LA ARCHITECTS - History of Changes


DateDescription
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