SAUNDERS ARCHITECTS LLP

Royal Mail House Suite 36 Royal Mail House Suite 36, Southampton, SO14 3FD, Hants, England
StatusACTIVE
Company No.OC307148
CategoryLimited Liability Partnership
Incorporated05 Mar 2004
Age20 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

SAUNDERS ARCHITECTS LLP is an active limited liability partnership with number OC307148. It was incorporated 20 years, 3 months, 8 days ago, on 05 March 2004. The company address is Royal Mail House Suite 36 Royal Mail House Suite 36, Southampton, SO14 3FD, Hants, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Apr 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Leo Benedict Poole

Cessation date: 2022-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-11-04

Officer name: Leo Benedict Poole

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-11-04

Officer name: Prisma Studio Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-10-31

Officer name: Mr Paul Stephen Moisan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 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: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: LLAD01

Change date: 2019-10-30

Old address: Wade Park Salisbury Road Ower Southampton Hampshire SO51 6AG

New address: Royal Mail House Suite 36 Terminus Terrace Southampton Hants SO14 3FD

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 May 2016

Action Date: 03 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-04-03

Form type: LLAR01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Follows

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Timothy Jim Boyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 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: 08 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 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: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-03

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Lambert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-19

Officer name: Leo Benedict Poole

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-19

Officer name: Paul Stephen Moisan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Follows

Change date: 2011-04-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Rudolph Lambert

Change date: 2011-04-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-19

Officer name: Timothy Jim Boyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 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: 10 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned james mcginn

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/03/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/03/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/03/07

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/03/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/03/05

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 05 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERMALEXTETIQUE LIMITED

54 DOCKSIDE HOUSE,LONDON,SW6 2FN

Number:08903902
Status:ACTIVE
Category:Private Limited Company

EGALI INTERCAMBIO LIMITED

THE OLD CHURCH,ST ALBANS,AL3 4DH

Number:07362735
Status:ACTIVE
Category:Private Limited Company

HAIRPLANET HAIR EXTENSIONS LIMITED

UNIT 4 BLACKWOOD HALL ESTATE,SELBY,YO8 5DD

Number:07161158
Status:ACTIVE
Category:Private Limited Company

NEWPORT L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL022276
Status:ACTIVE
Category:Limited Partnership

OUT THERE GROUP LIMITED

3 BOWMAN AVENUE,BRADFORD,BD6 2JX

Number:11790605
Status:ACTIVE
Category:Private Limited Company

THE LIFETIME SIPP 20554 LIMITED

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:07065226
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