About

Registered Number: OC301128
Date of Incorporation: 11/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 57-59 Hoghton Street, Southport, Merseyside, PR9 0PG

 

Founded in 2001, Njsr Chartered Architects LLP has its registered office in Merseyside, it's status is listed as "Active". Njsr Chartered Architects LLP has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
BAILEY, David Harold 11 December 2001 - 1
BRAMHAM, Ian John 01 April 2003 - 1
MARSH, Stephen Henry 02 November 2018 - 1
BURSCOUGH, Christopher Hugh 01 April 2003 17 November 2018 1
CHAPMAN, David Paul 11 December 2001 31 March 2014 1
SCOTT, Ian Maxwell 11 December 2001 31 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AAMD - Amended Accounts 03 February 2020
LLCS01 - N/A 03 February 2020
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 January 2020
AA - Annual Accounts 17 December 2019
LLCS01 - N/A 04 February 2019
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 January 2019
LLDE01 - N/A 13 December 2018
LLPSC01 - N/A 23 November 2018
LLPSC01 - N/A 23 November 2018
LLPSC09 - N/A 23 November 2018
LLCH01 - Change of particulars for member of a Limited Liability Partnership 22 November 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 19 November 2018
LLAP01 - Appointment of member to a Limited Liability Partnership 15 November 2018
AA - Annual Accounts 24 September 2018
LLCS01 - N/A 12 February 2018
AA - Annual Accounts 22 September 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 12 April 2017
LLCS01 - N/A 13 February 2017
AA - Annual Accounts 21 August 2016
LLAR01 - Annual Return of a Limited Liability Partnership 17 February 2016
AA - Annual Accounts 09 January 2016
LLAR01 - Annual Return of a Limited Liability Partnership 10 February 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 10 February 2015
AA - Annual Accounts 06 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 14 February 2014
AA - Annual Accounts 19 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 14 February 2013
AA - Annual Accounts 11 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 17 February 2012
AA - Annual Accounts 28 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 02 March 2011
AA - Annual Accounts 31 December 2010
LLAR01 - Annual Return of a Limited Liability Partnership 05 February 2010
AA - Annual Accounts 01 February 2010
LLP363 - N/A 30 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 18 January 2008
AA - Annual Accounts 14 October 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 08 February 2007
288b - Notice of resignation of directors or secretaries 04 April 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 26 July 2005
363a - Annual Return 29 January 2005
AA - Annual Accounts 20 October 2004
363a - Annual Return 05 February 2004
AA - Annual Accounts 15 October 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
363a - Annual Return 11 February 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2003
395 - Particulars of a mortgage or charge 18 May 2002
225 - Change of Accounting Reference Date 29 April 2002
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.