UKBizDB.co.uk

AJA ARCHITECTS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aja Architects Llp. The company was founded 17 years ago and was given the registration number OC326721. The firm's registered office is in COVENTRY BUSINESS PARK. You can find them at 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands. This company's SIC code is None Supplied.

Company Information

Name:AJA ARCHITECTS LLP
Company Number:OC326721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands, CV5 6UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1170 Elliott Court, Herald Avenue, Coventry Business Park, CV5 6UB

Llp Designated Member05 April 2013Active
37 Leighton Road, Moseley, Birmingham, , B13 8HD

Llp Designated Member14 March 2007Active
Rosary Cottage, Avon Dassett, Southam, United Kingdom, CV47 2AP

Llp Designated Member14 March 2007Active
19, Butterwick Close, Barnt Green, Great Britain, B45 8BF

Llp Designated Member14 March 2007Active
3, Innovation Court, Cheetah Road, Coventry, England, CV1 2TL

Corporate Llp Designated Member05 April 2013Active

People with Significant Control

Mr Andrew Ian Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:1170 Elliott Court, Coventry Business Park, CV5 6UB
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Significant influence or control as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership
Mr Simon Philip Poole
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:1170 Elliott Court, Coventry Business Park, CV5 6UB
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Significant influence or control as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership
Mr Martin John Lakin
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:1170 Elliott Court, Coventry Business Park, CV5 6UB
Nature of control:
  • Significant influence or control as firm limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2017-08-02Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2017-08-02Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Change person member limited liability partnership with name change date.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Officers

Change person member limited liability partnership with name change date.

Download
2016-03-03Annual return

Annual return limited liability partnership with made up date.

Download
2016-03-03Officers

Termination member limited liability partnership with name termination date.

Download
2016-03-03Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.