ARCHITON LLP

Upper Deck Upper Deck, Epsom, KT18 7RL, Surrey, England
StatusACTIVE
Company No.OC308214
CategoryLimited Liability Partnership
Incorporated03 Jun 2004
Age19 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

ARCHITON LLP is an active limited liability partnership with number OC308214. It was incorporated 19 years, 11 months, 20 days ago, on 03 June 2004. The company address is Upper Deck Upper Deck, Epsom, KT18 7RL, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

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

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: LLAD01

Old address: Regency House 17 West Street Epsom Surrey KT18 7RL England

Change date: 2021-06-30

New address: Upper Deck 17a West Street Epsom Surrey KT18 7RL

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-08-11

Psc name: Mr Calum Davis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-08-11

Officer name: Calum Davis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Aug 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-02-01

Officer name: Gregory David Long

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 31 Jul 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Greg Long

Cessation date: 2020-02-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Jul 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Calum Davis

Change date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-15

Officer name: Mrs Dawn Hutchings-Decker

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 May 2019

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-06-01

Officer name: Mr Jonathan Eyre

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 May 2019

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Dawn Hutchings-Decker

Appointment date: 2015-06-01

Documents

View document PDF

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

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: LLAD01

Change date: 2019-03-05

New address: Regency House 17 West Street Epsom Surrey KT18 7RL

Old address: Regency House 17 West Street Epsom Surrey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-03

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jun 2017

Action Date: 04 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Greg Long

Notification date: 2016-06-04

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jun 2017

Action Date: 04 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Calum Davis

Notification date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jul 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jul 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2011

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gregory David Long

Change date: 2010-06-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2011

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Calum Davis

Change date: 2010-06-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-16

Officer name: Greg Long

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/06/09

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars greg long

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/03/08

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: LLP288b

Description: Member resigned sean woulfe

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/03/07

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/01/05

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/06/05

Documents

View document PDF

Incorporation company

Date: 03 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50PLUS ONLINE CAFE LIMITED

12 LOWLANDS,LONDON,NW3 3EJ

Number:11185688
Status:ACTIVE
Category:Private Limited Company

HAARLEM SOFTWARE LIMITED

30-32 TABARD STREET,LONDON,SE1 4JU

Number:09556896
Status:ACTIVE
Category:Private Limited Company

LANGA HEALTH AND WELLBEING LTD

23 TOPLISS WAY,LEEDS,LS10 4FQ

Number:09500077
Status:ACTIVE
Category:Private Limited Company

OPERIS TRG LTD

1 LUMLEY STREET,LONDON,W1K 6TT

Number:03332764
Status:ACTIVE
Category:Private Limited Company

SCINTILLA FILMS LIMITED

3 THE ROOKERY,KIDLINGTON,OX5 1AW

Number:07673124
Status:ACTIVE
Category:Private Limited Company

THE OAKS FISHERY LTD

14 JUDGES ROAD,DERRY,BT47 6LN

Number:NI653975
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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