01 delete phone 67723
2019-04-01 delete phone 67724
2019-04-01 delete phone 67725
2019-04-01 insert address No.309 9.5/10ozs Super 120s & Cashmere No.311 11/12ozs No.312 Formal Wear No.315 Carlo Barbera
2019-04-01 insert phone 68802
2019-04-01 insert phone 68803
2019-04-01 insert phone 68804
2019-04-01 insert phone 68805
2019-04-01 insert phone 68806
2019-04-01 insert phone 68807
2019-04-01 insert phone 68808
2019-04-01 insert phone 68809
2019-04-01 insert phone 68810
2019-04-01 insert phone 68811
2019-04-01 insert phone 68812
2019-04-01 insert phone 68813
2019-04-01 insert phone 68814
2019-04-01 insert phone 68815
2019-04-01 insert phone 68816
2019-04-01 insert phone 68817
2019-04-01 insert phone 68818
2019-04-01 insert phone 68819
2019-04-01 insert phone 68820
2019-04-01 insert phone 68821
2019-04-01 insert phone 68822
2019-04-01 insert phone 68823
2019-04-01 insert phone 68824
2019-04-01 insert phone 68825
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-04-09 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-02-25 delete general_emails in..@harrisonsofedinburgh.com
2018-02-25 delete email in..@harrisonsofedinburgh.com
2017-10-04 insert phone 67716
2017-10-04 insert phone 67717
2017-10-04 insert phone 67718
2017-10-04 insert phone 67719
2017-10-04 insert phone 67720
2017-10-04 insert phone 67721
2017-10-04 insert phone 67722
2017-10-04 insert phone 67723
2017-10-04 insert phone 67724
2017-10-04 insert phone 67725
2017-10-04 insert phone 75718
2017-10-04 insert phone 75719
2017-10-04 insert phone 75720
2017-10-04 insert phone 75721
2017-10-04 insert phone 75722
2017-10-04 insert phone 75723
2017-10-04 insert phone 75725
2017-10-04 insert phone 75726
2017-10-04 insert phone 75727
2017-10-04 insert phone 75728
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-10 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-29 delete address No.309 9.5/10ozs Super 120s & Cashmere No.311 11/12ozs No.312 Formal Wear No.315 Carlo Barbera
2016-12-29 insert address 123 High Street, Edinburgh, Scotland
2016-12-29 insert contact_pages_linkeddomain yellostudio.co.uk
2016-12-29 insert index_pages_linkeddomain yellostudio.co.uk
2016-07-22 insert address No.309 9.5/10ozs Super 120s & Cashmere No.311 11/12ozs No.312 Formal Wear No.315 Carlo Barbera
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-13 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-13 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-19 update statutory_documents 10/04/16 FULL LIST
2016-03-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-06-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-19 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-07 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-13 update statutory_documents 10/04/15 FULL LIST
2015-03-10 insert general_emails in..@harrisonsofedinburgh.com
2015-03-10 delete index_pages_linkeddomain yellostudio.co.uk
2015-03-10 insert alias Lear Browne & Dunsford Ltd
2015-03-10 insert email in..@harrisonsofedinburgh.com
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-24 update statutory_documents 10/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-15 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-04-12 update statutory_documents 10/04/13 FULL LIST
2012-04-13 update statutory_documents 10/04/12 FULL LIST
2012-03-06 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL HOWARD
2011-04-11 update statutory_documents 10/04/11 FULL LIST
2011-02-08 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER DUNSFORD / 16/09/2010
2010-04-15 update statutory_documents 10/04/10 FULL LIST
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUNSFORD / 10/04/2010
2010-01-26 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA HEYWOOD
2009-05-08 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-04-23 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-04-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-05-05 update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-04-15 update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-04-23 update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-15 update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-04-18 update statutory_documents RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-15 update statutory_documents RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-04-16 update statutory_documents RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-05-06 update statutory_documents RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-08 update statutory_documents DIRECTOR RESIGNED
1998-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-17 update statutory_documents RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1997-04-17 update statutory_documents RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS
1997-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-05-16 update statutory_documents DIRECTOR RESIGNED
1996-05-01 update statutory_documents RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS
1996-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-05-16 update statutory_documents RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS
1995-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-05 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-26 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-05-03 update statutory_documents RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS
1994-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-06-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-07 update statutory_documents RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS
1993-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-08-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-05-14 update statutory_documents RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS
1991-05-08 update statutory_documents RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS
1991-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1990-07-19 update statutory_documents RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS
1990-07-19 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/89
1989-04-28 update statutory_documents RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS
1989-04-28 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/88
1988-10-13 update statutory_documents RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS
1988-08-22 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/87
1988-02-02 update statutory_documents NEW DIRECTOR APPOINTED
1987-10-25 update statutory_documents RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS
1987-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86
1986-10-22 update statutory_documents RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS
1973-07-09 update statutory_documents MEMORANDUM OF ASSOCIATION
1973-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION