ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03756149

Incorporation date

21/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon08/12/2025
Administrator's progress report
dot icon14/07/2025
Notice of extension of period of Administration
dot icon18/06/2025
Administrator's progress report
dot icon04/02/2025
Notice of deemed approval of proposals
dot icon15/01/2025
Statement of administrator's proposal
dot icon14/01/2025
Statement of affairs with form AM02SOA
dot icon03/12/2024
Registered office address changed from Unit C 12 Downley Road Havant Hampshire PO9 2NJ to 11th Floor One Temple Row Birmingham B2 5LG on 2024-12-03
dot icon25/11/2024
Appointment of an administrator
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Termination of appointment of Abigail Mayor as a secretary on 2023-11-30
dot icon05/12/2023
Appointment of Anna Culver as a secretary on 2023-12-01
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon12/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon16/10/2020
Appointment of Abigail Mayor as a secretary on 2020-10-15
dot icon16/10/2020
Termination of appointment of Kay Dunn as a secretary on 2020-10-15
dot icon22/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/06/2020
Registration of charge 037561490002, created on 2020-05-28
dot icon27/11/2019
Appointment of Mrs Kay Dunn as a secretary on 2019-11-26
dot icon20/11/2019
Termination of appointment of Vicki Ann Fortune as a secretary on 2019-11-18
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon31/07/2019
Termination of appointment of Kay Dunn as a secretary on 2019-07-26
dot icon31/07/2019
Appointment of Mrs Vicki Ann Fortune as a secretary on 2019-07-29
dot icon22/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon02/10/2018
Appointment of Mr Mark Antony Platten as a director on 2018-10-01
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon13/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon02/09/2016
Termination of appointment of Michael Reginald Ward-Penny as a secretary on 2015-08-24
dot icon02/09/2016
Appointment of Mr Michael Reginald Ward-Penny as a secretary on 2015-08-10
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon06/11/2013
Director's details changed for Mrs Kay Dunn on 2013-10-01
dot icon06/11/2013
Director's details changed for Paul Dunn on 2013-10-01
dot icon06/11/2013
Secretary's details changed for Mrs Kay Dunn on 2013-10-01
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon22/10/2009
Director's details changed for Paul Dunn on 2009-10-10
dot icon22/10/2009
Director's details changed for Mrs Kay Dunn on 2009-10-10
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2009
Director's change of particulars / kay liversidge / 09/05/2009
dot icon27/05/2009
Director appointed mrs kay liversidge
dot icon27/05/2009
Secretary's change of particulars / kay liversidge / 09/05/2009
dot icon21/10/2008
Return made up to 10/10/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 21/04/08; full list of members
dot icon18/06/2008
Location of register of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from sheen stickland-chartered accoun 7 east pallant, chichester west sussex PO19 1TR
dot icon18/06/2008
Location of debenture register
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 21/04/07; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 21/04/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Secretary's particulars changed
dot icon04/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 21/04/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 21/04/04; full list of members
dot icon02/05/2003
Return made up to 21/04/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/03/2003
Memorandum and Articles of Association
dot icon09/03/2003
Resolutions
dot icon13/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 21/04/02; full list of members
dot icon15/06/2001
Secretary resigned
dot icon13/06/2001
New secretary appointed
dot icon01/06/2001
Return made up to 21/04/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-12-31
dot icon24/08/2000
Particulars of mortgage/charge
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
New secretary appointed
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon12/05/2000
Return made up to 21/04/00; full list of members
dot icon14/05/1999
Ad 21/04/99--------- £ si 1498@1=1498 £ ic 2/1500
dot icon11/05/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon22/04/1999
Secretary resigned
dot icon21/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

22
2022
change arrow icon+248.85 % *

* during past year

Cash in Bank

£234,792.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
454.96K
-
0.00
67.30K
-
2022
22
610.10K
-
0.00
234.79K
-
2022
22
610.10K
-
0.00
234.79K
-

Employees

2022

Employees

22 Descended-8 % *

Net Assets(GBP)

610.10K £Ascended34.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

234.79K £Ascended248.85 % *

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
Mr Paul Dunn
Director
21/04/1999 - Present
3
Mrs Kay Dunn
Director
12/10/2008 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/04/1999 - 21/04/1999
99600
Mr Mark Antony Platten
Director
01/10/2018 - Present
8
Mayor, Abigail
Secretary
15/10/2020 - 30/11/2023
-

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED

ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED is an(a) In Administration company incorporated on 21/04/1999 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED?

toggle

ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED is currently In Administration. It was registered on 21/04/1999 .

Where is ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED located?

toggle

ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED do?

toggle

ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED have?

toggle

ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED had 22 employees in 2022.

What is the latest filing for ARCHITECTURAL LOUVRE PRODUCTS AND SERVICES LIMITED?

toggle

The latest filing was on 08/12/2025: Administrator's progress report.