Date | Description |
2024-04-07 |
delete address 19 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY |
2024-04-07 |
insert address 45 SEA ROAD EAST PRESTON WEST SUSSEX ENGLAND BN16 1JN |
2024-04-07 |
update registered_address |
2024-03-14 |
insert address 45 SEA ROAD, EAST PRESTON, WEST SUSSEX, BN16 1JN |
2023-08-22 |
insert index_pages_linkeddomain facebook.com |
2023-08-22 |
insert index_pages_linkeddomain groundnation.com |
2023-08-22 |
insert index_pages_linkeddomain pinterest.com |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES |
2023-06-07 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-05-04 |
delete terms_pages_linkeddomain cookiebot.com |
2023-05-04 |
insert terms_pages_linkeddomain facebook.com |
2023-05-04 |
insert terms_pages_linkeddomain pinterest.com |
2023-04-03 |
delete terms_pages_linkeddomain facebook.com |
2023-04-03 |
delete terms_pages_linkeddomain pinterest.com |
2023-04-03 |
insert terms_pages_linkeddomain cookiebot.com |
2023-01-29 |
delete terms_pages_linkeddomain cookiebot.com |
2023-01-29 |
insert terms_pages_linkeddomain facebook.com |
2023-01-29 |
insert terms_pages_linkeddomain pinterest.com |
2022-12-28 |
delete terms_pages_linkeddomain facebook.com |
2022-12-28 |
delete terms_pages_linkeddomain pinterest.com |
2022-12-28 |
insert terms_pages_linkeddomain cookiebot.com |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2022-04-19 |
delete address Charlotte King, The Studio, Brighton Road, Housedean Lewes, Sussex BN7 3JW |
2022-04-19 |
insert address Abe Olson, The Studio, Brighton Road, Housedean Lewes, Sussex BN7 3JW |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-21 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-18 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-17 |
delete source_ip 212.84.78.19 |
2021-01-17 |
insert source_ip 212.84.88.236 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-27 |
update website_status InternalLimits => OK |
2020-01-27 |
delete source_ip 169.50.213.197 |
2020-01-27 |
insert source_ip 212.84.78.19 |
2020-01-27 |
update robots_txt_status www.la-architects.co.uk: 404 => 200 |
2020-01-22 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-10-25 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER WILLIAM ANDERSON SCOTT |
2019-10-25 |
update statutory_documents DIRECTOR APPOINTED MR LEIGH CHRISTOPHER PULLAN |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-23 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
2018-04-09 |
update website_status OK => InternalLimits |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-06 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-14 |
delete address The Studio, Brighton Road
Housedean, Lewes
East Sussex
BN7 3JW
UK |
2017-12-14 |
delete projects_pages_linkeddomain architizer.com |
2017-12-14 |
delete projects_pages_linkeddomain rics.org |
2017-12-14 |
delete projects_pages_linkeddomain southtyneside.info |
2017-12-14 |
insert address Brighton Road, Housedean
Lewes, Sussex
BN7 3JW |
2017-08-21 |
delete source_ip 109.169.74.86 |
2017-08-21 |
insert source_ip 169.50.213.197 |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID LAWLESS |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-08-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-07-08 |
update statutory_documents 25/06/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-11 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-09-04 |
delete person Alina Vernon |
2015-09-04 |
delete person Andrew Archibald |
2015-09-04 |
delete person Jack Champ |
2015-09-04 |
delete person João Ornelas |
2015-09-04 |
delete person Mary O'Loughlin |
2015-09-04 |
delete person Richard Gaete-Holmes |
2015-09-04 |
delete person Stephen Goodman |
2015-09-04 |
update person_title Katie Winter: Project Architect; Project Architect Profile => Project Architect |
2015-08-10 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-08-10 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-08-07 |
delete phone 01273 878440 |
2015-07-21 |
update statutory_documents 25/06/15 FULL LIST |
2015-07-10 |
update person_description Mary O'Loughlin => Mary O'Loughlin |
2015-05-14 |
delete person Eugenio Moran Burgos |
2015-05-14 |
delete person Mark Collingbourne |
2015-05-14 |
update person_description Richard Gaete-Holmes => Richard Gaete-Holmes |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-16 |
insert otherexecutives Mike Lawless |
2015-04-16 |
update person_description Andrew Archibald => Andrew Archibald |
2015-04-16 |
update person_description Elizabeth Adams => Elizabeth Adams |
2015-04-16 |
update person_description Eugenio Moran Burgos => Eugenio Moran Burgos |
2015-04-16 |
update person_description Leigh Pullan => Leigh Pullan |
2015-04-16 |
update person_description Mark Collingbourne => Mark Collingbourne |
2015-04-16 |
update person_description Mike Lawless => Mike Lawless |
2015-04-16 |
update person_description Sandy Scott => Sandy Scott |
2015-04-16 |
update person_description Stephen Goodman => Stephen Goodman |
