ASSOCIATED ARCHITECTS LLP

Register to unlock more data on OkredoRegister

ASSOCIATED ARCHITECTS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC304503

Incorporation date

22/04/2003

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1 Severn Street Place, The Mailbox, Birmingham, West Midlands B1 1SECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon13/06/2025
Application to strike the limited liability partnership off the register
dot icon05/11/2024
Previous accounting period shortened from 2024-04-30 to 2024-02-29
dot icon05/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon23/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon09/05/2023
Appointment of Mr Stephen James Townsend as a member on 2023-05-01
dot icon12/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Termination of appointment of Matthew James Goer as a member on 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon11/05/2020
Member's details changed for Mr Warren Jukes on 2020-05-01
dot icon11/05/2020
Member's details changed for Mr James Charles Haden Hall on 2020-05-01
dot icon11/05/2020
Member's details changed for Mr Matthew James Goer on 2020-05-01
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon10/04/2018
Notification of Warren Jukes as a person with significant control on 2017-05-01
dot icon10/04/2018
Withdrawal of a person with significant control statement on 2018-04-10
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-27
dot icon12/05/2016
Appointment of Mr Richard John Perry as a member on 2016-05-01
dot icon18/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-27
dot icon08/05/2015
Termination of appointment of Ian Standing as a member on 2015-04-30
dot icon08/05/2015
Appointment of Mr James Charles Haden Hall as a member on 2015-05-01
dot icon28/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-27
dot icon15/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon05/07/2013
Termination of appointment of Adam Wardle as a member
dot icon01/05/2013
Annual return made up to 2013-04-27
dot icon08/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-27
dot icon16/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-27
dot icon06/05/2011
Member's details changed for Ian Standing on 2011-04-27
dot icon06/05/2011
Member's details changed for Adam Julian Wardle on 2011-04-27
dot icon06/05/2011
Member's details changed for Warren Jukes on 2011-04-27
dot icon06/05/2011
Member's details changed for Matthew James Goer on 2011-04-27
dot icon20/01/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon18/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-27
dot icon24/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/08/2009
Registered office changed on 14/08/2009 from 19 newhall street birmingham B3 3PJ
dot icon28/04/2009
Annual return made up to 24/04/09
dot icon14/10/2008
Member's particulars warren jukes
dot icon19/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/04/2008
Annual return made up to 22/04/08
dot icon23/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/05/2007
Annual return made up to 22/04/07
dot icon01/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/07/2006
Member's particulars changed
dot icon08/05/2006
Annual return made up to 22/04/06
dot icon08/05/2006
Member's particulars changed
dot icon08/05/2006
Member's particulars changed
dot icon08/05/2006
Member's particulars changed
dot icon08/05/2006
Member resigned
dot icon08/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/05/2005
Member resigned
dot icon06/05/2005
Annual return made up to 22/04/05
dot icon02/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon04/05/2004
Annual return made up to 22/04/04
dot icon24/12/2003
Member's particulars changed
dot icon24/11/2003
New member appointed
dot icon24/11/2003
New member appointed
dot icon24/11/2003
New member appointed
dot icon24/11/2003
New member appointed
dot icon13/06/2003
Particulars of mortgage/charge
dot icon22/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

47
2023
change arrow icon+70.23 % *

* during past year

Cash in Bank

£1,405,098.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
10/04/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
1.32M
-
0.00
1.25M
-
2022
40
1.08M
-
0.00
825.41K
-
2023
47
1.47M
-
0.00
1.41M
-
2023
47
1.47M
-
0.00
1.41M
-

Employees

2023

Employees

47 Ascended18 % *

Net Assets(GBP)

1.47M £Ascended36.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41M £Ascended70.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, James Charles Haden
LLP Designated Member
01/05/2015 - Present
-
Jukes, Warren
LLP Designated Member
01/05/2003 - Present
-
Perry, Richard John
LLP Designated Member
01/05/2016 - Present
-
Goer, Matthew James
LLP Designated Member
01/05/2003 - 30/04/2021
-
Lister, Paul Kenneth
LLP Designated Member
22/04/2003 - 30/04/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About ASSOCIATED ARCHITECTS LLP

ASSOCIATED ARCHITECTS LLP is an(a) Dissolved company incorporated on 22/04/2003 with the registered office located at 1 Severn Street Place, The Mailbox, Birmingham, West Midlands B1 1SE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED ARCHITECTS LLP?

toggle

ASSOCIATED ARCHITECTS LLP is currently Dissolved. It was registered on 22/04/2003 and dissolved on 09/09/2025.

Where is ASSOCIATED ARCHITECTS LLP located?

toggle

ASSOCIATED ARCHITECTS LLP is registered at 1 Severn Street Place, The Mailbox, Birmingham, West Midlands B1 1SE.

How many employees does ASSOCIATED ARCHITECTS LLP have?

toggle

ASSOCIATED ARCHITECTS LLP had 47 employees in 2023.

What is the latest filing for ASSOCIATED ARCHITECTS LLP?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.