BMD ARCHITECTS LLP

Register to unlock more data on OkredoRegister

BMD ARCHITECTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC400419

Incorporation date

18/06/2015

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

5th Floor, 36 - 38 Wigmore Street, London W1U 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2015)
dot icon14/01/2026
Registered office address changed from 34-35 Clarges Street Mayfair London W1J 7EJ England to 5th Floor, 36 - 38 Wigmore Street London W1U 2BP on 2026-01-14
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 34-35 Clarges Street Mayfair London W1J 7EJ on 2024-06-24
dot icon24/06/2024
Member's details changed for Matthew Rhys Letty on 2024-06-24
dot icon24/06/2024
Member's details changed for Laura Clare Martin on 2024-06-24
dot icon24/06/2024
Change of details for Mr Matthew Rhys Letty as a person with significant control on 2024-06-24
dot icon24/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon07/07/2022
Termination of appointment of David Nigel Farage as a member on 2022-03-31
dot icon07/07/2022
Cessation of David Nigel Farage as a person with significant control on 2022-03-31
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon04/06/2022
Member's details changed for Laura Clare Martin on 2022-06-04
dot icon04/06/2022
Change of details for Mr Matthew Rhys Letty as a person with significant control on 2022-06-04
dot icon04/06/2022
Change of details for Mr David Nigel Farage as a person with significant control on 2022-06-04
dot icon04/06/2022
Member's details changed for David Nigel Farage on 2022-06-04
dot icon04/06/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-06-04
dot icon04/06/2022
Member's details changed for Matthew Rhys Letty on 2022-06-04
dot icon10/02/2022
Appointment of Laura Clare Martin as a member on 2022-02-04
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-26
dot icon26/06/2020
Change of details for Mr David Nigel Farage as a person with significant control on 2020-06-26
dot icon26/06/2020
Change of details for Mr Matthew Rhys Letty as a person with significant control on 2020-06-26
dot icon26/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon07/07/2017
Notification of Matthew Rhys Letty as a person with significant control on 2016-05-06
dot icon07/07/2017
Notification of David Nigel Farage as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of David Nigel Farage as a person with significant control on 2016-04-06
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-18
dot icon18/06/2015
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.04K
-
0.00
40.79K
-
2022
2
93.90K
-
0.00
46.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Letty, Matthew Rhys
LLP Designated Member
18/06/2015 - Present
-
Martin, Laura Clare
LLP Designated Member
04/02/2022 - Present
-
Farage, David Nigel
LLP Designated Member
18/06/2015 - 31/03/2022
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BMD ARCHITECTS LLP

BMD ARCHITECTS LLP is an(a) Active company incorporated on 18/06/2015 with the registered office located at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP. 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 BMD ARCHITECTS LLP?

toggle

BMD ARCHITECTS LLP is currently Active. It was registered on 18/06/2015 .

Where is BMD ARCHITECTS LLP located?

toggle

BMD ARCHITECTS LLP is registered at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP.

What is the latest filing for BMD ARCHITECTS LLP?

toggle

The latest filing was on 14/01/2026: Registered office address changed from 34-35 Clarges Street Mayfair London W1J 7EJ England to 5th Floor, 36 - 38 Wigmore Street London W1U 2BP on 2026-01-14.