MATTHEW LLOYD ARCHITECTS LLP

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/06/1921 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/10/185 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MARK SHERRATT

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN WOODWARD

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES SAMPSON LLOYD / 23/04/2018

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, LLP MEMBER CLAIRE WARNOCK

View Document

04/10/174 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHARLES SAMPSON LLOYD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM STUDIO 1 THE HANGAR PERSEVERANCE WORKS 38 KINGSLAND ROAD LONDON E2 8DD

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 ANNUAL RETURN MADE UP TO 16/06/16

View Document

14/07/1514 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 ANNUAL RETURN MADE UP TO 16/06/15

View Document

28/07/1428 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 1 THE HANGAR PERSERVERANCE WORKS 38 KINGSLAN ROAD LONDON E2 8DD

View Document

25/06/1425 June 2014 ANNUAL RETURN MADE UP TO 16/06/14

View Document

19/08/1319 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 ANNUAL RETURN MADE UP TO 16/06/13

View Document

15/08/1215 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW CHARLES SAMPSON LLOYD / 11/07/2012

View Document

11/07/1211 July 2012 ANNUAL RETURN MADE UP TO 16/06/12

View Document

11/07/1211 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICIA WOODWARD / 11/07/2012

View Document

11/07/1211 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER MARK SHERRATT / 11/07/2012

View Document

06/09/116 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 ANNUAL RETURN MADE UP TO 16/06/11

View Document

09/09/109 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 ANNUAL RETURN MADE UP TO 16/06/10

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

19/09/0819 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 16/06/08

View Document

12/05/0812 May 2008 LLP MEMBER APPOINTED CLAIRE GABRIELLE WARNOCK

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: STUDIO 1 THE HANGAR PERSEVERANCE WORKS WATERSON STREET LONDON E2 8HE

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 16/06/07

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 16/06/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 16/06/05

View Document

20/03/0520 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/01/0515 January 2005 NEW MEMBER APPOINTED

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 ANNUAL RETURN MADE UP TO 16/06/04

View Document

30/04/0330 April 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