LONDON FESTIVAL OF ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/03/2225 March 2022 Termination of appointment of Michael Finbar Mckeogh as a director on 2021-11-21

View Document

01/10/211 October 2021 Secretary's details changed for Mr Peter Gerald Stewart Murray on 2021-10-01

View Document

29/09/2129 September 2021 Director's details changed for Mr Peter Gerald Stewart Murray on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Peter Gerald Stewart Murray as a person with significant control on 2021-02-23

View Document

29/09/2129 September 2021 Change of details for Michael Finbar Mckeogh as a person with significant control on 2021-02-23

View Document

29/09/2129 September 2021 Director's details changed for Mr Nicholas Paul Dwye Mckeogh on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Michael Finbar Mckeogh on 2021-09-29

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR NICHOLAS PAUL DWYE MCKEOGH

View Document

09/11/189 November 2018 DIRECTOR APPOINTED THOMASIN THOMSON

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 20/04/16 NO MEMBER LIST

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 20/04/15 NO MEMBER LIST

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 20/04/14 NO MEMBER LIST

View Document

06/01/146 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 20/04/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 20/04/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 20/04/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA KENNEDY

View Document

12/01/1112 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 20/04/10 NO MEMBER LIST

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM C/O WORDSEARCH 85 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY RICHARD JONES

View Document

20/11/0820 November 2008 SECRETARY APPOINTED PETER GERALD STEWART MURRAY

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD JONES

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED LONDON ARCHITECTURE BIENNALE LIM ITED CERTIFICATE ISSUED ON 25/07/07

View Document

29/05/0729 May 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

17/11/0517 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0510 November 2005 COMPANY NAME CHANGED LONDON ARCHITECTURE BIENNALE CERTIFICATE ISSUED ON 10/11/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: BLOCK B MORELANDS 5-23 OLD STREET LONDON EC1V 9HL

View Document

28/04/0528 April 2005 ANNUAL RETURN MADE UP TO 20/04/05

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

20/04/0420 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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