ARCHITECTS PLUS (UK) LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTS PLUS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04221140

Incorporation date

22/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 1st Floor Carlyle's Court, St. Mary's Gate, Carlisle CA3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2001)
dot icon05/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon28/05/2025
Registered office address changed from Suite 3 Carlyle's Court St. Mary's Gate Carlisle CA3 8RY United Kingdom to Suite 3 1st Floor Carlyle's Court St. Mary's Gate Carlisle CA3 8RY on 2025-05-28
dot icon28/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon27/05/2025
Register inspection address has been changed from Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
dot icon28/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/08/2024
Registered office address changed from Victoria Galleries Viaduct House Victoria Viaduct Carlisle Cumbria CA3 8AN to Suite 3 Carlyle's Court St. Mary's Gate Carlisle CA3 8RY on 2024-08-22
dot icon29/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon01/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon12/01/2021
Termination of appointment of David Robert Blair as a secretary on 2020-12-24
dot icon12/01/2021
Notification of Iain Christian Judd as a person with significant control on 2020-12-24
dot icon12/01/2021
Termination of appointment of David Robert Blair as a director on 2020-12-24
dot icon06/01/2021
Director's details changed for Mrs Barbara Jayne Gower on 2020-01-06
dot icon04/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon01/08/2019
Satisfaction of charge 1 in full
dot icon28/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon01/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/09/2016
Secretary's details changed for Mr David Robert Blair on 2016-09-15
dot icon10/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon24/08/2015
Termination of appointment of Raymond Whittaker as a director on 2015-08-01
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr Iain Christian Judd on 2014-04-28
dot icon06/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon27/08/2013
Termination of appointment of Thomas Langlands as a director
dot icon11/07/2013
Appointment of Mr David Robert Blair as a secretary
dot icon11/07/2013
Termination of appointment of Thomas Langlands as a secretary
dot icon24/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon29/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Appointment of Mrs Barbara Jayne Gower as a director
dot icon11/08/2011
Appointment of Mr Iain Christian Judd as a director
dot icon25/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon25/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon24/05/2010
Director's details changed for Thomas Langlands on 2010-05-22
dot icon24/05/2010
Director's details changed for David Robert Blair on 2010-05-22
dot icon24/05/2010
Director's details changed for Raymond Whittaker on 2010-05-22
dot icon10/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon06/10/2009
Previous accounting period shortened from 2009-10-31 to 2009-07-31
dot icon02/06/2009
Return made up to 22/05/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/01/2009
Accounting reference date extended from 31/07/2008 to 31/10/2008
dot icon05/11/2008
Appointment terminated director and secretary richard jefferson
dot icon04/11/2008
Secretary appointed thomas angus langlands
dot icon04/11/2008
Appointment terminated director david lamond
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/05/2008
Return made up to 22/05/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon08/06/2007
Return made up to 22/05/07; full list of members
dot icon08/06/2007
Location of register of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon15/06/2006
Return made up to 22/05/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon17/08/2005
Ad 29/07/05--------- £ si 1800@1=1800 £ ic 400/2200
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon28/06/2005
Return made up to 22/05/05; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon29/06/2004
Return made up to 22/05/04; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2003-07-31
dot icon05/06/2003
Return made up to 22/05/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon05/08/2002
Accounting reference date extended from 31/07/01 to 31/07/02
dot icon01/06/2002
Return made up to 22/05/02; full list of members
dot icon30/10/2001
Resolutions
dot icon05/09/2001
Accounting reference date shortened from 31/05/02 to 31/07/01
dot icon25/06/2001
Ad 06/06/01--------- £ si 398@1=398 £ ic 2/400
dot icon08/06/2001
Registered office changed on 08/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
Director resigned
dot icon08/06/2001
New director appointed
dot icon08/06/2001
New director appointed
dot icon08/06/2001
New director appointed
dot icon08/06/2001
New secretary appointed;new director appointed
dot icon22/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
240.59K
-
0.00
200.99K
-
2022
11
236.74K
-
0.00
162.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamond, David
Director
22/05/2001 - 31/10/2008
2
Ashburton Registrars Limited
Nominee Secretary
22/05/2001 - 22/05/2001
4896
Ar Nominees Limited
Nominee Director
22/05/2001 - 22/05/2001
4784
Mrs Barbara Jayne Gower
Director
28/07/2011 - Present
2
Mr Iain Christian Judd
Director
28/07/2011 - Present
2

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 ARCHITECTS PLUS (UK) LIMITED

ARCHITECTS PLUS (UK) LIMITED is an(a) Active company incorporated on 22/05/2001 with the registered office located at Suite 3 1st Floor Carlyle's Court, St. Mary's Gate, Carlisle CA3 8RY. There are currently 2 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 ARCHITECTS PLUS (UK) LIMITED?

toggle

ARCHITECTS PLUS (UK) LIMITED is currently Active. It was registered on 22/05/2001 .

Where is ARCHITECTS PLUS (UK) LIMITED located?

toggle

ARCHITECTS PLUS (UK) LIMITED is registered at Suite 3 1st Floor Carlyle's Court, St. Mary's Gate, Carlisle CA3 8RY.

What does ARCHITECTS PLUS (UK) LIMITED do?

toggle

ARCHITECTS PLUS (UK) LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ARCHITECTS PLUS (UK) LIMITED?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-07-31.