ANDREW LETT ARCHITECTS LIMITED

Company Documents

DateDescription
16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CESSATION OF JACQUELINE MCCARTHY AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PB-A ARCHITECTURAL LIMITED

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED PAUL BUKIN

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCCARTHY

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY MCCARTHY

View Document

29/10/1529 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 120 MARYLEBONE LANE LONDON W1U 2QG

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MRS JACQUELINE MCCARTHY

View Document

13/11/1413 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCCARTHY / 01/10/2009

View Document

22/11/1022 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/01/101 January 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/0926 January 2009 ADOPT MEM AND ARTS 04/12/2008

View Document

31/12/0831 December 2008 GBP IC 1072/322 05/12/08 GBP SR 750@1=750

View Document

31/12/0831 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY JOSIANE LETT

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LETT

View Document

24/11/0824 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/03/073 March 2007 NC INC ALREADY ADJUSTED 26/01/07

View Document

03/03/073 March 2007 £ NC 1000/10000 26/01/

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information