Roderick Maclennan Architects Limited

General information

Name:

Roderick Maclennan Architects Ltd

Office Address:

06239857 - Companies House Default Address CF14 8LH Cardiff

Number: 06239857

Incorporation date: 2007-05-08

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Roderick Maclennan Architects Limited could be reached at 06239857 - Companies House Default Address, in Cardiff. Its zip code is CF14 8LH. Roderick Maclennan Architects has been present on the market for 17 years. Its registered no. is 06239857. The firm's principal business activity number is 71111 and has the NACE code: Architectural activities. Roderick Maclennan Architects Ltd released its account information for the period up to 2021-05-31. The business latest annual confirmation statement was submitted on 2022-05-15.

Shân M. and Roderick M. are the company's directors and have been working on the company success since September 2021. At least one secretary in this firm is a limited company: Incorporate Secretariat Limited.

Roderick M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Shân M.

Role: Director

Appointed: 28 September 2021

Latest update: 22 October 2023

Role: Corporate Secretary

Appointed: 08 May 2007

Address: London, EC2V 8AU, England

Latest update: 22 October 2023

Roderick M.

Role: Director

Appointed: 08 May 2007

Latest update: 22 October 2023

People with significant control

Roderick M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 29 May 2023
Confirmation statement last made up date 15 May 2022
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 7 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 7 February 2013
Annual Accounts 21 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

72 New Bond Street Mayfair

Post code:

W1S 1RR

City / Town:

London

HQ address,
2013

Address:

72 New Bond Street Mayfair

Post code:

W1S 1RR

City / Town:

London

HQ address,
2014

Address:

72 New Bond Street Mayfair

Post code:

W1S 1RR

City / Town:

London

HQ address,
2015

Address:

72 New Bond Street Mayfair

Post code:

W1S 1RR

City / Town:

London

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
16
Company Age