DLG ARCHITECTS LLP
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1GX

Company number OC350759
Status Active
Incorporation Date 10 December 2009
Company Type Limited Liability Partnership
Address ONE BREWERY WHARF, WATERLOO STREET, LEEDS, LS10 1GX
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Member's details changed for Mr David Richard Bailey on 5 July 2016. The most likely internet sites of DLG ARCHITECTS LLP are www.dlgarchitects.co.uk, and www.dlg-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles; to Ravensthorpe Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dlg Architects Llp is a Limited Liability Partnership. The company registration number is OC350759. Dlg Architects Llp has been working since 10 December 2009. The present status of the company is Active. The registered address of Dlg Architects Llp is One Brewery Wharf Waterloo Street Leeds Ls10 1gx. . BAILEY, David Richard is a LLP Designated Member of the company. GARDNER, Andrew Stewart is a LLP Designated Member of the company. MONAGHAN, Julian Carlen is a LLP Designated Member of the company. LLP Designated Member GERNER, Gareth Paul has been resigned. LLP Designated Member RAYSON, Jill Mary has been resigned.


Current Directors

LLP Designated Member
BAILEY, David Richard
Appointed Date: 02 October 2013
52 years old

LLP Designated Member
GARDNER, Andrew Stewart
Appointed Date: 10 December 2009
62 years old

LLP Designated Member
MONAGHAN, Julian Carlen
Appointed Date: 10 December 2009
68 years old

Resigned Directors

LLP Designated Member
GERNER, Gareth Paul
Resigned: 30 March 2012
Appointed Date: 10 December 2009
59 years old

LLP Designated Member
RAYSON, Jill Mary
Resigned: 24 March 2016
Appointed Date: 10 December 2009
68 years old

Persons With Significant Control

Mr Julian Carlen Monaghan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Andrew Stewart Gardner
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr David Richard Bailey
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DLG ARCHITECTS LLP Events

19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Member's details changed for Mr David Richard Bailey on 5 July 2016
04 May 2016
Termination of appointment of Jill Mary Rayson as a member on 24 March 2016
21 Dec 2015
Annual return made up to 10 December 2015
...
... and 16 more events
11 Aug 2011
Previous accounting period extended from 31 December 2010 to 31 March 2011
25 Feb 2011
Registered office address changed from 11-29 Fashion Street London E1 6PZ on 25 February 2011
13 Dec 2010
Annual return made up to 10 December 2010
02 Sep 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
10 Dec 2009
Incorporation of a limited liability partnership

DLG ARCHITECTS LLP Charges

31 August 2010
Debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…