Date | Description |
2024-06-01 |
delete personal_emails jo..@lecsuk.co.uk |
2024-06-01 |
delete personal_emails mi..@lecsuk.co.uk |
2024-06-01 |
insert general_emails in..@lecsuk.co.uk |
2024-06-01 |
delete address 5th Floor,
167-169 Great Portland Street,
London W1W 5PF |
2024-06-01 |
delete address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW |
2024-06-01 |
delete email jo..@lecsuk.co.uk |
2024-06-01 |
delete email mi..@lecsuk.co.uk |
2024-06-01 |
insert email in..@lecsuk.co.uk |
2024-06-01 |
update primary_contact 5th Floor,
167-169 Great Portland Street,
London W1W 5PF => null |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-26 |
delete address 52 Grosvenor Gardens
London, SW1W 0AU |
2024-03-26 |
insert address 5th Floor,
167-169 Great Portland Street,
London W1W 5PF |
2024-03-26 |
update primary_contact 52 Grosvenor Gardens
London, SW1W 0AU => 5th Floor,
167-169 Great Portland Street,
London W1W 5PF |
2024-01-17 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN COOPER / 01/08/2023 |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DEAN / 01/08/2023 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES |
2023-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN COOPER / 01/08/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-02-23 |
insert address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW |
2023-01-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-08-16 |
delete source_ip 109.109.132.121 |
2022-08-16 |
insert source_ip 35.214.94.226 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-04-01 |
update statutory_documents DIRECTOR APPOINTED MR LEE DEAN |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN COOPER / 17/08/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN COOPER / 31/07/2020 |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-09 |
delete phone 0161 638 0984 |
2020-07-09 |
insert phone 0203 62 72 247 |
2020-06-03 |
insert about_pages_linkeddomain linkedin.com |
2020-06-03 |
insert casestudy_pages_linkeddomain linkedin.com |
2020-06-03 |
insert index_pages_linkeddomain linkedin.com |
2020-06-03 |
insert management_pages_linkeddomain linkedin.com |
2020-06-03 |
insert service_pages_linkeddomain linkedin.com |
2020-06-03 |
insert terms_pages_linkeddomain linkedin.com |
2020-04-03 |
delete otherexecutives Alex MacDonald |
2020-04-03 |
delete person Alex MacDonald |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-02-02 |
delete phone 07833097992 |
2020-02-02 |
delete phone 07968 764414 |
2020-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-01-02 |
insert otherexecutives Alex MacDonald |
2020-01-02 |
insert person Alex MacDonald |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-11 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update statutory_documents ADOPT ARTICLES 21/08/2018 |
2018-10-10 |
update statutory_documents 21/08/18 STATEMENT OF CAPITAL GBP 800 |
2018-10-10 |
update statutory_documents 21/08/18 STATEMENT OF CAPITAL GBP 800 |
2018-10-10 |
update statutory_documents 21/08/18 STATEMENT OF CAPITAL GBP 800 |
2018-10-09 |
update statutory_documents SUB DIVIDED 21/08/2018 |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
2018-08-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN COOPER |
2018-08-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/08/2018 |
2018-06-07 |
update num_mort_outstanding 2 => 0 |
2018-06-07 |
update num_mort_satisfied 0 => 2 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE DUKES |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY DUKES |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARRY DUKES |
2018-03-07 |
delete address INTERNATIONAL HOUSE INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN |
2018-03-07 |
insert address ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX ENGLAND BN22 8PW |
2018-03-07 |
update registered_address |
2018-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2018 FROM
INTERNATIONAL HOUSE INTERNATIONAL HOUSE
24 HOLBORN VIADUCT
LONDON
EC1A 2BN
ENGLAND |
2018-02-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BENTLEY |
2018-02-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER DOMINIC HILL |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2016-12-20 |
delete address KESTREL HOUSE MARINE ROAD EASTBOURNE EAST SUSSEX BN22 7AU |
2016-12-20 |
insert address INTERNATIONAL HOUSE INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-20 |
update registered_address |
2016-11-04 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
KESTREL HOUSE MARINE ROAD
EASTBOURNE
EAST SUSSEX
BN22 7AU |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-03-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-12 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-10-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-09-07 |
delete company_previous_name LIFT & ESCALATOR CONSULTANCY SERVICES LIMITED |
2015-09-04 |
update statutory_documents 31/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-17 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-10-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-09-01 |
update statutory_documents 31/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-15 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-11-07 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-10-17 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 71129 - Other engineering activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-04-23 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-06 |
update statutory_documents 31/07/12 FULL LIST |
2012-04-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents 31/07/11 FULL LIST |
2011-04-21 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PICRERINCO |
2010-10-05 |
update statutory_documents 31/07/10 FULL LIST |
2010-10-05 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL PICRERINCO / 01/07/2010 |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY EDWIN DUKES / 01/04/2010 |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LESLEY DUKES / 01/04/2010 |
2010-04-26 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents PREVSHO FROM 31/01/2010 TO 31/07/2009 |
2010-03-09 |
update statutory_documents PREVEXT FROM 31/07/2009 TO 31/01/2010 |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-08-11 |
update statutory_documents DIRECTOR APPOINTED DAVID MICHAEL PICRERINCO |
2009-05-21 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2009 FROM
182-184 TERMINUS ROAD
EASTBOURNE
EAST SUSSEX
BN21 3BB |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2008-12-09 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE DUKES |
2008-05-02 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-11-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-22 |
update statutory_documents £ NC 1020/2000
04/06/0 |
2007-06-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-28 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-04 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-10-10 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-05-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-11-05 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-17 |
update statutory_documents NC INC ALREADY ADJUSTED
31/03/02 |
2002-07-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2002-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/02 FROM:
8 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PN |
2002-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 |
2001-08-14 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-05 |
update statutory_documents RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS |
1999-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1998-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS |
1997-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-20 |
update statutory_documents RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS |
1995-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/95 |
1995-10-25 |
update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS |
1995-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-15 |
update statutory_documents COMPANY NAME CHANGED
LIFT & ESCALATOR CONSULTANCY SER
VICES LIMITED
CERTIFICATE ISSUED ON 16/08/95 |
1995-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1994-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1993-08-02 |
update statutory_documents RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS |
1993-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1992-10-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-10-05 |
update statutory_documents RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS |
1992-03-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1991-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/91 FROM:
106 KEW RD
RICHMOND
SURREY
TW9 2PQ |
1991-08-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |