LUCKNOW INVESTMENTS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-24 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-22 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-06 insert address 65a Long Row, Nottingham NG1 6JE
2022-07-06 insert alias Lucknow Investments Ltd
2022-07-06 insert email sa..@lucknowinvestments.co.uk
2022-07-06 insert phone 0773 707 9572
2022-07-06 update description
2022-07-06 update primary_contact null => 65a Long Row, Nottingham NG1 6JE
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES
2022-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ROY HARBY
2022-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MAHAL AS TRUSTEE
2022-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR SINGH MAHAL AS TRUSTEE
2022-03-08 update statutory_documents CESSATION OF SANJEEV SINGH MAHAL AS A PSC
2022-03-08 update statutory_documents CESSATION OF VICTOR SINGH MAHAL AS A PSC
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-09 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-27 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-28 update website_status FlippedRobots => OK
2019-04-28 delete source_ip 173.192.128.228
2019-04-28 insert source_ip 172.96.143.39
2019-04-08 update website_status OK => FlippedRobots
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-09 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2018-01-03 update website_status FailedRobots => FlippedRobots
2017-12-10 update website_status FlippedRobots => FailedRobots
2017-11-21 update website_status FailedRobots => FlippedRobots
2017-11-03 update website_status FlippedRobots => FailedRobots
2017-10-14 update website_status OK => FlippedRobots
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-12 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-26 delete address 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB
2017-04-26 insert address 29 ARBORETUM STREET NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG1 4JA
2017-04-26 update registered_address
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-09 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-01-29 => 2016-01-29
2016-05-13 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-03-01 update statutory_documents 29/01/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-15 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-29 => 2015-01-29
2015-03-07 update returns_next_due_date 2015-02-26 => 2016-02-26
2015-02-13 update statutory_documents 29/01/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-25 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 2 LACE MARKET SQUARE NOTTINGHAM UNITED KINGDOM NG1 1PB
2014-03-07 insert address 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-29 => 2014-01-29
2014-03-07 update returns_next_due_date 2014-02-26 => 2015-02-26
2014-02-11 update statutory_documents 29/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-14 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-29 => 2013-01-29
2013-06-25 update returns_next_due_date 2013-02-26 => 2014-02-26
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-15 update statutory_documents 29/01/13 FULL LIST
2012-09-05 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 29/01/12 FULL LIST
2011-08-19 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM HAYDN HOUSE 309-329 HAYDN ROAD, SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG
2011-02-18 update statutory_documents 29/01/11 FULL LIST
2011-01-28 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-25 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents 29/01/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MAHAL / 18/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MAHAL / 18/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SINGH MAHAL / 18/02/2010
2009-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION