- Company Overview for L.D.A. (ARCHITECTS) LIMITED (02763570)
- Filing history for L.D.A. (ARCHITECTS) LIMITED (02763570)
- People for L.D.A. (ARCHITECTS) LIMITED (02763570)
- More for L.D.A. (ARCHITECTS) LIMITED (02763570)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 28 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
| 07 Aug 2019 | AP01 | Appointment of Mr Michael Alexander Simpson as a director on 7 August 2019 | |
| 07 Aug 2019 | TM01 | Termination of appointment of Martin Owen Parsons as a director on 31 July 2019 | |
| 08 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
| 12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
| 26 Mar 2018 | TM02 | Termination of appointment of Martin Owen Parsons as a secretary on 26 March 2018 | |
| 26 Mar 2018 | AP03 | Appointment of Mr Craig Lockhart as a secretary on 26 March 2018 | |
| 26 Mar 2018 | TM01 | Termination of appointment of Karl Meyer Benjamin Olsen as a director on 26 March 2018 | |
| 26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
| 23 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
| 23 Nov 2017 | PSC02 | Notification of Prc Architecture & Planning Ltd as a person with significant control on 1 July 2017 | |
| 23 Nov 2017 | PSC07 | Cessation of Karl Meyer Benjamin Olsen as a person with significant control on 1 July 2017 | |
| 01 Oct 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 30 June 2017 | |
| 12 Jul 2017 | AD01 | Registered office address changed from 24 Church Street West Church Street West Woking Surrey GU21 6HT England to 24 Church Street West Woking Surrey GU21 6HT on 12 July 2017 | |
| 12 Jul 2017 | AD01 | Registered office address changed from Lion House Oriental Road Woking Surrey GU22 8AP to 24 Church Street West Church Street West Woking Surrey GU21 6HT on 12 July 2017 | |
| 10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
| 13 Oct 2016 | TM01 | Termination of appointment of Mark Keith Fernando Maurizi as a director on 22 July 2016 | |
| 04 Oct 2016 | TM01 | Termination of appointment of Paul Jonathan Winkworth as a director on 12 September 2016 | |
| 28 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
| 10 May 2016 | CH03 | Secretary's details changed for Mr Martin Owen Parsons on 1 May 2016 | |
| 09 May 2016 | CH01 | Director's details changed for Paul Jonathan Winkworth on 1 May 2016 | |
| 09 May 2016 | CH01 | Director's details changed for Mr Martin Owen Parsons on 1 May 2016 | |
| 09 May 2016 | CH01 | Director's details changed for Mr Karl Meyer Benjamin Olsen on 1 May 2016 | |
| 09 May 2016 | CH01 | Director's details changed for Mark Maurizi on 1 May 2016 | |
| 10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|