AY ARCHITECTS LLP

31a Leighton Grove, London, NW5 2QP, England
StatusACTIVE
Company No.OC391368
CategoryLimited Liability Partnership
Incorporated19 Feb 2014
Age10 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

AY ARCHITECTS LLP is an active limited liability partnership with number OC391368. It was incorporated 10 years, 3 months, 12 days ago, on 19 February 2014. The company address is 31a Leighton Grove, London, NW5 2QP, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

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: 14 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

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: 28 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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: 26 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2020

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: 21 Apr 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-02-21

Psc name: Dr Yeoryia Manolopoulou

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Anthony Joseph Boulanger

Change date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: LLAD01

Old address: 3 st. James Lane London N10 3DA England

New address: 31a Leighton Grove London NW5 2QP

Change date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 06 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: LLAD01

New address: 3 st. James Lane London N10 3DA

Old address: 31a Leighton Grove London NW5 2QP

Change date: 2016-12-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-17

Officer name: Dr Yedryia Mandlopoulou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 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: 18 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-18

Officer name: Dr Yedryia Mandlopoulou

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-18

Officer name: Anthony Joseph Boulanger

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 09 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

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

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: LLAD01

Old address: Linton House 39-51 Highgate Road London NW5 1RS

Change date: 2015-01-26

New address: 31a Leighton Grove London NW5 2QP

Documents

View document PDF

Incorporation limited liability partnership

Date: 19 Feb 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FIRST FOR HEATING SERVICES LTD

55C FIELD ST,KETTERING,NN16 8EN

Number:09525176
Status:ACTIVE
Category:Private Limited Company

JUNKAWAY BRISTOL LIMITED

66 68 NORTHUMBRIA DRIVE,BRISTOL,BS9 4HW

Number:08224936
Status:ACTIVE
Category:Private Limited Company

LUTRA DISTRIBUTION LIMITED

3 BEN TURNER INDUSTRIAL ESTATE,CHICHESTER,PO19 7ET

Number:11446575
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM INVESTMENTS (LONDON) LTD

911 GREEN LANES,,N21 2QP

Number:06179614
Status:ACTIVE
Category:Private Limited Company

NESTLAKE LIMITED

KING GEORGE V LODGE,AMERSHAM,HP6 5FB

Number:11957219
Status:ACTIVE
Category:Private Limited Company

STURTONS GROUP LIMITED

426-436 WIMBORNE ROAD,BOURNEMOUTH,BH9 2EZ

Number:07245499
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