Warning: file_put_contents(c/51b017e27f029d80fb96c0db0b3815f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cleveley King Architects Llp, NG1 5AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEVELEY KING ARCHITECTS LLP

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

This company is commonly known as Cleveley King Architects Llp. The company was founded 8 years ago and was given the registration number OC411410. The firm's registered office is in NOTTINGHAM. You can find them at Quantum House, 3-5 College Street, Nottingham, . This company's SIC code is None Supplied.

Company Information

Name:CLEVELEY KING ARCHITECTS LLP
Company Number:OC411410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Quantum House, 3-5 College Street, Nottingham, England, NG1 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hine House, 25 Regent Street, Nottingham, England, NG1 5BS

Llp Designated Member21 April 2016Active
Hine House, 25 Regent Street, Nottingham, England, NG1 5BS

Llp Designated Member01 April 2017Active
57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Llp Designated Member21 April 2016Active
79 Belper Road, Derby, United Kingdom, DE1 3ER

Corporate Llp Member21 April 2016Active

People with Significant Control

Dcl Consulting (Midlands) Limited
Notified on:22 April 2016
Status:Active
Country of residence:United Kingdom
Address:79 Belper Road, Derby, United Kingdom, DE1 3ER
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr David Richard Cleveley
Notified on:22 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:57 Ashbourne Road, Derby, United Kingdom, United Kingdom, DE22 3FS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr James Stuart King
Notified on:22 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Hine House, 25 Regent Street, Nottingham, England, NG1 5BS
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Accounts

Change account reference date limited liability partnership previous shortened.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Officers

Change person member limited liability partnership with name change date.

Download
2022-03-12Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person member limited liability partnership with name change date.

Download
2021-01-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-11Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-12-31Change of name

Change of name notice limited liability partnership.

Download
2020-12-31Change of name

Certificate change of name company.

Download
2020-11-03Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Accounts

Change account reference date limited liability partnership previous extended.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.