Warning: file_put_contents(c/bfe292bb5a18774b5341f25f8cdaeb1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Platform 5 Architects Llp, E8 3QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLATFORM 5 ARCHITECTS LLP

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

This company is commonly known as Platform 5 Architects Llp. The company was founded 17 years ago and was given the registration number OC323361. The firm's registered office is in LONDON. You can find them at First Floor,, First Floor, 217 Mare Street, London, . This company's SIC code is None Supplied.

Company Information

Name:PLATFORM 5 ARCHITECTS LLP
Company Number:OC323361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:First Floor,, First Floor, 217 Mare Street, London, England, E8 3QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Mapledene Road, Hackney, London, E8 3LL

Llp Designated Member20 October 2006Active
Unit 102, 94 Hanbury Street, London, E1 5JL

Corporate Llp Designated Member29 March 2019Active
41a, Adys Road, London, Great Britain, SE15 4DX

Llp Designated Member01 November 2009Active
49d Greenwood Road, London, , E8 1AB

Llp Designated Member20 October 2006Active
Unit 102, 94 Hanbury Street, London, United Kingdom, E1 5JL

Llp Designated Member30 April 2017Active

People with Significant Control

Ms Claire Michell
Notified on:30 April 2017
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 102, 94 Hanbury Street, London, United Kingdom, E1 5JL
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 Peter Allen
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:120 Mapledene Road, E8 3LL
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Patrick David Michell
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Unit 2.18, Brickfields Business Centre, 37 Cremer Street, London, England, E2 8HD
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Address

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

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Address

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

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Address

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

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-04-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-16Officers

Termination member limited liability partnership with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-08-18Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.