Asl Architecture Llp

DataGardener
live
Unknown

Asl Architecture Llp

oc315362Other

Suite 22A Port Of Liverpool Buil, Pier Head, Liverpool, L31BY
Incorporated

27/09/2005

Company Age

20 years

Directors

4

Employees

Risk

very low risk

Company Overview

Registration, classification & business activity

Asl Architecture Llp (oc315362) is a other incorporated on 27/09/2005 (20 years old) and registered in liverpool, L31BY. and is classified as Unknown.

Other
Unknown
Incorporated 27/09/2005
L31BY

Financial Overview

Total Assets

£241

Liabilities

£241

Net Assets

£0

Cash

£241

Key Metrics

4

Directors

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Gazette Notice Compulsory
Category:Gazette
Date:16-12-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:13-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2022
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:10-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:28-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2020
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:15-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2020
Change Account Reference Date Limited Liability Partnership Previous Extended
Category:Accounts
Date:16-12-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:16-10-2019
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:16-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:11-01-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:11-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:28-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:15-08-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:15-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:03-05-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:22-01-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:05-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:13-02-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:01-10-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:01-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:03-09-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:02-09-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:02-09-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:02-09-2014
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:01-07-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-01-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:30-12-2013
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:30-12-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:07-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:13-03-2013
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-03-2013
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:13-03-2013
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:13-03-2013
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:13-03-2013
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:13-03-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-12-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:28-12-2012
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:13-04-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:20-12-2011
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:29-09-2011
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:09-08-2011
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:12-10-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-10-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-10-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-10-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-10-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-10-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-10-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-10-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-10-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-10-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-10-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2010
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:07-05-2010
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:28-04-2010
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:29-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2009
Legacy
Category:Annual Return
Date:29-09-2009
Legacy
Category:Annual Return
Date:12-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2008
Legacy
Category:Mortgage
Date:09-10-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Officers
Date:05-08-2008
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2007
Legacy
Category:Annual Return
Date:06-10-2007
Legacy
Category:Address
Date:10-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2006
Legacy
Category:Annual Return
Date:23-10-2006
Legacy
Category:Officers
Date:23-10-2006

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Austin-Smith:Lord Llp, Bristol, Avon, BS13RD
Suite 22A Port Of Liverpool Buil, Pier Head, Liverpool, L3 1By, L31BYRegistered
1 Dunleavy Drive, Cardiff, South Glamorgan, CF110SN
296 St Vincent Street, Glasgow, Lanarkshire, G25RU
Shoreditch Stables, 138 Kingsland Road, London, E28DY

Contact

01512271083
www.austinsmithlord.com
Suite 22A Port Of Liverpool Buil, Pier Head, Liverpool, L31BY