2015-04-16 |
update person_title Mike Lawless: Director Profile; Director / Founding Director Ultimately Responsible for All the Work but Has Built a Strong Confident, Creative and Professional Team at LA => Director Profile; Director |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-19 |
update person_description Sandy Scott => Sandy Scott |
2015-03-10 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-12 |
update person_title Alina Vernon: Staff Member => Directors PA / Office Manager Profile; Directors PA / Office Manager |
2015-02-12 |
update person_title Katie Winter: Architect; Architect Profile => Project Architect; Project Architect Profile |
2014-12-04 |
delete person Joao Ornelas |
2014-12-04 |
insert person João Ornelas |
2014-11-06 |
delete address The Studio
Housedean, Lewes
East Sussex
BN7 3JW |
2014-11-06 |
delete person Ryan Terry |
2014-11-06 |
insert address The Studio, Brighton Road
Housedean, Lewes
East Sussex
BN7 3JW |
2014-08-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-08-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-07-18 |
delete person Alina Osipova |
2014-07-18 |
insert management_pages_linkeddomain facebook.com |
2014-07-18 |
insert management_pages_linkeddomain jensen-architects.com |
2014-07-18 |
insert person Alina Vernon |
2014-07-18 |
insert person Richard Branson |
2014-07-18 |
update person_description Jack Champ => Jack Champ |
2014-07-18 |
update person_description Joao Ornelas => Joao Ornelas |
2014-07-18 |
update person_description Mark Collingbourne => Mark Collingbourne |
2014-07-18 |
update person_description Mary O'Loughlin => Mary O'Loughlin |
2014-07-04 |
update statutory_documents 25/06/14 FULL LIST |
2014-05-27 |
insert person Thomas Burgess |
2014-04-21 |
update person_description Alina Osipova => Alina Osipova |
2014-04-21 |
update person_description Ryan Terry => Ryan Terry |
2014-04-21 |
update person_title Alina Osipova: Secretary & PA; Secretary & PA Profile => Administration Profile; Administration |
2014-03-22 |
delete management_pages_linkeddomain breeam.org |
2014-03-22 |
insert management_pages_linkeddomain ligneusbikes.wordpress.com |
2014-03-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-20 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-05 |
delete person Giuseppe Tonelli |
2013-10-29 |
delete person David Whittingham |
2013-10-29 |
delete person Keith Evans |
2013-10-29 |
delete person Oli Hunt |
2013-10-29 |
delete person Rick Rowbotham |
2013-10-22 |
insert management_pages_linkeddomain breeam.org |
2013-09-03 |
delete person Boushra Taraza |
2013-09-03 |
insert person Katie Winter |
2013-08-27 |
update person_description Jack Champ => Jack Champ |
2013-08-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-08-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-07-10 |
update statutory_documents 25/06/13 FULL LIST |
2013-07-01 |
delete person Manolis Dateris |
2013-07-01 |
delete person Sarah Fogwill |
2013-07-01 |
insert person Alina Osipova |
2013-07-01 |
insert person Mary O'Loughlin |
2013-07-01 |
insert person Ryan Terry |
2013-07-01 |
update person_title Mike Lawless: Director Profile; Staff Member; Director / Founding Director Ultimately Responible for All the Work but Has Built a Strong Confident, Creative and Professional Team at LA => Director / Founding Director Ultimately Responsible for All the Work but Has Built a Strong Confident, Creative and Professional Team at LA; Director Profile; Staff Member |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-21 |
insert sic_code 71111 - Architectural activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2013-05-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2013-04-15 |
delete person Helen Liddell-Grainger |
2013-02-09 |
update website_status OK |
2012-07-07 |
update statutory_documents 25/06/12 FULL LIST |
2011-12-23 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2011-07-19 |
update statutory_documents 25/06/11 FULL LIST |
2011-04-06 |
update statutory_documents CURREXT FROM 31/03/2011 TO 30/09/2011 |
2010-08-10 |
update statutory_documents 25/06/10 FULL LIST |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY ADAMS / 31/03/2010 |
2010-07-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2009-11-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
2007-08-24 |
update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
2007-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-29 |
update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-21 |
update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
2004-11-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
2004-03-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
2003-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/03 FROM:
19 FARNCOMBE ROAD
WORTHING
WEST SUSSEX BN11 2AY |
2003-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-27 |
update statutory_documents SECRETARY RESIGNED |
2003-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |