NICHOLAS HARE ARCHITECTS LLP

The Lux Building, Unit 4 The Lux Building, Unit 4, London, N1 6NU, England
StatusACTIVE
Company No.OC306306
CategoryLimited Liability Partnership
Incorporated11 Dec 2003
Age20 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

NICHOLAS HARE ARCHITECTS LLP is an active limited liability partnership with number OC306306. It was incorporated 20 years, 6 months, 6 days ago, on 11 December 2003. The company address is The Lux Building, Unit 4 The Lux Building, Unit 4, London, N1 6NU, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 29 May 2024

Action Date: 10 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-10

Officer name: Nicholas Hare

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-04

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jan 2024

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: James Michael Taylor

Notification date: 2023-04-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Jan 2024

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr James William Eades

Change date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: LLAD01

Change date: 2023-01-17

New address: The Lux Building, Unit 4 2 - 4 Hoxton Square London N1 6NU

Old address: 22-25 Farringdon Street Sixth Floor Farringdon Street London EC4A 4AB England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jayne Bird

Termination date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jayne Bird

Cessation date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Taylor

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-04

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-10-01

Psc name: Ms Jayne Bird

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-01

Officer name: Sophia Teresa Hare

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr James William Eades

Change date: 2020-10-01

Documents

View document PDF

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

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: LLAD01

Old address: 3 Barnsbury Square London N1 1JL

New address: 22-25 Farringdon Street Sixth Floor Farringdon Street London EC4A 4AB

Change date: 2020-10-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicholas Hare

Change date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-04-01

Psc name: Jayne Bird

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-04-01

Psc name: James William Eades

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2020-04-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jayne Bird

Change date: 2020-03-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-01

Officer name: Paul Baxter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-01

Officer name: Carol Ann Lelliott

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Feb 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sophia Teresa Hare

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Feb 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-01

Officer name: Nicholas Hare

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Humbert Mapletoft Leonard

Termination date: 2018-12-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-10

Officer name: Philip Dring

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Hare

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-01

Officer name: Mr Philip Dring

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-04

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3063060001

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 30 Apr 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3063060001

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-01

Officer name: Mr James William Eades

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sophia Hare

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Humbert Mapletoft Leonard

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Eades

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2011

Action Date: 01 Apr 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-04-01

Officer name: Jayne Bird

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Baxter

Change date: 2011-01-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jayne Bird

Change date: 2011-01-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-04

Officer name: Carol Ann Lelliott

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-04

Officer name: Sophia Teresa Hare

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/12/08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/12/07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/12/06

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/12/05

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/12/04

Documents

View document PDF

Legacy

Date: 15 Jan 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 31/03/04

Documents

View document PDF

Incorporation company

Date: 11 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM TAXI SERVICES LIMITED

9 BELMONT ROAD,JUNIPER GREEN,EH14 5DZ

Number:SC214150
Status:ACTIVE
Category:Private Limited Company

EUROVIATION LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10962014
Status:ACTIVE
Category:Private Limited Company

GREYSTOKE LAND BURFORD LIMITED

21 BUNHILL ROW,LONDON,EC1Y 8LP

Number:11867577
Status:ACTIVE
Category:Private Limited Company

J. J. ASHCROFT, CLINICAL PSYCHOLOGY SERVICES LTD

55 HOGHTON STREET,SOUTHPORT,PR9 0PG

Number:08434593
Status:ACTIVE
Category:Private Limited Company

PREMIER (DONCASTER) LIMITED

UNIT 2A RANDS LANE INDUSTRIAL,ARMTHORPE DONCASTER,DN3 3DY

Number:05702207
Status:ACTIVE
Category:Private Limited Company

SVENGALI PRODUCTIONS LIMITED

VISION HOUSE,HARROW,HA3 8DS

Number:04587498
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