GROUNDWORKS ARCHITECTS LLP

White House White House, Nottingham, NG1 5GF, Notts
StatusDISSOLVED
Company No.OC305596
CategoryLimited Liability Partnership
Incorporated23 Sep 2003
Age20 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 30 days

SUMMARY

GROUNDWORKS ARCHITECTS LLP is an dissolved limited liability partnership with number OC305596. It was incorporated 20 years, 8 months, 14 days ago, on 23 September 2003 and it was dissolved 9 months, 30 days ago, on 08 August 2023. The company address is White House White House, Nottingham, NG1 5GF, Notts.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 16 May 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 21 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-07-31

New date: 2022-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-31

Officer name: Anthony John Banks

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: LLAD01

Old address: Unit 35 Avenue C Nottingham NG1 1DW England

Change date: 2019-04-18

New address: White House Wollaton Street Nottingham Notts NG1 5GF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-01-01

Officer name: Mr Anthony John Banks

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Anthony Banks

Change date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: LLAD01

Old address: , Western House, Western Street, Nottingham, Nottinghamshire, NG1 3AZ

New address: Unit 35 Avenue C Nottingham NG1 1DW

Change date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony John Banks

Appointment date: 2015-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-30

Officer name: Alison Elizabeth Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Strong

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Anthony Banks

Change date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alison Elizabeth Davies

Change date: 2011-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Matthew James Strong

Change date: 2011-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Anthony Banks

Change date: 2011-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed matthew james strong

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: LLP288b

Description: Member resigned roger gooding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/09/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/09/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/09/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/09/04

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 23/09/04 from: 17 bridlesmith gate, nottingham, nottinghamshire, NG1 2GR

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/07/04

Documents

View document PDF

Incorporation company

Date: 23 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOODEE BOUTIQUE LTD

300 WESTERTON ROAD,WAKEFIELD,WF3 1AW

Number:10982971
Status:ACTIVE
Category:Private Limited Company

CHERIF CAPITAL LTD.

CENTRAL WORKING ECCLESTON YARDS,LONDON,SW1W 9NF

Number:06538675
Status:ACTIVE
Category:Private Limited Company

CORNISH LAND LIMITED

50 SLADE ROAD,BRISTOL,BS20 6BW

Number:06510721
Status:ACTIVE
Category:Private Limited Company

KYZZIE LIMITED

2 CHURCH STREET,BUCKS,SL1 7HZ

Number:06508792
Status:ACTIVE
Category:Private Limited Company

OPTIMUM PROPERTIES LIMITED

BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE, HIGH ROAD,STOWMARKET,IP14 3AP

Number:10592502
Status:ACTIVE
Category:Private Limited Company

THE GOLDEN LION LODGE LIMITED

61 CHESTER ROAD,MIDDLEWICH,CW10 9ET

Number:10765836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source