Advanced company searchLink opens in new window

BAUMAN LYONS ARCHITECTS LIMITED

Company number 03390810

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
14 Apr 2021 PSC01 Notification of Christopher Guy Smith as a person with significant control on 11 November 2020
14 Apr 2021 PSC02 Notification of Bauman Lyons Architects Limited Employee Benefit Trust as a person with significant control on 11 November 2020
14 Apr 2021 PSC07 Cessation of Irena Bauman as a person with significant control on 18 November 2020
14 Apr 2021 TM01 Termination of appointment of Samuel Geoffrey James Wilson as a director on 31 March 2021
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jan 2021 SH06 Cancellation of shares. Statement of capital on 11 November 2020
  • GBP 76.33
11 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Nov 2020 AP01 Appointment of Mr Thomas Edwin Vigar as a director on 1 November 2020
23 Nov 2020 TM01 Termination of appointment of Irena Bauman as a director on 18 November 2020
26 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
26 Jun 2020 PSC07 Cessation of Maurice Patrick Lyons as a person with significant control on 4 April 2020
27 May 2020 SH02 Sub-division of shares on 1 April 2020
13 May 2020 MA Memorandum and Articles of Association
05 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares. The company enter into the guarantee of the loan of £21667 01/04/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Apr 2020 TM01 Termination of appointment of Maurice Patrick Lyons as a director on 4 April 2020
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
17 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates