About

Registered Number: 03463762
Date of Incorporation: 11/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Manor Mills, Manor Road, Leeds, West Yorkshire, LS11 9AH,

 

Based in Leeds, West Yorkshire, Sda Architects Ltd was established in 1997, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Ford, Gordon Peter, Scott, Terence, Wright, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Gordon Peter 30 September 1998 31 October 2016 1
SCOTT, Terence 06 April 2004 10 November 2009 1
WRIGHT, Michael 01 November 2002 01 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 24 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 11 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 10 December 2012
TM01 - Termination of appointment of director 07 December 2012
AA - Annual Accounts 13 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 02 August 2010
CH01 - Change of particulars for director 08 December 2009
AR01 - Annual Return 06 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
CH01 - Change of particulars for director 03 December 2009
TM01 - Termination of appointment of director 28 November 2009
AA - Annual Accounts 24 November 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 28 November 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 09 December 2004
395 - Particulars of a mortgage or charge 11 August 2004
AA - Annual Accounts 28 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 09 July 2001
395 - Particulars of a mortgage or charge 06 June 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
RESOLUTIONS - N/A 25 February 1999
AA - Annual Accounts 25 February 1999
RESOLUTIONS - N/A 15 January 1999
RESOLUTIONS - N/A 15 January 1999
RESOLUTIONS - N/A 15 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
225 - Change of Accounting Reference Date 13 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
CERTNM - Change of name certificate 12 January 1999
363s - Annual Return 11 November 1998
123 - Notice of increase in nominal capital 14 October 1998
NEWINC - New incorporation documents 11 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2004 Outstanding

N/A

Guarantee & debenture 29 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.