Company NameDeluxearchitecture Ltd
DirectorAdele Lorretta Morris
Company StatusActive
Company Number08145339
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Adele Lorretta Morris
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(11 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Rory Sean Donnelly
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woolfenden Way
Rochdale
Lancashire
OL12 9SS
Director NameMr Simon David Morris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

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

100 at £1Simon D. Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£33,666
Cash£33,328
Current Liabilities£15,923

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 Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

20 December 2023Termination of appointment of Simon David Morris as a director on 14 December 2023 (1 page)
20 December 2023Cessation of Simon Morris as a person with significant control on 14 December 2023 (1 page)
20 December 2023Notification of Adele Lorretta Morris as a person with significant control on 14 December 2023 (2 pages)
20 December 2023Appointment of Mrs Adele Lorretta Morris as a director on 14 December 2023 (2 pages)
30 November 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
14 November 2023Confirmation statement made on 13 November 2023 with updates (4 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
15 November 2022Confirmation statement made on 13 November 2022 with updates (4 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
16 November 2021Confirmation statement made on 13 November 2021 with updates (4 pages)
21 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
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 (8 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
29 March 2018Director's details changed for Mr Simon David Morris on 29 March 2018 (2 pages)
7 February 2018Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 7 February 2018 (1 page)
29 November 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 101
(3 pages)
29 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 101
(3 pages)
29 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
1 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 12 September 2016 (1 page)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Director's details changed for Mr Simon David Morris on 1 March 2015 (2 pages)
18 November 2015Register inspection address has been changed from 112 Newton House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW England to 15 London Road Stockton Heath Warrington WA4 6SG (1 page)
18 November 2015Register inspection address has been changed from 112 Newton House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW England to 15 London Road Stockton Heath Warrington WA4 6SG (1 page)
18 November 2015Director's details changed for Mr Simon David Morris on 1 March 2015 (2 pages)
18 November 2015Director's details changed for Mr Simon David Morris on 1 March 2015 (2 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
9 July 2015Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 15 London Road Stockton Heath Warrington Cheshire WA4 6SG on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 15 London Road Stockton Heath Warrington Cheshire WA4 6SG on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 15 London Road Stockton Heath Warrington Cheshire WA4 6SG on 9 July 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Register(s) moved to registered office address Cara House Crossall Street Macclesfield Cheshire SK11 6QF (1 page)
14 November 2014Register(s) moved to registered office address Cara House Crossall Street Macclesfield Cheshire SK11 6QF (1 page)
24 October 2014Termination of appointment of Rory Sean Donnelly as a director on 21 October 2014 (1 page)
24 October 2014Termination of appointment of Rory Sean Donnelly as a director on 21 October 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England to Cara House Crossall Street Macclesfield Cheshire SK11 6QF on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England to Cara House Crossall Street Macclesfield Cheshire SK11 6QF on 28 July 2014 (1 page)
28 July 2014Register(s) moved to registered inspection location 112 Newton House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page)
28 July 2014Register(s) moved to registered inspection location 112 Newton House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page)
28 July 2014Director's details changed for Mr Simon David Morris on 28 July 2014 (2 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Director's details changed for Mr Rory Sean Donnelly on 17 June 2014 (2 pages)
28 July 2014Director's details changed for Mr Simon David Morris on 28 July 2014 (2 pages)
28 July 2014Register inspection address has been changed to 112 Newton House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page)
28 July 2014Register inspection address has been changed to 112 Newton House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page)
28 July 2014Director's details changed for Mr Rory Sean Donnelly on 17 June 2014 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 September 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
4 September 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
13 May 2013Appointment of Mr Simon David Morris as a director (2 pages)
13 May 2013Appointment of Mr Simon David Morris as a director (2 pages)
24 April 2013Registered office address changed from 13 Rupert Street Rochdale Lancashire OL12 7DH England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 13 Rupert Street Rochdale Lancashire OL12 7DH England on 24 April 2013 (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)