ARCHITON LLP
Status | ACTIVE |
Company No. | OC308214 |
Category | Limited Liability Partnership |
Incorporated | 03 Jun 2004 |
Age | 19 years, 11 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 30/06/09
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: LLP288c
Description: Member's particulars greg long
Documents
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
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
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 06/03/08
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: LLP288b
Description: Member resigned sean woulfe
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/03/07
Documents
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
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
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/06/06
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Legacy
Date: 10 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/01/05
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/06/05
Documents
Some Companies
12 LOWLANDS,LONDON,NW3 3EJ
Number: | 11185688 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 LUMLEY STREET,LONDON,W1K 6TT
Number: | 03332764 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE ROOKERY,KIDLINGTON,OX5 1AW
Number: | 07673124 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 JUDGES ROAD,DERRY,BT47 6LN
Number: | NI653975 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |