LACKA FOODS LIMITED - History of Changes


DateDescription
2024-06-24 delete source_ip 185.119.173.239
2024-06-24 insert source_ip 92.205.174.171
2024-06-24 update robots_txt_status www.lackafoods.com: 404 => 0
2024-06-24 update website_status FailedRobotsLimitReached => OK
2024-05-23 update statutory_documents DIRECTOR APPOINTED BRUCE ANDREW CONDON
2024-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23
2024-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, NO UPDATES
2024-04-04 update website_status FailedRobots => FailedRobotsLimitReached
2024-02-02 update statutory_documents SECRETARY APPOINTED HELEN WILSON
2024-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MARTIN
2023-07-07 update account_category AUDITED ABRIDGED => FULL
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-05 update website_status OK => FailedRobots
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-04-07 delete address WEETABIX LIMITED BURTON LATIMER KETTERING ENGLAND NN15 5JR
2023-04-07 insert address WEETABIX MILLS BURTON LATIMER KETTERING NORTHAMPTONSHIRE ENGLAND NN15 5JR
2023-04-07 update registered_address
2023-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2023 FROM WEETABIX LIMITED BURTON LATIMER KETTERING NN15 5JR ENGLAND
2022-11-03 update statutory_documents DIRECTOR APPOINTED MRS SALLY JANE ABBOTT
2022-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2022-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN JOHN BAILEY / 13/10/2022
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/06/21 AUDITED ABRIDGED
2022-05-07 delete address ST STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE ENGLAND SL4 1RU
2022-05-07 insert address WEETABIX LIMITED BURTON LATIMER KETTERING ENGLAND NN15 5JR
2022-05-07 update account_ref_month 6 => 9
2022-05-07 update registered_address
2022-04-19 update statutory_documents CURREXT FROM 30/06/2022 TO 30/09/2022
2022-04-09 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-09 update statutory_documents ADOPT ARTICLES 05/04/2022
2022-04-07 update statutory_documents SECRETARY APPOINTED MR RICHARD WILLIAM THOMAS MARTIN
2022-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2022 FROM ST STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RU ENGLAND
2022-04-06 update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM THOMAS MARTIN
2022-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEETABIX LIMITED
2022-04-06 update statutory_documents CESSATION OF AUSTIN JOHN BAILEY AS A PSC
2022-04-06 update statutory_documents CESSATION OF HUW KEVIN MILLER AS A PSC
2022-04-06 update statutory_documents CESSATION OF TERRY JON ADAMS AS A PSC
2022-04-06 update statutory_documents CESSATION OF VOLKHARD METT AS A PSC
2022-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUW MILLER
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-02-14 delete fax 01628 421 761
2022-02-14 insert index_pages_linkeddomain ufitdrinks.com
2021-12-07 delete address SUITE 2 FIRST FLOOR BRAYWICK HOUSE WEST, WINDSOR ROAD MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1DN
2021-12-07 insert address ST STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE ENGLAND SL4 1RU
2021-12-07 update registered_address
2021-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2021 FROM SUITE 2 FIRST FLOOR BRAYWICK HOUSE WEST, WINDSOR ROAD MAIDENHEAD BERKSHIRE SL6 1DN UNITED KINGDOM
2021-04-07 update account_category SMALL => AUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AUSTIN JOHN BAILEY / 01/03/2021
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRY JON ADAMS / 01/03/2021
2021-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN JOHN BAILEY / 01/03/2021
2021-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUW KEVIN MILLER / 01/03/2021
2021-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JON ADAMS / 01/03/2021
2021-03-30 update statutory_documents 30/06/20 AUDITED ABRIDGED
2020-10-30 delete address SUITE 1, UNIT A1 TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 2YE
2020-10-30 insert address SUITE 2 FIRST FLOOR BRAYWICK HOUSE WEST, WINDSOR ROAD MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1DN
2020-10-30 update registered_address
2020-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM SUITE 1, UNIT A1 TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2YE UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 1 => 2
2020-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080112250002
2020-03-09 delete phone 01628 421 760
2020-03-09 insert phone 01628 488 966
2019-08-28 update statutory_documents ADOPT ARTICLES 06/07/2016
2019-07-23 delete address 1 Bell Street, Maidenhead, Berkshire, SL6 1BU
2019-07-23 insert address Park House, Mere Park, Dedmere Road, Marlow, SL7 1FJ
2019-07-23 insert industry_tag lifestyle health food & drink
2019-07-23 update primary_contact 1 Bell Street, Maidenhead, Berkshire, SL6 1BU => Park House, Mere Park, Dedmere Road, Marlow, SL7 1FJ
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-05-07 update num_mort_outstanding 2 => 1
