MAD ARCHITECTS LLP
Status | ACTIVE |
Company No. | OC323947 |
Category | Limited Liability Partnership |
Incorporated | 15 Nov 2006 |
Age | 17 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MAD ARCHITECTS LLP is an active limited liability partnership with number OC323947. It was incorporated 17 years, 6 months, 16 days ago, on 15 November 2006. The company address is 45 Brockwell Lane, Chesterfield, S40 4EA, Derbyshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-15
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-15
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person member limited liability partnership with name change date
Date: 26 Nov 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-12-01
Officer name: Ms Eliza Sophocleous
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-15
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-15
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Eliza Sophocleous
Appointment date: 2015-09-01
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-15
Documents
Annual return limited liability partnership with made up date
Date: 13 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 07 Apr 2013
Action Date: 07 Apr 2013
Category: Address
Type: LLAD01
Old address: C/O 45 Brockwell Lane 45 Brockwell Lane Chesterfield Derbyshire S40 4EA United Kingdom
Change date: 2013-04-07
Documents
Appoint person member limited liability partnership
Date: 07 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Lucy Victoria Rix
Documents
Termination member limited liability partnership with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Daniel Brown
Documents
Annual return limited liability partnership with made up date
Date: 29 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-18
Documents
Change person member limited liability partnership with name change date
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-01-29
Officer name: Mr Martin Peter Rix
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person member limited liability partnership with name change date
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Martin Peter Rix
Change date: 2012-04-13
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: LLAD01
Change date: 2012-04-13
Old address: 31 Shepperson Road Sheffield S Yorks S6 4FG
Documents
Annual return limited liability partnership with made up date
Date: 15 Feb 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Dec 2010
Action Date: 18 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-18
Documents
Change person member limited liability partnership with name change date
Date: 30 Dec 2010
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-12-30
Officer name: Daniel Joseph Brown
Documents
Change person member limited liability partnership with name change date
Date: 30 Dec 2010
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Martin Peter Rix
Change date: 2010-12-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-12-18
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 18/12/08
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/07
Documents
Legacy
Date: 28 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/03/08
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 17 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 17/01/07 from: kingsgate baslow road calver derbyshire S32 3XH
Documents
Some Companies
ADAPTIVE E-LEARN SYSTEM (ADES) LTD
158 RUSSELL STREET,MANCHESTER,M16 7JL
Number: | 08771145 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-56 KNIGHTSBRIDGE,LONDON,SW1X 7JW
Number: | 00974524 |
Status: | ACTIVE |
Category: | Private Limited Company |
29/30 FITZROY SQUARE,LONDON,W1T 6LQ
Number: | 10296376 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 09497558 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JIM ADAIR
LEE VALLEY TECHNOPARK,TOTTENHAM,
Number: | LP006762 |
Status: | ACTIVE |
Category: | Limited Partnership |
PHOENIX DEVELOPMENTS BERKSHIRE LIMITED
14 NASH GARDENS,ASCOT,SL5 8TD
Number: | 11178282 |
Status: | ACTIVE |
Category: | Private Limited Company |