About

Registered Number: OC302227
Date of Incorporation: 16/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Prykernow, Penpol Avenue, Hayle, TR27 4NQ,

 

Established in 2002, Architecture & LLP are based in Hayle, it's status is listed as "Active". The companies directors are Doughty, Estelle, Henry, Rex, Browne, Rupert Nicholas, Ford, Glenn. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
DOUGHTY, Estelle 10 February 2004 - 1
HENRY, Rex 16 May 2002 - 1
BROWNE, Rupert Nicholas 16 May 2002 21 November 2003 1
FORD, Glenn 16 May 2002 30 October 2002 1

Filing History

Document Type Date
LLCS01 - N/A 10 April 2020
AA - Annual Accounts 28 August 2019
LLCS01 - N/A 29 April 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 10 October 2018
AA - Annual Accounts 29 August 2018
LLCS01 - N/A 27 March 2018
AA - Annual Accounts 05 September 2017
LLAD01 - Change of registered office address of a Limited Liability Partnership 16 May 2017
LLCS01 - N/A 28 March 2017
AA - Annual Accounts 08 September 2016
LLAR01 - Annual Return of a Limited Liability Partnership 20 April 2016
AA - Annual Accounts 21 October 2015
LLAR01 - Annual Return of a Limited Liability Partnership 25 May 2015
AA - Annual Accounts 06 September 2014
LLAR01 - Annual Return of a Limited Liability Partnership 17 March 2014
AA - Annual Accounts 05 September 2013
LLAR01 - Annual Return of a Limited Liability Partnership 08 January 2013
AA - Annual Accounts 04 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 04 January 2012
AA - Annual Accounts 12 September 2011
DISS40 - Notice of striking-off action discontinued 10 May 2011
LLAR01 - Annual Return of a Limited Liability Partnership 09 May 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 09 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 31 August 2010
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 06 August 2010
LLAR01 - Annual Return of a Limited Liability Partnership 04 January 2010
AA - Annual Accounts 20 October 2009
LLP363 - N/A 03 February 2009
LLP287 - N/A 03 February 2009
LLP287 - N/A 28 January 2009
AA - Annual Accounts 09 September 2008
LLP287 - N/A 04 April 2008
363a - Annual Return 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 02 December 2007
287 - Change in situation or address of Registered Office 02 December 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 19 September 2005
363a - Annual Return 12 November 2004
AA - Annual Accounts 11 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
225 - Change of Accounting Reference Date 23 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
363a - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.