ASL ARCHITECTURE LLP

Company Documents

DateDescription
21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

13/12/2313 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

28/09/2128 September 2021 Registered office address changed from Suite 22 Port of Liverpool Building Pierhead Liverpool L3 1BY to Suite 22a Port of Liverpool Building Pier Head Liverpool L3 1BY on 2021-09-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

16/10/1916 October 2019 COMPANY NAME CHANGED AUSTIN-SMITH:LORD LLP CERTIFICATE ISSUED ON 16/10/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3153620003

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN JAMES ROE / 15/08/2016

View Document

15/08/1615 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM MITCHELL ROSS / 15/08/2016

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/05/163 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN JAMES ROE / 03/05/2016

View Document

22/01/1622 January 2016 LLP MEMBER APPOINTED MR RICHARD CRONIN

View Document

05/10/155 October 2015 ANNUAL RETURN MADE UP TO 28/09/15

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/02/1513 February 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/10/141 October 2014 ANNUAL RETURN MADE UP TO 28/09/14

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ANNE MULLAN

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/09/143 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN JAMES ROE / 01/04/2014

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER PRITCHETT

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR SUNDERLAND

View Document

02/09/142 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL LESLIE CHAPMAN / 31/03/2013

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, LLP MEMBER NEIL MUSGROVE

View Document

29/01/1429 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2013

View Document

30/12/1330 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/12/1330 December 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR ;- M H THOMPSON REPLACES A H BECKINGHAM 15/11/2013

View Document

19/12/1319 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/10/137 October 2013 ANNUAL RETURN MADE UP TO 28/09/13

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/03/1313 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN WILLIAM WYLIE / 01/10/2011

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, LLP MEMBER JENNIFER DIXON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, LLP MEMBER ROBERT FIRTH

View Document

13/03/1313 March 2013 ANNUAL RETURN MADE UP TO 28/09/12

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, LLP MEMBER JOSPEH EMANUELE

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN BREBNER

View Document

28/12/1228 December 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/12/1228 December 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM VARNISH WORKS 3 BRAVINGTONS WALK LONDON N1 9AF

View Document

20/12/1120 December 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/09/1129 September 2011 ANNUAL RETURN MADE UP TO 28/09/11

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD PULLEN

View Document

12/10/1012 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALISTAIR SUNDERLAND / 28/09/2010

View Document

12/10/1012 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN-JAMES ROE / 28/09/2010

View Document

12/10/1012 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE CHARLES PRITCHETT / 28/09/2010

View Document

12/10/1012 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JAMES HUNTEY PULLEN / 28/09/2010

View Document

12/10/1012 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL MUSGROVE / 28/09/2010

View Document

12/10/1012 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE MARGARET MULLAN / 28/09/2010

View Document

12/10/1012 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOSPEH SAMUEL EMANUELE / 28/09/2010

View Document

12/10/1012 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JENNIFER ANNE DIXON / 28/09/2010

View Document

12/10/1012 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN BREBNER / 28/09/2010

View Document

12/10/1012 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL LESLIE CHAPMAN / 28/09/2010

View Document

12/10/1012 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAIN WILLIAM WYLIE / 28/09/2010

View Document

12/10/1012 October 2010 ANNUAL RETURN MADE UP TO 28/09/10

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/05/107 May 2010 LLP MEMBER APPOINTED ROBERT DUNCAN MILLATT FIRTH

View Document

28/04/1028 April 2010 LLP MEMBER APPOINTED GRAHAM MITCHELL ROSS

View Document

29/12/0929 December 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/09/0929 September 2009 ANNUAL RETURN MADE UP TO 28/09/09

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 27/09/08

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/10/089 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/088 August 2008 LLP MEMBER APPOINTED ANNE MARGARET MULLAN

View Document

05/08/085 August 2008 MEMBER RESIGNED PETER LYON

View Document

05/08/085 August 2008 MEMBER RESIGNED ALEC COLBECK

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/10/076 October 2007 ANNUAL RETURN MADE UP TO 27/09/07

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 17 BOWLING GREEN LANE LONDON EC1R 0QA

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 27/09/06

View Document

23/10/0623 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 NEW MEMBER APPOINTED

View Document

02/06/062 June 2006 NEW MEMBER APPOINTED

View Document

02/06/062 June 2006 NEW MEMBER APPOINTED

View Document

02/06/062 June 2006 NEW MEMBER APPOINTED

View Document

02/06/062 June 2006 NEW MEMBER APPOINTED

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 NEW MEMBER APPOINTED

View Document

10/11/0510 November 2005 NEW MEMBER APPOINTED

View Document

10/11/0510 November 2005 NEW MEMBER APPOINTED

View Document

10/11/0510 November 2005 NEW MEMBER APPOINTED

View Document

07/10/057 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

27/09/0527 September 2005 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