L.D.A. (ARCHITECTS) LIMITED

Register to unlock more data on OkredoRegister

L.D.A. (ARCHITECTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763570

Incorporation date

10/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1992)
dot icon19/02/2026
Notification of Prc Architecture Ltd as a person with significant control on 2026-01-01
dot icon19/02/2026
Confirmation statement made on 2026-01-01 with updates
dot icon18/02/2026
Withdrawal of a person with significant control statement on 2026-02-18
dot icon06/01/2026
Director's details changed for Mr Christopher Paul Lane on 2026-01-06
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon29/10/2024
Previous accounting period extended from 2024-06-30 to 2024-08-31
dot icon24/09/2024
Second filing for the appointment of Mr Christopher Paul Lane as a director
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/01/2024
Registered office address changed from 24 Church Street West Woking Surrey GU21 6HT England to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2024-01-03
dot icon14/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon22/09/2023
Termination of appointment of Stephen Gerard Crawford as a director on 2023-08-31
dot icon22/02/2023
Micro company accounts made up to 2022-06-30
dot icon10/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon22/06/2022
Termination of appointment of Craig Lockhart as a secretary on 2022-04-27
dot icon04/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon13/05/2021
Termination of appointment of Michael Alexander Simpson as a director on 2021-05-07
dot icon01/12/2020
Notification of a person with significant control statement
dot icon23/11/2020
Cessation of Prc Architecture & Planning Ltd as a person with significant control on 2020-10-01
dot icon23/11/2020
Appointment of Mr Jonathan Roe as a director on 2020-11-23
dot icon23/11/2020
Appointment of Mr Christopher Lane as a director on 2020-11-23
dot icon23/11/2020
Appointment of Mr Mark Evans as a director on 2020-11-23
dot icon23/11/2020
Appointment of Mr Hitesh Mansukhlal Dhorajiwala as a director on 2020-11-23
dot icon23/11/2020
Appointment of Mr Stephen Gerard Crawford as a director on 2020-11-23
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/08/2019
Appointment of Mr Michael Alexander Simpson as a director on 2019-08-07
dot icon07/08/2019
Termination of appointment of Martin Owen Parsons as a director on 2019-07-31
dot icon08/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon26/03/2018
Termination of appointment of Martin Owen Parsons as a secretary on 2018-03-26
dot icon26/03/2018
Appointment of Mr Craig Lockhart as a secretary on 2018-03-26
dot icon26/03/2018
Termination of appointment of Karl Meyer Benjamin Olsen as a director on 2018-03-26
dot icon26/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/11/2017
Notification of Prc Architecture & Planning Ltd as a person with significant control on 2017-07-01
dot icon23/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon23/11/2017
Cessation of Karl Meyer Benjamin Olsen as a person with significant control on 2017-07-01
dot icon01/10/2017
Previous accounting period extended from 2017-02-28 to 2017-06-30
dot icon12/07/2017
Registered office address changed from 24 Church Street West Church Street West Woking Surrey GU21 6HT England to 24 Church Street West Woking Surrey GU21 6HT on 2017-07-12
dot icon12/07/2017
Registered office address changed from Lion House Oriental Road Woking Surrey GU22 8AP to 24 Church Street West Church Street West Woking Surrey GU21 6HT on 2017-07-12
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon13/10/2016
Termination of appointment of Mark Keith Fernando Maurizi as a director on 2016-07-22
dot icon04/10/2016
Termination of appointment of Paul Jonathan Winkworth as a director on 2016-09-12
dot icon28/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/05/2016
Secretary's details changed for Mr Martin Owen Parsons on 2016-05-01
dot icon09/05/2016
Director's details changed for Paul Jonathan Winkworth on 2016-05-01
dot icon09/05/2016
Director's details changed for Mr Martin Owen Parsons on 2016-05-01
dot icon09/05/2016
Director's details changed for Mr Karl Meyer Benjamin Olsen on 2016-05-01
dot icon09/05/2016
Director's details changed for Mark Maurizi on 2016-05-01
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mark Maurizi on 2015-11-10
dot icon16/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/12/2014
Director's details changed for Mark Maurizi on 2014-12-19
dot icon19/12/2014
Registered office address changed from Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to Lion House Oriental Road Woking Surrey GU22 8AP on 2014-12-19
dot icon17/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/01/2014
Appointment of Mark Maurizi as a director on 2014-01-08
dot icon14/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/07/2012
Termination of appointment of Mark Keith Fernanado Maurizi as a director on 2012-07-19
dot icon24/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mark Keith Fernanado Maurizi on 2010-11-10
dot icon18/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/05/2010
Appointment of Mark Keith Fernanado Maurizi as a director
