LAPD ARCHITECTS - History of Changes


DateDescription
2024-03-10 insert person Florian Nallbani
2024-03-10 insert person Sven Taylor
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-07 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-07-04 insert person Marcus Bree
2023-06-01 delete person Guy Fielding
2023-06-01 delete person Mervyn Hadebe
2023-06-01 update person_title Lauren Jones: Office Manager ( Currently on Maternity Leave ) => Office Manager
2023-04-12 delete person Lisan Azcona
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2023-02-08 insert address Build It Education House 11 Foundation Square Graven Hill Bicester OX25 2AQ
2023-02-08 insert address Chiltern House Business Centre 45 Station Road, Henley On Thames RG9 1AT
2023-01-07 delete service_pages_linkeddomain getroman.com
2023-01-07 delete service_pages_linkeddomain gulickhhc.com
2023-01-07 delete service_pages_linkeddomain imedix.com
2023-01-07 delete service_pages_linkeddomain pharmacychecker.com
2022-12-04 insert phone 01491 845520
2022-11-03 delete address Prama House, 267 Banbury Road, Oxford OX2 7HT
2022-11-03 delete person Irina Luca
2022-11-03 update person_title Guy Fielding: Architect => Project Architect
2022-11-03 update person_title Mervyn Hadebe: Architect => Project Architect
2022-10-26 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-08-28 delete person Felicia Todericiu
2022-08-28 insert person Guy Fielding
2022-08-28 update person_title Lauren Jones: Office Manager => Office Manager ( Currently on Maternity Leave )
2022-08-28 update person_title Simona Puckovicova: Architectural Assistant => Architect
2022-07-28 delete person Amy Matthews-Page
2022-07-28 delete person Carlos Pinto
2022-05-26 delete career_pages_linkeddomain twitter.com
2022-05-26 delete casestudy_pages_linkeddomain twitter.com
2022-05-26 delete contact_pages_linkeddomain twitter.com
2022-05-26 delete index_pages_linkeddomain twitter.com
2022-05-26 delete management_pages_linkeddomain twitter.com
2022-05-26 delete projects_pages_linkeddomain twitter.com
2022-05-26 delete service_pages_linkeddomain twitter.com
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2022-02-16 delete source_ip 185.119.173.36
2022-02-16 insert index_pages_linkeddomain linkedin.com
2022-02-16 insert source_ip 35.214.79.131
2022-02-16 update robots_txt_status lapdarchitects.co.uk: 404 => 200
2022-02-16 update robots_txt_status www.lapdarchitects.co.uk: 404 => 200
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-16 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-09-06 update robots_txt_status lapdarchitects.co.uk: 200 => 404
2021-09-06 update robots_txt_status www.lapdarchitects.co.uk: 200 => 404
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2021-02-08 delete casestudy_pages_linkeddomain cookie-script.com
2021-02-08 delete contact_pages_linkeddomain cookie-script.com
2021-02-08 delete index_pages_linkeddomain cookie-script.com
2021-02-08 delete management_pages_linkeddomain cookie-script.com
2021-02-08 delete management_pages_linkeddomain goodrx.com
2021-02-08 delete management_pages_linkeddomain gulickhhc.com
2021-02-08 delete management_pages_linkeddomain lemonaidhealth.com
2021-02-08 delete management_pages_linkeddomain pharmacychecker.com
2021-02-08 delete projects_pages_linkeddomain cookie-script.com
2021-02-08 delete service_pages_linkeddomain cookie-script.com
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-28 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-18 delete contact_pages_linkeddomain gulickhhc.com
2020-07-18 delete contact_pages_linkeddomain imedix.com
2020-07-18 delete contact_pages_linkeddomain lemonaidhealth.com
2020-07-18 delete contact_pages_linkeddomain pharmacychecker.com
2020-07-18 update website_status InternalTimeout => OK
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-12-11 update website_status OK => InternalTimeout
2019-12-11 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/01/2017
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-04 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-08-20 delete source_ip 88.208.252.130
2019-08-20 insert source_ip 185.119.173.36
2019-08-20 update robots_txt_status www.lapdarchitects.co.uk: 404 => 200
2019-05-22 update statutory_documents ADOPT ARTICLES 07/04/2019
2019-05-21 update statutory_documents 07/04/19 STATEMENT OF CAPITAL GBP 200
2019-04-04 delete person Julia Bennett
2019-04-04 delete phone 01491 340 010
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-19 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-07 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-07-21 delete person Alma Lakpour
2017-07-21 delete person Diane Starkey
2017-07-21 delete person Ellie Williams
2017-07-21 delete person Kevin Munnings
2017-07-21 delete person Mervyn Hadebe
2017-07-21 delete person Nikki Fulton
2017-07-21 delete person Rovena Nastasi
2017-07-21 delete person Simon Chung
2017-07-21 delete person Yolandi Evans
2017-07-21 insert person Julia Bennett
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-04 delete person Irfan Akram
2017-02-04 insert person Alma Lakpour
2017-02-04 insert person Ellie Williams
2017-02-04 insert person Simon Chung
2017-02-04 update person_description Rovena Nastasi => Rovena Nastasi
2017-02-04 update person_title Kevin Munnings: Architectural Assistant => Architect
2017-02-04 update person_title Mervyn Hadebe: Architectural Assistant => Architect
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-11 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-01 delete address Building F5 (North) Culham Science Centre Abingdon Oxfordshire OX14 3EB
2016-09-01 delete address Building F5 (North), Culham Science Centre, Abingdon. OX14 3EB. Oxfordshire. UK
2016-09-01 delete contact_pages_linkeddomain google.co.uk
2016-09-01 delete person Richard Monk
2016-09-01 delete phone 01865 407722 / 07881 950663
2016-09-01 insert address 24, Building C2, Culham Science Centre, Abingdon. OX14 3DB. Oxfordshire. UK
2016-09-01 insert address 45 Station Road, Henley On Thames RG9 1AT
2016-09-01 insert address Building F5 (north), Culham Science Centre, Abingdon, Oxford, OX14 3EB
2016-09-01 insert address Prama House, 267 Banbury Rd, Oxford OX2 7HT
2016-09-01 insert person Rovena Nastasi
2016-09-01 insert phone 01491 340 010
2016-09-01 update person_description Diane Starkey => Diane Starkey
2016-09-01 update person_description Irfan Akram => Irfan Akram
2016-09-01 update person_title Irfan Akram: Architectural Assistant => Architect
2016-09-01 update primary_contact Building F5 (North) Culham Science Centre Abingdon Oxfordshire OX14 3EB => 24, Building C2, Culham Science Centre, Abingdon. OX14 3DB. Oxfordshire. UK
2016-04-02 delete address 24, Building C2, Culham Science Centre, Abingdon. OX14 3DB. Oxfordshire. UK
2016-04-02 delete address Building C2 Culham Science Centre Abingdon Oxfordshire OX14 3DB
2016-04-02 delete fax 01865 407200
2016-04-02 insert address Building F5 (North) Culham Science Centre Abingdon Oxfordshire OX14 3EB
2016-04-02 insert address Building F5 (North), Culham Science Centre, Abingdon. OX14 3EB. Oxfordshire. UK
2016-04-02 insert person Diane Starkey
2016-04-02 insert person Kevin Munnings
2016-04-02 update person_description Richard Monk => Richard Monk
2016-04-02 update person_description Trevor Avery => Trevor Avery
2016-04-02 update person_title Nikki Fulton: Architect => Associate
2016-04-02 update person_title Richard Monk: Architectural Assistant => Architect
2016-04-02 update person_title Yolandi Evans: Team Leader; South African Architect => Associate; South African Architect
2016-04-02 update primary_contact 24, Building C2, Culham Science Centre, Abingdon. OX14 3DB. Oxfordshire. UK => Building F5 (North) Culham Science Centre Abingdon Oxfordshire OX14 3EB
2016-03-11 delete address STUDIO 24 BUILDING C2 CULHAM SCIENCE CENTRE ABINGDON OXON OX14 3DB
2016-03-11 insert address THE STUDIO BUILDING F5 (NORTH) CULHAM SCIENCE CENTRE CULHAM OXON ENGLAND OX14 3EB
2016-03-11 update registered_address
2016-03-11 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-03-11 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2016 FROM STUDIO 24 BUILDING C2 CULHAM SCIENCE CENTRE ABINGDON OXON OX14 3DB
2016-02-11 update statutory_documents 06/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-25 delete person Catherine Ham
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-31 insert person Mervyn Hadebe
2015-01-31 update person_description Irfan Akram => Irfan Akram
2015-01-31 update person_description Nikki Fulton => Nikki Fulton
2015-01-22 update statutory_documents 06/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-10 update person_description Irfan Akram => Irfan Akram
2014-05-01 delete alias lapd architects Limited
2014-05-01 delete person Richard Hoyle
2014-05-01 insert person Irfan Akram
2014-05-01 update person_description Nikki Fulton => Nikki Fulton
2014-05-01 update person_title Nikki Fulton: Architectural Assistant => Architect
2014-03-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-03-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-02-03 update statutory_documents 06/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-06 insert email ta@lapdarchitects.co.uk
2013-06-28 insert address 24, Building C2, Culham Science Centre, Abingdon. OX14 3DB. Oxfordshire. UK
2013-06-28 insert alias lapd architects Limited
2013-06-28 insert contact_pages_linkeddomain arb.org.uk
2013-06-28 insert person Catherine Ham
2013-06-28 insert registration_number 5324993
2013-06-28 insert vat 879282958
2013-06-28 update person_description Nikki Fulton => Nikki Fulton
2013-06-28 update person_title Yolandi Evans: South African Architect; Architect => Team Leader; South African Architect
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-02-25 insert person Yolandi Evans
2013-02-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-29 update statutory_documents 06/01/13 FULL LIST
2013-01-09 delete person Bob Tetlow
2013-01-09 insert person Richard Monk
2012-02-20 update statutory_documents 06/01/12 FULL LIST
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2011 FROM THE STUDIO - UNIT 126 CULHAM NO 1 SITE STATION ROAD CULHAM OXFORDSHIRE OX14 3DA
2011-02-03 update statutory_documents 06/01/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 06/01/10 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OPINDER LIDDAR / 01/02/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NEIL AVERY / 01/02/2010
2009-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR AVERY / 01/06/2008
2009-02-25 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-04 update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-31 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06
2006-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 4 NEWMAN ROAD OXFORD OX4 3UJ
2006-01-19 update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION