L.F. ARCHITECTURE LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-17 with no updates |
| 28/10/2528 October 2025 New | Director's details changed for Louise Flower on 2025-10-28 |
| 28/10/2528 October 2025 New | Change of details for Mrs Louise Flower as a person with significant control on 2025-10-28 |
| 08/08/258 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-10-17 with updates |
| 11/11/2411 November 2024 | Cessation of Gregory John Anderson as a person with significant control on 2024-09-30 |
| 11/11/2411 November 2024 | Change of details for Mrs Louise Flower as a person with significant control on 2024-09-30 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
| 19/11/2019 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE FLOWER / 19/11/2020 |
| 12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/12/1720 December 2017 | ADOPT ARTICLES 12/12/2017 |
| 18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM BOLNEY PLACE COWFOLD ROAD BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5QT |
| 17/10/1717 October 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 102 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY JOHN ANDERSON |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE FLOWER |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/05/1631 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/06/153 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/06/146 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM C/O BLACKMAN TERRY LLP BOLNEY PLACE COWFOLD ROAD BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5QT ENGLAND |
| 19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 05/06/135 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/05/1224 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/10/1128 October 2011 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 5 GREEN LANE BLACKWATER CAMBERLEY SURREY GU17 9DG |
| 01/06/111 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FLOWER / 29/09/2010 |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/07/108 July 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FLOWER / 10/05/2010 |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/05/0830 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 30/05/0830 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FLOWER / 09/05/2008 |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/07/072 July 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 02/07/072 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/07/072 July 2007 | SECRETARY RESIGNED |
| 17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 5 GREEN LANE BLACKWATER CAMBERLEY SURREY GU17 9DG |
| 13/06/0613 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
| 01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 02/06/052 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
| 20/07/0420 July 2004 | NEW DIRECTOR APPOINTED |
| 13/07/0413 July 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
| 13/07/0413 July 2004 | NEW SECRETARY APPOINTED |
| 26/05/0426 May 2004 | COMPANY NAME CHANGED L.S. ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 26/05/04 |
| 14/05/0414 May 2004 | SECRETARY RESIGNED |
| 14/05/0414 May 2004 | DIRECTOR RESIGNED |
| 10/05/0410 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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