Date | Description |
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 |