LDN ARCHITECTS LLP

Company Documents

DateDescription
03/04/253 April 2025 Member's details changed for Mr Matthew Mackinnon on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Dermot Patterson as a member on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Matthew Mackinnon as a member on 2025-04-01

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from The Treehouse Carsegate Road Inverness IV3 8EX Scotland to Gordon Lamb House Jackson's Entry Level 2 Edinburgh EH8 8PJ on 2024-10-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Registered office address changed from 57-59 Bread Street Edinburgh Midlothian EH3 9AH to The Treehouse Carsegate Road Inverness IV3 8EX on 2024-03-04

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

25/08/2325 August 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Appointment of Mrs Katherine Muir as a member on 2023-01-01

View Document

30/01/2330 January 2023 Termination of appointment of Peter Martin Mcilhenny as a member on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Mark Olson Sidgwick as a member on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 LLP MEMBER APPOINTED MRS EMMA LOUISE ROSE BERRY

View Document

17/02/2017 February 2020 LLP MEMBER APPOINTED MR ANGEL MORALES-AGUILAR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/11/188 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / PETER MARTIN MCLLHENNY / 01/11/2018

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, LLP MEMBER THOMAS DUFF

View Document

23/01/1823 January 2018 LLP MEMBER APPOINTED MR STUART ALEXANDER MACKELLAR

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

19/06/1619 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/159 November 2015 ANNUAL RETURN MADE UP TO 31/10/15

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 ANNUAL RETURN MADE UP TO 31/10/14

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PETER MARTIN MCLLHENNY / 31/01/2014

View Document

11/11/1311 November 2013 ANNUAL RETURN MADE UP TO 31/10/13

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 ANNUAL RETURN MADE UP TO 31/10/12

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 ANNUAL RETURN MADE UP TO 31/10/11

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, LLP MEMBER SAMUEL RUSSELL

View Document

03/11/103 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SAMUEL BOYD RUSSELL / 03/11/2010

View Document

03/11/103 November 2010 ANNUAL RETURN MADE UP TO 31/10/10

View Document

03/11/103 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ALEXANDER VAUGHAN DUFF / 03/11/2010

View Document

03/11/103 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DERMOT PATTERSON / 03/11/2010

View Document

03/11/103 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK OLSON SIDGWICK / 03/11/2010

View Document

28/09/1028 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SAMUEL BOYD RUSSELL / 20/09/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SAMUEL BOYD RUSSELL / 22/03/2010

View Document

29/01/1029 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK OLSON SIDGWICK / 20/01/2010

View Document

29/01/1029 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SAMUEL BOYD RUSSELL / 20/01/2010

View Document

29/01/1029 January 2010 LLP MEMBER APPOINTED PETER MARTIN MCLLHENNY

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, LLP MEMBER COLIN ROSS

View Document

29/01/1029 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK THOMAS HOPTON / 20/01/2010

View Document

29/01/1029 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DERMOT PATTERSON / 20/01/2010

View Document

29/01/1029 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ALEXANDER VAUGHAN DUFF / 20/01/2010

View Document

10/11/0910 November 2009 ANNUAL RETURN MADE UP TO 31/10/09

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 57-59 BREAD STREET EDINBURGH MIDLOTHIAN EH3 9AH

View Document

14/11/0814 November 2008 MEMBER'S PARTICULARS COLIN ROSS

View Document

14/11/0814 November 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 31/10/07

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 PARTIC OF MORT/CHARGE *****

View Document

25/11/0425 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

31/10/0331 October 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company