LIFESTYLE GATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-12 delete phone 01933 417 490
2023-10-12 delete registration_number 10405390
2023-10-12 insert phone 01933 418 473
2023-10-12 insert registration_number 05678565
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-10-27 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents CESSATION OF MARK PAUL CURTIS AS A PSC
2022-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CURTIS
2022-07-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANTHONY SMITH
2022-07-08 update statutory_documents CESSATION OF CHARLES BARNARD PAYNTER AS A PSC
2022-05-02 delete about_pages_linkeddomain twitter.com
2022-05-02 delete contact_pages_linkeddomain twitter.com
2022-05-02 delete index_pages_linkeddomain twitter.com
2022-05-02 delete person Salisbury Aluminium Gates
2022-05-02 delete source_ip 51.195.161.97
2022-05-02 insert about_pages_linkeddomain boostonlineadvertising.co.uk
2022-05-02 insert alias Lifestyle Gates Company
2022-05-02 insert contact_pages_linkeddomain boostonlineadvertising.co.uk
2022-05-02 insert index_pages_linkeddomain boostonlineadvertising.co.uk
2022-05-02 insert phone 01933 558200
2022-05-02 insert source_ip 151.101.2.159
2022-05-02 update founded_year null => 2003
2022-05-02 update robots_txt_status lifestylegates.co.uk: 404 => 200
2022-05-02 update robots_txt_status www.lifestylegates.co.uk: 404 => 200
2022-05-02 update website_status FlippedRobots => OK
2022-04-17 update website_status OK => FlippedRobots
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-26 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-04-07 insert company_previous_name H.B. PAYNTER (GATES) LTD
2021-04-07 update name H.B. PAYNTER (GATES) LTD => LIFESTYLE GATES LIMITED
2021-03-22 update statutory_documents COMPANY NAME CHANGED H.B. PAYNTER (GATES) LTD CERTIFICATE ISSUED ON 22/03/21
2021-03-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-01-19 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-01-17 update robots_txt_status lifestylegates.co.uk: 200 => 404
2021-01-17 update robots_txt_status www.lifestylegates.co.uk: 200 => 404
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-26 delete source_ip 35.176.120.254
2020-06-26 insert source_ip 51.195.161.97
2020-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056785650001
2020-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES PAYNTER
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-26 delete index_pages_linkeddomain lifestylegates.com
2019-03-18 delete source_ip 35.197.225.170
2019-03-18 insert source_ip 35.176.120.254
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-18 delete address Mill Hill, Rifle Range Farm, High St, Yielden, Bedford. MK44 1AW
2018-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BARNARD PAYNTER / 12/09/2018
2018-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE KELLY / 12/09/2018
2018-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL CURTIS / 12/09/2018
2018-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY SMITH / 12/09/2018
2018-09-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LESLIE KELLY / 12/09/2018
2018-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BERNARD PAYNTER
2018-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES BARNARD PAYNTER / 12/09/2018
2018-08-14 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-08 update account_ref_month 8 => 1
2018-05-08 update accounts_next_due_date 2018-05-31 => 2018-10-31
2018-04-30 update statutory_documents PREVEXT FROM 31/08/2017 TO 31/01/2018
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-12-28 insert person Salisbury Aluminium Gates
2017-10-17 delete source_ip 162.13.141.181
2017-10-17 insert source_ip 35.197.225.170
2017-02-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-04-27 update statutory_documents DIRECTOR APPOINTED MR MARTIN ANTHONY SMITH
2016-02-10 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-10 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-10 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-10 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-29 update statutory_documents 17/01/16 FULL LIST
2016-01-15 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-19 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-30 update statutory_documents 17/01/15 FULL LIST
2014-03-07 delete address RIFLE RANGE FARM HIGH STREET YIELDEN BEDFORD UNITED KINGDOM MK44 1AW
2014-03-07 insert address RIFLE RANGE FARM HIGH STREET YIELDEN BEDFORD MK44 1AW
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-07 update statutory_documents 17/01/14 FULL LIST
2014-01-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-03-08 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-12 update statutory_documents 17/01/13 FULL LIST
2013-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL CURTIS / 17/01/2013
2012-05-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents 17/01/12 FULL LIST
2011-10-12 update statutory_documents ARTICLES OF ASSOCIATION
2011-10-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-12 update statutory_documents 05/10/11 STATEMENT OF CAPITAL GBP 200
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 17/01/11 FULL LIST
2010-05-20 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 17/01/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERNARD PAYNTER / 01/01/2010
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE KELLY / 01/01/2010
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL CURTIS / 01/01/2010
2010-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LESLIE KELLY / 01/01/2010
2010-01-07 update statutory_documents PREVSHO FROM 31/01/2010 TO 31/08/2009
2009-12-02 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-13 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents COMPANY NAME CHANGED KIDSPICS LTD CERTIFICATE ISSUED ON 22/08/08
2008-08-19 update statutory_documents DIRECTOR APPOINTED MR CHARLES BERNARD PAYNTER
2008-08-19 update statutory_documents DIRECTOR APPOINTED MR JAMES LESLIE KELLY
2008-08-19 update statutory_documents DIRECTOR APPOINTED MR MARK PAUL CURTIS
2008-08-19 update statutory_documents SECRETARY APPOINTED MR JAMES LESLIE KELLY
2008-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2008-08-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED
2008-08-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED
2008-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-17 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-23 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION