WILLIAM LIPPE ARCHITECTS LTD.

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Register(s) moved to registered office address The Stables Keith Hall Estate Inverurie Aberdeenshire AB51 0LD

View Document

10/10/2210 October 2022 Registered office address changed from Commerce House South Street Elgin IV30 1JE to The Stables Keith Hall Estate Inverurie Aberdeenshire AB51 0LD on 2022-10-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Change of details for Mr William Kenneth Lippe as a person with significant control on 2016-04-06

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

05/04/225 April 2022 Cancellation of shares. Statement of capital on 2022-02-18

View Document

05/04/225 April 2022 Purchase of own shares.

View Document

04/04/224 April 2022 Termination of appointment of Stuart Naysmith as a director on 2022-03-07

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART NAYSMITH / 06/02/2020

View Document

15/01/2015 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH LIPPE / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH LIPPE / 16/12/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

28/02/1928 February 2019 SAIL ADDRESS CREATED

View Document

07/12/187 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/04/1619 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH LIPPE / 23/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH LIPPE / 23/10/2012

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMOLLET

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH LIPPE / 01/03/2011

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ADOPT MEM AND ARTS 02/02/2009

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM LIPPE / 01/06/2008

View Document

06/11/086 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNE LIPPE

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED KEVIN SMOLLET

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED STUART NAYSMITH

View Document

29/07/0829 July 2008 SECRETARY APPOINTED WILLIAM LIPPE

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/082 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/04/06; NO CHANGE OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

16/07/0416 July 2004 PARTIC OF MORT/CHARGE *****

View Document

22/04/0422 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 S366A DISP HOLDING AGM 02/04/04

View Document

22/04/0422 April 2004 S386 DISP APP AUDS 02/04/04

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 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