Company NameFabric Architects & Surveyors Ltd
DirectorPhilip Andrew Lyons
Company StatusActive
Company Number08589242
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Philip Andrew Lyons
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address34 Kennet House 8 Enterprise Way
London
SW18 1GF

Location

Registered Address34 Kennet House 8 Enterprise Way
London
SW18 1GF
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Philip Andrew Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth-£521
Cash£476
Current Liabilities£997

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
5 July 2017Notification of Philip Andrew Lyons as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Philip Andrew Lyons as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 July 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU to 34 Kennet House 8 Enterprise Way London SW18 1GF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU to 34 Kennet House 8 Enterprise Way London SW18 1GF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU to 34 Kennet House 8 Enterprise Way London SW18 1GF on 9 July 2015 (1 page)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 17 March 2015 (1 page)
1 July 2014Director's details changed for Mr Philip Andrew Lyons on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Philip Andrew Lyons on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Philip Andrew Lyons on 1 July 2014 (2 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Director's details changed for Mr Philip Andrew Lyons on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Philip Andrew Lyons on 1 July 2014 (2 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Director's details changed for Mr Philip Andrew Lyons on 1 July 2014 (2 pages)
2 January 2014Director's details changed for Mr Philip Andrew Lyons on 9 August 2013 (2 pages)
2 January 2014Director's details changed for Mr Philip Andrew Lyons on 9 August 2013 (2 pages)
2 January 2014Director's details changed for Mr Philip Andrew Lyons on 9 August 2013 (2 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)