LEA STRUCTURES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-25 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NORTON LEA / 16/08/2022
2022-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN NORTON LEA / 16/08/2022
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-11 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-12 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-02-10 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-23 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-23 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-23 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address BENHAMS WELL BENHAMS LANE FAWLEY HENLEY ON THAMES OXFORDSHIRE RG9 6JG
2016-01-08 insert address 1 MALTHOUSE LANE DORCHESTER ON THAMES OXFORDSHIRE OX10 7LG
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-18 update statutory_documents 08/12/15 FULL LIST
2015-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2015 FROM BENHAMS WELL BENHAMS LANE FAWLEY HENLEY ON THAMES OXFORDSHIRE RG9 6JG
2015-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NORTON LEA / 08/12/2015
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-15 update statutory_documents 08/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-11-30
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-08-31
2014-10-30 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update account_ref_month 12 => 11
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-12-31
2014-09-30 update statutory_documents PREVSHO FROM 31/12/2013 TO 30/11/2013
2014-02-07 delete address BENHAMS WELL BENHAMS LANE FAWLEY HENLEY ON THAMES OXFORDSHIRE ENGLAND RG9 6JG
2014-02-07 insert address BENHAMS WELL BENHAMS LANE FAWLEY HENLEY ON THAMES OXFORDSHIRE RG9 6JG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-02-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-01-10 update statutory_documents 08/12/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-09 => 2014-09-30
2013-08-06 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 74100 - specialised design activities
2013-06-24 update returns_last_madeup_date null => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-05
2012-12-17 update statutory_documents 08/12/12 FULL LIST
2012-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 22 ORCHARD STREET BRISTOL BS1 5EH UNITED KINGDOM
2012-02-23 update statutory_documents 22/02/12 STATEMENT OF CAPITAL GBP 100
2012-01-24 update statutory_documents DIRECTOR APPOINTED MR IAN NORTON LEA
2012-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ALBERY
2012-01-10 update statutory_documents COMPANY NAME CHANGED BARTONS NUMBER 15 LIMITED CERTIFICATE ISSUED ON 10/01/12
2012-01-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION