About

Registered Number: 01711510
Date of Incorporation: 31/03/1983 (41 years ago)
Company Status: Active
Registered Address: 55 St. Pauls Street, Leeds, LS1 2TE

 

Having been setup in 1983, Dla Architecture Ltd has its registered office in Leeds, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Brown, Jonathan, Clarke, Jason Nicholas, Corbridge, Mark, Hargreaves, Andrew Peter, Levett, Christopher Colston, Reed, Craig Michael, Sparling, Susan Louise, Lyons, Pamela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jonathan 01 January 2017 - 1
CLARKE, Jason Nicholas 01 January 2017 - 1
CORBRIDGE, Mark 22 May 2006 - 1
HARGREAVES, Andrew Peter 22 May 2006 - 1
LEVETT, Christopher Colston 01 August 2004 - 1
REED, Craig Michael 01 January 2014 - 1
SPARLING, Susan Louise 01 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
LYONS, Pamela N/A 04 December 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 20 March 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 24 October 2017
AP01 - Appointment of director 09 June 2017
AA - Annual Accounts 20 February 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 14 March 2016
TM01 - Termination of appointment of director 11 March 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 04 March 2015
CH01 - Change of particulars for director 10 November 2014
AUD - Auditor's letter of resignation 31 October 2014
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
MISC - Miscellaneous document 23 October 2014
AP01 - Appointment of director 16 August 2014
AP01 - Appointment of director 16 August 2014
AA - Annual Accounts 14 February 2014
TM02 - Termination of appointment of secretary 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AR01 - Annual Return 25 October 2013
MR04 - N/A 29 August 2013
MR04 - N/A 29 August 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 25 October 2012
MG01 - Particulars of a mortgage or charge 22 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 18 January 2011
AA01 - Change of accounting reference date 17 December 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 09 November 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 23 November 2004
395 - Particulars of a mortgage or charge 01 October 2004
395 - Particulars of a mortgage or charge 14 September 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 10 October 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 01 November 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 15 October 2001
CERTNM - Change of name certificate 28 December 2000
363s - Annual Return 14 November 2000
AA - Annual Accounts 12 October 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
395 - Particulars of a mortgage or charge 23 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1998
395 - Particulars of a mortgage or charge 17 December 1998
363s - Annual Return 17 December 1998
RESOLUTIONS - N/A 14 December 1998
RESOLUTIONS - N/A 14 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 1998
AUD - Auditor's letter of resignation 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
AA - Annual Accounts 11 December 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 20 January 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
363s - Annual Return 19 November 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 07 November 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 27 October 1992
288 - N/A 19 November 1991
363a - Annual Return 18 November 1991
AA - Annual Accounts 04 November 1991
363 - Annual Return 20 November 1990
AA - Annual Accounts 08 November 1990
288 - N/A 05 July 1990
AA - Annual Accounts 11 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1989
363 - Annual Return 30 November 1989
RESOLUTIONS - N/A 27 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 1989
287 - Change in situation or address of Registered Office 13 February 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 10 November 1988
288 - N/A 10 October 1988
RESOLUTIONS - N/A 26 April 1988
CERT1 - Re-registration of a company from unlimited to limited 26 April 1988
PUC 6 - N/A 21 April 1988
MAR - Memorandum and Articles - used in re-registration 20 April 1988
51 - Application by an unlimited company to be re-registered as limited 20 April 1988
288 - N/A 12 February 1988
363 - Annual Return 02 November 1987
363 - Annual Return 30 December 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 September 2012 Outstanding

N/A

Rent deposit deed 24 September 2004 Fully Satisfied

N/A

Debenture 29 July 2004 Outstanding

N/A

Mortgage debenture 04 December 1998 Outstanding

N/A

Legal mortgage 04 December 1998 Fully Satisfied

N/A

Debenture 01 May 1985 Fully Satisfied

N/A

Fixed and floating charge 03 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.