Company NameArchitects' Publishing Partnership Limited
DirectorsRalph Leslie Lomas and Susan Lilian Lomas
Company StatusActive
Company Number02247281
CategoryPrivate Limited Company
Incorporation Date22 April 1988(36 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Ralph Leslie Lomas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Thirlmere
Macclesfield
Cheshire
SK11 7XY
Secretary NameMr Ralph Leslie Lomas
NationalityBritish
StatusCurrent
Appointed01 November 1996(8 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Thirlmere
Macclesfield
Cheshire
SK11 7XY
Director NameMrs Susan Lilian Lomas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(19 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address33 Thirlmere
Macclesfield
Cheshire
SK11 7XY
Director NameMr Gordon Mattey
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 13 March 2008)
RoleCompany Director
Correspondence AddressElm Bank Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Director NameCarolyn Shingles
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address4 Avon Close
Macclesfield
Cheshire
SK10 3DB
Director NameMr Christopher Shingles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address4 Avon Close
Macclesfield
Cheshire
SK10 3DB
Secretary NameMr Christopher Shingles
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address4 Avon Close
Macclesfield
Cheshire
SK10 3DB

Contact

Websiteapp-publishing.co.uk
Telephone01625 511645
Telephone regionMacclesfield

Location

Registered AddressVenture House
Cross Street
Macclesfield
Cheshire
SK11 7PG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

27k at £1Ralph L. Lomas
60.00%
Ordinary
18k at £1Mrs Susan Lilian Lomas
40.00%
Ordinary

Financials

Year2014
Net Worth£46,381
Cash£25,565
Current Liabilities£35,238

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 December 1992Delivered on: 4 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 June 1992Delivered on: 6 June 1992
Satisfied on: 9 April 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 45,000
(5 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 45,000
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 45,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 45,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 45,000
(5 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 45,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mrs Susan Lilian Lomas on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Susan Lilian Lomas on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Susan Lilian Lomas on 1 October 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Appointment terminated director gordon mattey (1 page)
23 March 2009Appointment terminated director gordon mattey (1 page)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Director appointed mrs susan lilian lomas (1 page)
15 December 2008Director appointed mrs susan lilian lomas (1 page)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 February 2007Return made up to 31/12/06; full list of members (3 pages)
23 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Return made up to 31/12/05; full list of members (3 pages)
17 March 2006Return made up to 31/12/05; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Amended accounts made up to 31 March 2002 (4 pages)
12 June 2003Amended accounts made up to 31 March 2002 (4 pages)
9 May 2003Return made up to 31/12/02; full list of members (7 pages)
9 May 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 April 2002Return made up to 31/12/01; full list of members (7 pages)
30 April 2002Return made up to 31/12/01; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Registered office changed on 31/01/01 from: waterside house waterside macclesfield cheshire SK11 7HG (1 page)
31 January 2001Registered office changed on 31/01/01 from: waterside house waterside macclesfield cheshire SK11 7HG (1 page)
18 January 2000Return made up to 31/12/99; full list of members (9 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (9 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Director resigned (1 page)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)