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080112250001
2019-04-12 delete address Park House, Mere Park, Dedmere Road, Marlow, SL7 1FJ
2019-04-12 delete industry_tag lifestyle health food & drink
2019-04-12 delete source_ip 104.28.0.123
2019-04-12 delete source_ip 104.28.1.123
2019-04-12 insert address 1 Bell Street, Maidenhead, Berkshire, SL6 1BU
2019-04-12 insert source_ip 185.119.173.239
2019-04-12 update primary_contact Park House, Mere Park, Dedmere Road, Marlow, SL7 1FJ => 1 Bell Street, Maidenhead, Berkshire, SL6 1BU
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-08 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-03 delete address 1 Bell Street, Maidenhead, Berkshire, SL6 1BU
2019-01-03 insert address Park House, Mere Park, Dedmere Road, Marlow, SL7 1FJ
2019-01-03 update primary_contact 1 Bell Street, Maidenhead, Berkshire, SL6 1BU => Park House, Mere Park, Dedmere Road, Marlow, SL7 1FJ
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-04-07 delete address 1 BELL STREET MAIDENHEAD BERKSHIRE SL6 1BU
2018-04-07 insert address SUITE 1, UNIT A1 TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 2YE
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-07 update registered_address
2018-03-20 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 1 BELL STREET MAIDENHEAD BERKSHIRE SL6 1BU
2018-02-01 update statutory_documents 26/01/18 STATEMENT OF CAPITAL GBP 266.67
2017-06-07 update num_mort_charges 1 => 2
2017-06-07 update num_mort_outstanding 1 => 2
2017-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080112250002
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN JOHN BAILEY / 19/11/2016
2016-09-30 update statutory_documents 08/07/16 STATEMENT OF CAPITAL GBP 246.92
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-16 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-14 update statutory_documents DIRECTOR APPOINTED MR HUW KEVIN MILLER
2016-06-14 update statutory_documents DIRECTOR APPOINTED MR TERRY JON ADAMS
2016-06-08 update statutory_documents SUB-DIVISION 25/04/16
2016-06-08 update statutory_documents SUB-DIVISION 25/04/16
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-25 update statutory_documents 29/03/16 FULL LIST
2016-04-13 update statutory_documents 21/08/15 STATEMENT OF CAPITAL GBP 58156
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-06-30
2015-10-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-06 insert industry_tag lifestyle health food & drink
2015-09-07 update account_ref_day 31 => 30
2015-09-07 update account_ref_month 3 => 6
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-03-31
2015-09-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015
2015-08-10 delete source_ip 104.31.196.3
2015-08-10 delete source_ip 104.31.197.3
2015-08-10 insert source_ip 104.28.0.123
2015-08-10 insert source_ip 104.28.1.123
2015-07-04 delete source_ip 104.28.0.123
2015-07-04 delete source_ip 104.28.1.123
2015-07-04 insert source_ip 104.31.196.3
2015-07-04 insert source_ip 104.31.197.3
2015-06-08 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-06-08 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-05-15 update statutory_documents 29/03/15 FULL LIST
2014-07-26 delete source_ip 173.245.61.21
2014-07-26 delete source_ip 173.245.60.21
2014-07-26 insert source_ip 104.28.0.123
2014-07-26 insert source_ip 104.28.1.123
2014-06-21 delete source_ip 108.162.196.20
2014-06-21 delete source_ip 108.162.197.20
2014-06-21 insert source_ip 173.245.61.21
2014-06-21 insert source_ip 173.245.60.21
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 1 BELL STREET MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1BU
2014-05-07 insert address 1 BELL STREET MAIDENHEAD BERKSHIRE SL6 1BU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-04 update statutory_documents 29/03/14 FULL LIST
2014-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN JOHN BAILEY / 27/02/2014
2014-01-12 delete source_ip 199.27.134.100
2014-01-12 insert source_ip 108.162.196.20
2014-01-12 insert source_ip 108.162.197.20
2013-12-27 delete source_ip 108.162.196.20
2013-12-27 delete source_ip 108.162.197.20
2013-12-27 insert source_ip 199.27.134.100
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080112250001
2013-07-21 delete source_ip 195.238.172.197
2013-07-21 insert source_ip 108.162.196.20
2013-07-21 insert source_ip 108.162.197.20
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-29 => 2014-12-31
2013-06-25 insert sic_code 10612 - Manufacture of breakfast cereals and cereals-based food
2013-06-25 update returns_last_madeup_date null => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-05-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-24 update statutory_documents 29/03/13 FULL LIST
2013-04-19 delete source_ip 195.238.172.125
2013-04-19 insert source_ip 195.238.172.197
2013-01-29 update statutory_documents 17/01/13 STATEMENT OF CAPITAL GBP 104
2012-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 8 BLAKENEY COURT MAIDENHEAD BERKSHIRE SL6 7ER UNITED KINGDOM
2012-03-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION