L AND D GROUP - History of Changes


DateDescription
2024-09-11 update website_status OK => Unavailable
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-13 update statutory_documents DISS40 (DISS40(SOAD))
2024-03-12 update statutory_documents FIRST GAZETTE
2024-03-08 delete source_ip 46.32.240.43
2024-03-08 insert registration_number 09204891
2024-03-08 insert source_ip 92.205.93.116
2024-03-08 insert vat 195058287
2024-03-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHRISTOPHER BAVERSTOCK / 23/03/2023
2023-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LOUIS CHRISTOPHER BAVERSTOCK / 23/03/2023
2023-03-06 delete address Newnham Industrial Estate Plympton, Plymouth PL7 4BA
2023-03-06 delete casestudy_pages_linkeddomain goo.gl
2023-03-06 delete contact_pages_linkeddomain goo.gl
2023-03-06 delete email ch..@outlook.com
2023-03-06 delete index_pages_linkeddomain goo.gl
2023-03-06 delete person Chloe Wheeler
2023-03-06 delete service_pages_linkeddomain goo.gl
2023-03-06 insert address Unit 15 Lister Mill Business Park, Plympton, Plymouth, PL7 4BA
2023-03-06 insert casestudy_pages_linkeddomain google.com
2023-03-06 insert contact_pages_linkeddomain google.com
2023-03-06 insert email he..@landdgroup.co.uk
2023-03-06 insert index_pages_linkeddomain google.com
2023-03-06 insert person Helen Jones
2023-03-06 insert service_pages_linkeddomain google.com
2023-03-06 update primary_contact Newnham Industrial Estate Plympton, Plymouth PL7 4BA => Unit 15 Lister Mill Business Park, Plympton, Plymouth, PL7 4BA
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHRISTOPHER BAVERSTOCK / 27/07/2021
2021-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LOUIS CHRISTOPHER BAVERSTOCK / 27/07/2021
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-09-23 delete address Unit 3, Plymouth, Devon, PL4 8SA
2020-09-23 insert address Newnham Industrial Estate Plympton, Plymouth PL7 4BA
2020-09-23 update primary_contact Unit 3, Plymouth, Devon, PL4 8SA => Newnham Industrial Estate Plympton, Plymouth PL7 4BA
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update num_mort_charges 0 => 1
2020-06-07 update num_mort_outstanding 0 => 1
2020-06-04 insert email ch..@outlook.com
2020-06-04 insert index_pages_linkeddomain goo.gl
2020-06-04 insert person Chloe Wheeler
2020-06-04 insert phone 07495 950174
2020-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092048910001
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-07-07 delete phone 07899 962258
2018-10-03 delete email da..@landdgroup.co.uk
2018-10-03 delete email lo..@landdgroup.co.uk
2018-10-03 delete email sa..@landdgroup.co.uk
2018-10-03 delete source_ip 167.99.199.85
2018-10-03 insert source_ip 46.32.240.43
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-11 delete source_ip 178.62.55.69
2018-04-11 insert source_ip 167.99.199.85
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update account_ref_day 30 => 31
2016-08-07 update account_ref_month 9 => 3
2016-08-07 update accounts_last_madeup_date null => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-05 => 2016-12-31
2016-07-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-07-05 update statutory_documents PREVSHO FROM 30/09/2016 TO 31/03/2016
2015-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN PARKER / 24/11/2015
2015-10-07 delete address ABACUS HOUSE 129 NORTH HILL PLYMOUTH DEVON ENGLAND PL4 8JY
2015-10-07 insert address ABACUS HOUSE 129 NORTH HILL PLYMOUTH DEVON PL4 8JY
2015-10-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-09-05
2015-10-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-29 update statutory_documents 05/09/15 FULL LIST
2014-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUIS CHRISTOPHER BAVERSTOCK / 22/09/2014
2014-09-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION