LOMAX TRAINING SERVICES LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, 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
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-03-11 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-02-29 update statutory_documents 28/02/16 FULL LIST
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
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-02 update statutory_documents 28/02/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address OLD GAS DEPOT HOWDON LANE WALLSEND TYNE AND WEAR UNITED KINGDOM NE28 0BD
2014-04-07 insert address OLD GAS DEPOT HOWDON LANE WALLSEND TYNE AND WEAR NE28 0BD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-03 update statutory_documents 28/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-03-04 update statutory_documents 28/02/13 FULL LIST
2012-05-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 28/02/12 FULL LIST
2011-07-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents 28/02/11 FULL LIST
2010-10-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 44 BUSINESS & INNOVATION CENTRE WEARFIELD SUNDERLAND TYNE & WEAR SR5 2TA
2010-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-01 update statutory_documents 28/02/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERIC LOMAX / 01/03/2010
2010-01-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/07 FROM: SUITE B1 BUSINESS & INNOVATION CENTRE WEARFIELD SUNDERLAND TYNE & WEAR SR5 2TA
2007-03-05 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-06 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10 update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-24 update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-01 update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-09 update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF
2001-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-16 update statutory_documents NEW SECRETARY APPOINTED
2001-03-16 update statutory_documents DIRECTOR RESIGNED
2001-03-16 update statutory_documents SECRETARY RESIGNED
2001-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION