ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED

Register to unlock more data on OkredoRegister

ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01986299

Incorporation date

05/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Basilica, King Charles Street, Leeds LS1 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1986)
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/04/2025
Appointment of Mr Mark Vines as a secretary on 2025-04-14
dot icon15/04/2025
Termination of appointment of Jonathon Wingfield as a secretary on 2025-04-14
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/01/2025
Register inspection address has been changed from C/O Acanthus Clews Architects 57 Hightown Road Banbury Oxfordshire OX16 9BE England to 2 King Charles Street Leeds LS1 6LS
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon02/10/2024
Director's details changed for Ms Heather Newman on 2024-10-02
dot icon12/09/2024
Appointment of Mr Ian Burgess Irvine as a director on 2024-09-02
dot icon10/09/2024
Appointment of Ms Heather Newman as a director on 2024-08-31
dot icon04/09/2024
Termination of appointment of Roger Goodliff as a director on 2024-08-31
dot icon17/01/2024
Termination of appointment of Paul Dennis Glover as a director on 2024-01-12
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/12/2023
Previous accounting period extended from 2023-04-29 to 2023-04-30
dot icon04/07/2023
Termination of appointment of Camilla Jane Finlay as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Marc Williamson as a director on 2023-06-30
dot icon04/07/2023
Registered office address changed from C/O Acanthus Clews Architects Acanthus House 57 Hightown Road Banbury Oxfordshire OX16 9BE to The Basilica King Charles Street Leeds LS1 6LS on 2023-07-04
dot icon24/04/2023
Termination of appointment of Linda Christine Jones as a director on 2023-04-14
dot icon24/04/2023
Appointment of Mr Mark Vines as a director on 2023-04-20
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon05/01/2022
Director's details changed for Jenny May Humphreys on 2022-01-01
dot icon05/01/2022
Termination of appointment of Jenny May Humphreys as a secretary on 2022-01-01
dot icon05/01/2022
Appointment of Mr Jonathon Wingfield as a secretary on 2022-01-01
dot icon31/12/2021
Director's details changed for Jenny May Humphreys on 2021-09-16
dot icon17/05/2021
Appointment of Mr Marc Williamson as a director on 2021-05-13
dot icon17/05/2021
Director's details changed for Mr Johnathon Roland Wingfield on 2021-05-13
dot icon25/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/01/2020
Termination of appointment of Eric Hills as a director on 2019-04-01
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/03/2018
Notification of a person with significant control statement
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2018
Termination of appointment of Steven Eric Myhill as a director on 2017-12-31
dot icon11/01/2018
Termination of appointment of Robert Charles Hutson as a director on 2017-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/01/2017
Termination of appointment of Bruce Ritchie as a director on 2016-12-31
dot icon11/01/2017
Director's details changed for Mrs Camilla Jane Finlay on 2016-04-22
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/01/2016
Annual return made up to 2015-12-31 no member list
dot icon27/01/2016
Director's details changed for Jenny May Humphreys on 2015-08-19
dot icon27/01/2016
Director's details changed for Mr Paul Dennis Glover on 2016-01-15
dot icon10/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/01/2015
Annual return made up to 2014-12-31 no member list
dot icon08/01/2015
Appointment of Mr Bruce Ritchie as a director on 2014-04-25
dot icon08/01/2015
Termination of appointment of Fiona Smith as a director on 2014-04-25
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/01/2014
Annual return made up to 2013-12-31 no member list
dot icon28/01/2014
Appointment of Mrs Fiona Smith as a director
dot icon28/01/2014
Termination of appointment of Gregor Small as a director
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/09/2013
Appointment of Mr Johnathon Wingfield as a director
dot icon16/09/2013
Termination of appointment of David Darbyshire as a director
dot icon16/09/2013
Termination of appointment of Richard Gibson as a director
dot icon30/01/2013
Annual return made up to 2012-12-31 no member list
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/11/2012
Termination of appointment of Stuart Page as a director
dot icon08/11/2012
Secretary's details changed for Mr Steven Eric Myhill on 2012-11-08
dot icon31/01/2012
Annual return made up to 2011-12-31 no member list
dot icon31/01/2012
Registered office address changed from , Woodhall, 56 Woodhall Lane Calverley, Leeds, West Yorkshire, LS28 5NY on 2012-01-31
dot icon30/01/2012
Register inspection address has been changed from C/O Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY
dot icon30/01/2012
Appointment of Mrs Camilla Jane Finlay as a director
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon31/01/2011
Annual return made up to 2010-12-31 no member list
dot icon12/11/2010
Appointment of Mr Paul Dennis Glover as a director
dot icon11/11/2010
Termination of appointment of Jonathon Wingfield as a director
dot icon25/01/2010
Annual return made up to 2009-12-31 no member list
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register inspection address has been changed
dot icon23/01/2010
Director's details changed for Jenny May Humphreys on 2010-01-23
dot icon23/01/2010
Director's details changed for Stuart Page on 2010-01-23
dot icon23/01/2010
Director's details changed for Richard George Gibson on 2010-01-23
dot icon23/01/2010
Director's details changed for Linda Christine Jones on 2010-01-23
dot icon23/01/2010
Director's details changed for Eric Hills on 2010-01-23
dot icon23/01/2010
Director's details changed for Gregor William Small on 2010-01-23
dot icon23/01/2010
Director's details changed for David Glen Darbyshire on 2010-01-23
dot icon23/01/2010
Director's details changed for Robert Charles Hutson on 2010-01-23
dot icon23/01/2010
Director's details changed for Peter John Heather on 2010-01-23
dot icon23/01/2010
Appointment of Mr Steven Eric Myhill as a secretary
dot icon23/01/2010
Termination of appointment of Leslie Webb as a secretary
dot icon18/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/01/2009
Annual return made up to 31/12/08
dot icon24/12/2008
Director appointed roger goodliff
dot icon24/12/2008
Appointment terminated director thomas alpass
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/01/2008
Annual return made up to 31/12/07
dot icon26/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon02/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/01/2007
Annual return made up to 31/12/06
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon15/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/01/2006
Annual return made up to 31/12/05
dot icon22/11/2005
Director resigned
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon04/03/2005
Director resigned
dot icon08/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon28/01/2005
Annual return made up to 31/12/04
dot icon19/11/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon22/01/2004
Annual return made up to 31/12/03
dot icon18/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon01/12/2003
Secretary resigned;director resigned
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New secretary appointed
dot icon20/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon28/01/2003
Annual return made up to 31/12/02
dot icon28/01/2003
Secretary resigned;director resigned
dot icon08/04/2002
Total exemption full accounts made up to 2001-04-30
dot icon16/01/2002
Annual return made up to 31/12/01
dot icon16/01/2002
New director appointed
dot icon29/08/2001
Registered office changed on 29/08/01 from: woodhall, 56 woodhall lane, stanningley, pudsey, west yorkshire LS28 5NY
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon28/01/2001
Full accounts made up to 2000-04-30
dot icon19/01/2001
Annual return made up to 31/12/00
dot icon06/10/2000
Director resigned
dot icon14/01/2000
Full accounts made up to 1999-04-30
dot icon06/01/2000
Annual return made up to 31/12/99
dot icon05/07/1999
New director appointed
dot icon18/06/1999
Director resigned
dot icon14/01/1999
Full accounts made up to 1998-04-30
dot icon14/01/1999
Annual return made up to 31/12/98
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon20/04/1998
Full accounts made up to 1997-04-30
dot icon23/01/1998
Annual return made up to 31/12/97
dot icon13/08/1997
Annual return made up to 31/12/96
dot icon22/07/1997
New director appointed
dot icon16/07/1997
Director's particulars changed
dot icon16/07/1997
Director's particulars changed
dot icon09/05/1997
New secretary appointed
dot icon07/05/1997
Registered office changed on 07/05/97 from: voysey house, barley mow passage, chiswick, london W4 4PN
dot icon07/03/1997
Full accounts made up to 1996-04-30
dot icon24/01/1996
Annual return made up to 31/12/95
dot icon19/12/1995
Full accounts made up to 1995-04-30
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Resolutions
dot icon15/11/1994
Accounts for a small company made up to 1994-04-30
dot icon17/04/1994
Director resigned
dot icon17/04/1994
Director resigned;new director appointed
dot icon21/01/1994
Annual return made up to 31/12/93
dot icon08/01/1994
Full accounts made up to 1993-04-30
dot icon24/11/1993
Registered office changed on 24/11/93 from: 18, great george street,, bristol,, BS1 5RH.
dot icon05/10/1993
Director's particulars changed
dot icon22/09/1993
New director appointed
dot icon20/09/1993
Secretary resigned;new secretary appointed
dot icon30/08/1993
Director resigned;new director appointed
dot icon25/08/1993
Annual return made up to 31/12/92
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon04/02/1992
Annual return made up to 31/12/91
dot icon28/01/1992
Full accounts made up to 1991-04-30
dot icon13/01/1992
New secretary appointed
dot icon17/04/1991
Full accounts made up to 1990-04-30
dot icon17/04/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon26/03/1991
Annual return made up to 31/12/90
dot icon04/04/1990
Annual return made up to 31/12/89
dot icon22/03/1990
Full accounts made up to 1989-04-30
dot icon14/06/1989
New director appointed
dot icon15/03/1989
Auditor's resignation
dot icon14/03/1989
Annual return made up to 16/12/88
dot icon28/02/1989
Location of register of members
dot icon28/02/1989
Secretary resigned
dot icon28/02/1989
Registered office changed on 28/02/89 from: shannon court, corn street, bristol, BS99 7JZ
dot icon28/02/1989
Full accounts made up to 1988-04-30
dot icon11/07/1988
New director appointed
dot icon12/05/1988
Director resigned;new director appointed
dot icon12/05/1988
Accounts made up to 1987-04-30
dot icon18/08/1987
Annual return made up to 10/07/87
dot icon02/06/1987
New director appointed
dot icon06/05/1987
New director appointed
dot icon14/03/1987
New director appointed
dot icon05/02/1986
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.35K
-
0.00
14.05K
-
2022
1
16.76K
-
0.00
11.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heather, Peter John
Director
12/11/2005 - Present
1
Mr Gregor William Small
Director
01/05/2007 - 19/09/2013
4
Finlay, Camilla Jane
Director
01/01/2012 - 30/06/2023
2
Williamson, Marc
Director
13/05/2021 - 30/06/2023
-
Mrs Linda Christine Jones
Director
01/05/2006 - 14/04/2023
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED

ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED is an(a) Active company incorporated on 05/02/1986 with the registered office located at The Basilica, King Charles Street, Leeds LS1 6LS. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED?

toggle

ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED is currently Active. It was registered on 05/02/1986 .

Where is ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED located?

toggle

ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED is registered at The Basilica, King Charles Street, Leeds LS1 6LS.

What does ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED do?

toggle

ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-02 with no updates.