MAKING A WILL - History of Changes


DateDescription
2023-10-09 update website_status FailedRobots => FlippedRobots
2023-09-21 update website_status FlippedRobots => FailedRobots
2023-09-07 delete sic_code 69102 - Solicitors
2023-09-07 insert company_previous_name LESLIE FRANKS SOLICITORS LIMITED
2023-09-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-07 update name LESLIE FRANKS SOLICITORS LIMITED => LESLIE FRANKS INVESTMENTS LIMITED
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-08-25 update website_status FailedRobots => FlippedRobots
2023-08-24 update statutory_documents COMPANY NAME CHANGED LESLIE FRANKS SOLICITORS LIMITED CERTIFICATE ISSUED ON 24/08/23
2023-08-09 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-08-06 update website_status FlippedRobots => FailedRobots
2023-07-20 update website_status FailedRobots => FlippedRobots
2023-05-21 update website_status FlippedRobots => FailedRobots
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-04-21 update website_status FailedRobots => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-04 update website_status FlippedRobots => FailedRobots
2023-02-08 update website_status OK => FlippedRobots
2022-09-20 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-05 insert phone 07931-522303
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-27 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE JANE ROSENFELD
2021-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ROSENFELD / 08/09/2021
2021-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SOPHIE JANE ROSENFELD / 08/09/2021
2021-09-07 delete address UNIT 7 19 GREENWOOD PLACE KENTISH TOWN LONDON ENGLAND NW5 1LB
2021-09-07 insert address OFFICE 441, BUILDING 3,COMER BUSINESS & INNOVATION CENTRE, NORTH LONDON BUSINESS PARK,OAKLEIGH ROAD SOUTH NEW SOUTHGATE LONDON ENGLAND N11 1GN
2021-09-07 update registered_address
2021-09-06 delete general_emails he..@making-a-will.co.uk
2021-09-06 insert general_emails in..@lesliefranks.com
2021-09-06 delete address Unit 7, 19 Greenwood Place, London NW5 1LB
2021-09-06 delete email he..@making-a-will.co.uk
2021-09-06 delete index_pages_linkeddomain willwriters.com
2021-09-06 delete phone 0844 414 6035
2021-09-06 insert address 1st Floor, Princess Caroline House, 1 High Street, Southend-on-Sea SS1 1JE
2021-09-06 insert address North London Business Park, Oakleigh Road South, London N11 1GN
2021-09-06 insert email in..@lesliefranks.com
2021-09-06 update person_title Leslie Franks: Solicitors Ltd Unit 7, 19 Greenwood Place, London NW5 1LB; Solicitors => Solicitors; Solicitors Ltd
2021-09-06 update primary_contact Unit 7, 19 Greenwood Place, London NW5 1LB => North London Business Park, Oakleigh Road South, London N11 1GN
2021-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2021 FROM UNIT 7 19 GREENWOOD PLACE KENTISH TOWN LONDON NW5 1LB ENGLAND
2021-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ROSENFELD / 25/06/2021
2021-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROSENFELD / 05/07/2021
2021-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROSENFELD / 05/07/2021
2021-06-02 insert index_pages_linkeddomain willwriters.com
2021-06-02 update website_status FlippedRobots => OK
2021-05-26 update website_status OK => FlippedRobots
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-02-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-16 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-07 delete address UNIT 2 KENTISH TOWN BUSINESS CENTRE REGIS ROAD LONDON ENGLAND NW5 3EW
2019-11-07 insert address UNIT 7 19 GREENWOOD PLACE KENTISH TOWN LONDON ENGLAND NW5 1LB
2019-11-07 update registered_address
2019-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM UNIT 2 KENTISH TOWN BUSINESS CENTRE REGIS ROAD LONDON NW5 3EW ENGLAND
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-04-07 update account_category FULL => SMALL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2016-06-08 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-06-08 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-05-17 update statutory_documents 17/05/16 FULL LIST
2016-05-13 delete address SECOND FLOOR UNIT 12 APOLLO STUDIOS CHARLTON KINGS ROAD LONDON ENGLAND NW5 2SB
2016-05-13 insert address UNIT 2 KENTISH TOWN BUSINESS CENTRE REGIS ROAD LONDON ENGLAND NW5 3EW
2016-05-13 update account_category SMALL => FULL
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-13 update registered_address
2016-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2016 FROM SECOND FLOOR UNIT 12 APOLLO STUDIOS CHARLTON KINGS ROAD LONDON NW5 2SB ENGLAND
2016-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15
2015-11-08 delete address 4TH FLOOR LINTON HOUSE 39 - 51 HIGHGATE ROAD LONDON LONDON NW5 1RS
2015-11-08 insert address SECOND FLOOR UNIT 12 APOLLO STUDIOS CHARLTON KINGS ROAD LONDON ENGLAND NW5 2SB
2015-11-08 update registered_address
2015-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 4TH FLOOR LINTON HOUSE 39 - 51 HIGHGATE ROAD LONDON LONDON NW5 1RS
2015-06-08 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-06-08 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-05-18 update statutory_documents 17/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-06-07 delete address 4TH FLOOR LINTON HOUSE 39 - 51 HIGHGATE ROAD LONDON LONDON ENGLAND NW5 1RS
2014-06-07 insert address 4TH FLOOR LINTON HOUSE 39 - 51 HIGHGATE ROAD LONDON LONDON NW5 1RS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-20 update statutory_documents 17/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-06-26 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-06-26 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-20 update statutory_documents 17/05/13 FULL LIST
2013-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-05-31 update statutory_documents 17/05/12 FULL LIST
2012-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROSENFELD / 13/02/2012
2012-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROSENFELD / 13/02/2012
2011-05-19 update statutory_documents 17/05/11 FULL LIST
2010-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION