Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-21 |
insert index_pages_linkeddomain dezeen.com |
2023-08-16 |
insert index_pages_linkeddomain designmuseum.org |
2023-08-16 |
insert index_pages_linkeddomain spotify.com |
2023-08-16 |
insert index_pages_linkeddomain structuraltimberawards.co.uk |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES |
2023-07-13 |
delete index_pages_linkeddomain architecture.com |
2023-07-13 |
delete index_pages_linkeddomain propertyweek.com |
2023-07-13 |
delete index_pages_linkeddomain structuraltimberawards.co.uk |
2023-07-13 |
insert index_pages_linkeddomain asbp.org.uk |
2023-07-13 |
insert index_pages_linkeddomain science.museum |
2023-07-13 |
insert index_pages_linkeddomain timberdevelopment.uk |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-04-28 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2023-04-07 |
delete address 77 LEONARD STREET LONDON EC2A 4QS |
2023-04-07 |
insert address 35 PITFIELD STREET LONDON ENGLAND N1 6HB |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-04-07 |
update registered_address |
2023-03-26 |
delete index_pages_linkeddomain builtbn.org |
2023-03-26 |
delete index_pages_linkeddomain c20society.org.uk |
2023-03-26 |
delete index_pages_linkeddomain new-european-bauhaus-festival.eu |
2023-03-26 |
delete index_pages_linkeddomain worldbuildingsdirectory.com |
2023-03-26 |
insert index_pages_linkeddomain architecture.com |
2023-03-26 |
insert index_pages_linkeddomain mishcon.com |
2023-03-26 |
insert index_pages_linkeddomain youtube.com |
2023-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM
77 LEONARD STREET
LONDON
EC2A 4QS |
2023-02-22 |
insert index_pages_linkeddomain sky.com |
2023-01-22 |
insert index_pages_linkeddomain architectsjournal.co.uk |
2022-12-21 |
delete address 35 Pitfield Street
London
N1 4HB |
2022-12-21 |
insert address 35 Pitfield Street
London
N1 6HB |
2022-12-21 |
update primary_contact 35 Pitfield Street
London
N1 4HB => 35 Pitfield Street
London
N1 6HB |
2022-11-19 |
delete address 77 Leonard Street
London EC2A 4QS |
2022-11-19 |
insert address 35 Pitfield Street
London
N1 4HB |
2022-11-19 |
update primary_contact 77 Leonard Street
London EC2A 4QS => 35 Pitfield Street
London
N1 4HB |
2022-09-17 |
insert index_pages_linkeddomain c20society.org.uk |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES |
2022-07-16 |
delete address The Green House nominee for ArchDaily 2022 Building of the Year Awards |
2022-07-16 |
delete index_pages_linkeddomain americanhardwood.org |
2022-07-16 |
delete index_pages_linkeddomain archdaily.com |
2022-07-16 |
delete index_pages_linkeddomain architectsdeclare.com |
2022-07-16 |
delete index_pages_linkeddomain architecture.com |
2022-07-16 |
delete index_pages_linkeddomain bob.no |
2022-07-16 |
delete index_pages_linkeddomain dezeen.com |
2022-07-16 |
delete index_pages_linkeddomain gotlandshem.se |
2022-07-16 |
delete index_pages_linkeddomain kuaf.com |
2022-07-16 |
delete index_pages_linkeddomain newlondonarchitecture.org |
2022-07-16 |
delete index_pages_linkeddomain oslotriennale.no |
2022-07-16 |
delete index_pages_linkeddomain royalacademy.org.uk |
2022-07-16 |
delete index_pages_linkeddomain the-lsa.org |
2022-07-16 |
delete index_pages_linkeddomain ukcop26.org |
2022-07-16 |
insert index_pages_linkeddomain mindmilano.it |
2022-07-16 |
insert index_pages_linkeddomain new-european-bauhaus-festival.eu |
2022-07-16 |
insert index_pages_linkeddomain structuraltimberawards.co.uk |
2022-07-16 |
insert index_pages_linkeddomain worldbuildingsdirectory.com |
2022-05-15 |
insert index_pages_linkeddomain builtbn.org |
2022-05-15 |
insert index_pages_linkeddomain www.gov.uk |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-29 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2022-04-14 |
insert index_pages_linkeddomain propertyweek.com |
2022-02-07 |
insert address The Green House nominee for ArchDaily 2022 Building of the Year Awards |
2022-02-07 |
insert index_pages_linkeddomain archdaily.com |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-12-02 |
insert index_pages_linkeddomain cbsnews.com |
2021-12-02 |
insert index_pages_linkeddomain vam.ac.uk |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES |
2021-08-02 |
insert index_pages_linkeddomain the-lsa.org |
2021-05-30 |
insert index_pages_linkeddomain architecture.com |
2021-05-30 |
insert index_pages_linkeddomain ukcop26.org |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-30 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA NEWTON |
2020-07-27 |
insert index_pages_linkeddomain gotlandshem.se |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
2020-02-24 |
insert index_pages_linkeddomain americanhardwood.org |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-29 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-11-24 |
insert index_pages_linkeddomain bob.no |
2019-11-24 |
insert index_pages_linkeddomain oslotriennale.no |
2019-10-25 |
delete index_pages_linkeddomain invisiblestudio.org |
2019-10-25 |
delete index_pages_linkeddomain miesarch.com |
2019-10-25 |
delete index_pages_linkeddomain pocketliving.com |
2019-10-25 |
delete index_pages_linkeddomain vam.ac.uk |
2019-10-25 |
insert index_pages_linkeddomain kuaf.com |
2019-10-25 |
insert index_pages_linkeddomain ribaj.com |
2019-09-25 |
delete index_pages_linkeddomain americanhardwood.org |
2019-09-25 |
delete index_pages_linkeddomain arup.com |
2019-09-25 |
delete index_pages_linkeddomain londonfestivalofarchitecture.org |
2019-09-25 |
delete index_pages_linkeddomain rocalondongallery.com |
2019-09-25 |
delete index_pages_linkeddomain secure-platform.com |
2019-09-25 |
delete index_pages_linkeddomain swan.org.uk |
2019-08-26 |
delete index_pages_linkeddomain hackneycitizen.co.uk |
2019-08-26 |
insert index_pages_linkeddomain dezeen.com |
2019-08-26 |
insert index_pages_linkeddomain invisiblestudio.org |
2019-06-26 |
insert index_pages_linkeddomain architectsdeclare.com |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
2019-02-13 |
insert index_pages_linkeddomain miesarch.com |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-10-21 |
insert index_pages_linkeddomain americanhardwood.org |
2018-10-21 |
insert index_pages_linkeddomain arup.com |
2018-09-18 |
insert index_pages_linkeddomain secure-platform.com |
2018-09-18 |
insert index_pages_linkeddomain swan.org.uk |
2018-06-27 |
insert index_pages_linkeddomain londonfestivalofarchitecture.org |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
2018-04-26 |
insert index_pages_linkeddomain rocalondongallery.com |
2018-03-28 |
delete index_pages_linkeddomain vastint.eu |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-03 |
delete index_pages_linkeddomain architectsjournal.co.uk |
2018-01-31 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-11-20 |
delete index_pages_linkeddomain google.co.uk |
2017-11-20 |
delete index_pages_linkeddomain open-city.org.uk |
2017-11-20 |
insert index_pages_linkeddomain wallpaper.com |
2017-10-20 |
insert index_pages_linkeddomain google.co.uk |
2017-09-09 |
insert contact_pages_linkeddomain instagram.com |
2017-09-09 |
insert index_pages_linkeddomain architectsjournal.co.uk |
2017-09-09 |
insert index_pages_linkeddomain instagram.com |
2017-09-09 |
insert index_pages_linkeddomain newlondonarchitecture.org |
2017-09-09 |
insert index_pages_linkeddomain open-city.org.uk |
2017-09-09 |
insert projects_pages_linkeddomain instagram.com |
2017-08-01 |
delete index_pages_linkeddomain bbc.co.uk |
2017-08-01 |
delete index_pages_linkeddomain nbm.org |
2017-08-01 |
delete index_pages_linkeddomain newlondonarchitecture.org |
2017-08-01 |
insert index_pages_linkeddomain hackneycitizen.co.uk |
2017-08-01 |
insert index_pages_linkeddomain pocketliving.com |
2017-08-01 |
insert index_pages_linkeddomain vam.ac.uk |
2017-08-01 |
insert index_pages_linkeddomain vastint.eu |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2017-02-10 |
insert index_pages_linkeddomain bbc.co.uk |
2016-12-21 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-21 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-28 |
insert index_pages_linkeddomain newlondonarchitecture.org |
2016-10-16 |
delete source_ip 213.146.186.56 |
2016-10-16 |
insert source_ip 178.62.31.63 |
2016-10-10 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-18 |
insert index_pages_linkeddomain openhouselondon.org.uk |
2016-07-08 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-07-08 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-06-14 |
update statutory_documents 27/05/16 FULL LIST |
2015-10-26 |
delete index_pages_linkeddomain newlondonarchitecture.org |
2015-10-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-04-30 |
2015-10-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-28 |
insert index_pages_linkeddomain newlondonarchitecture.org |
2015-09-14 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update account_ref_day 31 => 30 |
2015-08-13 |
update account_ref_month 5 => 4 |
2015-08-13 |
update accounts_next_due_date 2016-02-29 => 2016-01-31 |
2015-07-17 |
update statutory_documents PREVSHO FROM 31/05/2015 TO 30/04/2015 |
2015-07-10 |
delete address 74 PAUL STREET LONDON EC2A 4NA |
2015-07-10 |
insert address 77 LEONARD STREET LONDON EC2A 4QS |
2015-07-10 |
update registered_address |
2015-07-10 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-07-10 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-06-29 |
insert index_pages_linkeddomain facebook.com |
2015-06-29 |
insert index_pages_linkeddomain twitter.com |
2015-06-19 |
update statutory_documents 27/05/15 FULL LIST |
2015-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2015 FROM
74 PAUL STREET
LONDON
EC2A 4NA |
2015-05-03 |
delete address 74 Paul Street
