Company NameDeluxe Architecture Design And Project Planning Ltd
DirectorSimon David Morris
Company StatusActive
Company Number06394328
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Previous NameSDM Architectural Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Simon David Morris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleChartered Architectural Techno
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameAdele Lorretta Morris
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Contact

Websitesdmarchitectural.co.uk

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Simon David Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£144
Current Liabilities£336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

13 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
20 September 2019Secretary's details changed for Adele Lorretta Morris on 20 September 2019 (1 page)
20 September 2019Director's details changed for Mr Simon David Morris on 20 September 2019 (2 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
3 April 2018Registered office address changed from 20 Lilac Grove, Stockton Heath Warrington Cheshire WA4 2DG to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 3 April 2018 (1 page)
3 April 2018Director's details changed for Mr Simon David Morris on 29 March 2018 (2 pages)
21 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
7 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Company name changed sdm architectural LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2012Company name changed sdm architectural LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Simon David Morris on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Simon David Morris on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
21 October 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
21 October 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2007Incorporation (18 pages)
9 October 2007Incorporation (18 pages)