dot icon01/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon01/12/2009
Director's details changed for Martin Owen Parsons on 2009-10-01
dot icon01/12/2009
Director's details changed for Karl Meyer Benjamin Olsen on 2009-10-01
dot icon01/12/2009
Director's details changed for Paul Jonathan Winkworth on 2009-10-01
dot icon18/05/2009
Director appointed paul jonathan winkworth
dot icon12/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon23/02/2009
Return made up to 10/11/08; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from 2 ac court high street thames ditton KT7 0SR
dot icon27/01/2009
Resolutions
dot icon12/05/2008
Registered office changed on 12/05/2008 from devonshire house 60 station road addlestone surrey KT15 2AF
dot icon13/03/2008
Accounts for a dormant company made up to 2008-02-29
dot icon06/12/2007
Return made up to 10/11/07; full list of members
dot icon23/04/2007
Accounts for a dormant company made up to 2007-02-28
dot icon30/11/2006
Return made up to 10/11/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2006-02-28
dot icon08/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon01/12/2005
Return made up to 10/11/05; full list of members
dot icon09/12/2004
Return made up to 10/11/04; full list of members
dot icon09/12/2004
Return made up to 10/11/03; full list of members
dot icon18/11/2004
New secretary appointed
dot icon13/10/2004
Amended accounts made up to 2004-02-29
dot icon10/09/2004
Accounts for a dormant company made up to 2004-02-29
dot icon11/12/2003
Registered office changed on 11/12/03 from: 2 court drive stanmore middlesex HA7 4QH
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Accounts for a dormant company made up to 2003-02-28
dot icon18/08/2003
Director resigned
dot icon19/11/2002
Return made up to 10/11/02; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2002-02-28
dot icon29/10/2002
Resolutions
dot icon14/11/2001
Return made up to 10/11/01; full list of members
dot icon20/09/2001
Accounts for a dormant company made up to 2001-02-28
dot icon20/09/2001
Resolutions
dot icon10/12/2000
Accounts for a dormant company made up to 2000-02-28
dot icon10/12/2000
Resolutions
dot icon14/11/2000
Return made up to 10/11/00; full list of members
dot icon24/11/1999
Accounts for a dormant company made up to 1999-02-28
dot icon24/11/1999
Resolutions
dot icon23/11/1999
Return made up to 10/11/99; full list of members
dot icon24/11/1998
Return made up to 10/11/98; full list of members
dot icon12/11/1998
Accounts for a dormant company made up to 1998-02-28
dot icon12/11/1998
Resolutions
dot icon31/12/1997
Accounts for a dormant company made up to 1997-02-28
dot icon31/12/1997
Resolutions
dot icon12/11/1997
Return made up to 10/11/97; no change of members
dot icon14/02/1997
Return made up to 10/11/96; full list of members
dot icon14/02/1997
New director appointed
dot icon27/11/1996
Ad 31/10/96--------- £ si 40@1=40 £ ic 60/100
dot icon27/11/1996
Accounts for a dormant company made up to 1996-02-29
dot icon27/11/1996
Resolutions
dot icon06/11/1995
Return made up to 10/11/95; change of members
dot icon22/09/1995
Accounts for a dormant company made up to 1995-02-28
dot icon22/09/1995
Resolutions
dot icon08/11/1994
Return made up to 10/11/94; no change of members
dot icon04/09/1994
Accounts for a dormant company made up to 1994-02-28
dot icon04/09/1994
Resolutions
dot icon29/11/1993
Return made up to 10/11/93; full list of members
dot icon14/01/1993
Accounting reference date notified as 28/02
dot icon14/01/1993
Ad 25/11/92--------- £ si 60@1=60 £ ic 2/62
dot icon23/11/1992
Director resigned;new director appointed
dot icon23/11/1992
Director resigned;new director appointed
dot icon23/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/11/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£8,792.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
75.77K
-
0.00
10.38K
-
2022
3
40.39K
-
0.00
-
-
2023
0
25.66K
-
0.00
8.79K
-
2023
0
25.66K
-
0.00
8.79K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

25.66K £Descended-36.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Christopher Paul
Director
23/11/2020 - Present
9
Roe, Jonathan
Director
23/11/2020 - Present
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/11/1992 - 09/11/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/11/1992 - 09/11/1992
67500
Mr Karl Meyer Benjamin Olsen
Director
09/11/1992 - 25/03/2018
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.D.A. (ARCHITECTS) LIMITED

L.D.A. (ARCHITECTS) LIMITED is an(a) Active company incorporated on 10/11/1992 with the registered office located at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L.D.A. (ARCHITECTS) LIMITED?

toggle

L.D.A. (ARCHITECTS) LIMITED is currently Active. It was registered on 10/11/1992 .

Where is L.D.A. (ARCHITECTS) LIMITED located?

toggle

L.D.A. (ARCHITECTS) LIMITED is registered at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BN.

What does L.D.A. (ARCHITECTS) LIMITED do?

toggle

L.D.A. (ARCHITECTS) LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for L.D.A. (ARCHITECTS) LIMITED?

toggle

The latest filing was on 19/02/2026: Notification of Prc Architecture Ltd as a person with significant control on 2026-01-01.