London EC2A 4NA |
2015-05-03 |
insert address 77 Leonard Street
London EC2A 4QS |
2015-05-03 |
update primary_contact 74 Paul Street
London EC2A 4NA => 77 Leonard Street
London EC2A 4QS |
2015-01-10 |
delete index_pages_linkeddomain gsd.harvard.edu |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-26 |
delete index_pages_linkeddomain londonopenhouse.org |
2014-11-26 |
insert index_pages_linkeddomain gsd.harvard.edu |
2014-11-10 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-24 |
insert index_pages_linkeddomain londonopenhouse.org |
2014-08-16 |
delete source_ip 213.146.186.60 |
2014-08-16 |
insert source_ip 213.146.186.56 |
2014-07-07 |
delete address 74 PAUL STREET LONDON ENGLAND EC2A 4NA |
2014-07-07 |
delete sic_code 70100 - Activities of head offices |
2014-07-07 |
insert address 74 PAUL STREET LONDON EC2A 4NA |
2014-07-07 |
insert sic_code 71111 - Architectural activities |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-27 => 2014-05-27 |
2014-07-07 |
update returns_next_due_date 2014-06-24 => 2015-06-24 |
2014-06-20 |
update statutory_documents 27/05/14 FULL LIST |
2014-06-07 |
update account_ref_day 30 => 31 |
2014-06-07 |
update account_ref_month 4 => 5 |
2014-06-07 |
update accounts_next_due_date 2015-01-31 => 2015-02-28 |
2014-06-07 |
update company_status Voluntary Arrangement => Active |
2014-05-25 |
update statutory_documents CURREXT FROM 30/04/2014 TO 31/05/2014 |
2014-05-09 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2014-02-26 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2014 |
2013-09-06 |
delete address 114-116 CURTAIN ROAD LONDON EC2A 3AH |
2013-09-06 |
insert address 74 PAUL STREET LONDON ENGLAND EC2A 4NA |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-06 |
update registered_address |
2013-09-06 |
update returns_last_madeup_date 2012-06-24 => 2013-05-27 |
2013-09-06 |
update returns_next_due_date 2013-06-24 => 2014-06-24 |
2013-08-10 |
delete contact_pages_linkeddomain multimap.com |
2013-08-10 |
delete email ja..@waughthistleton.com |
2013-08-10 |
update person_description Alastair Ogle => Alastair Ogle |
2013-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
114-116 CURTAIN ROAD
LONDON
EC2A 3AH |
2013-08-08 |
update statutory_documents 27/05/13 FULL LIST |
2013-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WAUGH / 01/05/2013 |
2013-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID THISTLETON SMITH / 01/05/2013 |
2013-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA NEWTON / 01/05/2013 |
2013-08-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID THISTLETON SMITH / 01/05/2013 |
2013-08-01 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-25 |
insert sic_code 70100 - Activities of head offices |
2013-06-25 |
update returns_last_madeup_date 2011-05-27 => 2012-06-24 |
2013-06-25 |
update returns_next_due_date 2012-06-24 => 2013-06-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
update website_status DNSError => OK |
2013-05-20 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-05 |
update statutory_documents 24/06/12 FULL LIST |
2013-03-14 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2013 |
2012-10-24 |
delete email ka..@waughthistleton.com |
2012-10-24 |
insert email ja..@waughthistleton.com |
2012-10-24 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2012 |
2012-02-16 |
update statutory_documents 27/05/11 FULL LIST |
2011-11-03 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-10 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2011 |
2011-01-18 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-09-07 |
update statutory_documents 27/05/10 FULL LIST |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID THISTLETON SMITH / 25/05/2010 |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA NEWTON / 27/05/2010 |
2010-01-22 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2009-11-19 |
update statutory_documents 27/05/09 FULL LIST |
2009-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2009 FROM
51 QUEEN ANNE STREET
LONDON
W1G 9HS |
2009-08-18 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
2008-03-13 |
update statutory_documents 30/04/07 TOTAL EXEMPTION FULL |
2007-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-12-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 |
2006-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-24 |
update statutory_documents COMPANY NAME CHANGED
WAUGH THISLETON ARCHITECTS LIMIT
ED
CERTIFICATE ISSUED ON 24/06/05 |
2005-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-20 |
update statutory_documents SECRETARY RESIGNED |
2005-06-20 |
update statutory_documents COMPANY NAME CHANGED
LIGHTSTONE LIMITED
CERTIFICATE ISSUED ON 20/06/05 |
2005-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/05 FROM:
41 CHALTON STREET
LONDON
NW1 1JD |
2005-05-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |