Company NameEight One Two Architects Ltd
DirectorJonathan Alexander Lovatt
Company StatusActive
Company Number07141399
CategoryPrivate Limited Company
Incorporation Date31 January 2010(14 years, 2 months ago)
Previous NameM Twelve Developments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jonathan Alexander Lovatt
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(7 years after company formation)
Appointment Duration7 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressStudio A2 Brooke's Mill Armitage Bridge
Huddersfield
HD4 7NR
Director NameMr William Haywood
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence Address22 Wellthorne Avenue
Ingbirchworth
Sheffield
South Yorkshire
S36 7GH

Contact

Websiteprefab-extensions.co.uk

Location

Registered AddressStudio A2 Brooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1 at £1William Haywood
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£1,213
Current Liabilities£1,166

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 22 January 2024 with updates (5 pages)
17 January 2024Termination of appointment of William Haywood as a director on 5 January 2024 (1 page)
25 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
15 March 2023Change of details for Mr William Haywood as a person with significant control on 14 March 2023 (2 pages)
14 March 2023Change of details for Mr Jonathan Alexander Lovatt as a person with significant control on 14 March 2023 (2 pages)
10 February 2023Registered office address changed from Studio a5 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR United Kingdom to Studio a2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 10 February 2023 (1 page)
24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
28 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
5 March 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
29 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 September 2020Particulars of variation of rights attached to shares (2 pages)
29 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 September 2020Change of share class name or designation (2 pages)
29 September 2020Memorandum and Articles of Association (16 pages)
21 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
27 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 January 2019Confirmation statement made on 22 January 2019 with updates (3 pages)
30 January 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 10
(3 pages)
29 January 2019Director's details changed for Mr William Haywood on 29 January 2019 (2 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 February 2018Registered office address changed from The Media Centre Northumberland Street Huddersfield HD1 1RL United Kingdom to Studio a5 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 23 February 2018 (1 page)
4 February 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
31 January 2018Notification of Jonathan Alexander Lovatt as a person with significant control on 1 February 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 March 2017Registered office address changed from 22 Wellthorne Avenue Ingbirchworth Sheffield South Yorkshire S36 7GH to The Media Centre Northumberland Street Huddersfield HD1 1RL on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 22 Wellthorne Avenue Ingbirchworth Sheffield South Yorkshire S36 7GH to The Media Centre Northumberland Street Huddersfield HD1 1RL on 3 March 2017 (1 page)
28 February 2017Appointment of Mr Jonathan Alexander Lovatt as a director on 1 February 2017 (2 pages)
28 February 2017Appointment of Mr Jonathan Alexander Lovatt as a director on 1 February 2017 (2 pages)
24 February 2017Company name changed m twelve developments LTD\certificate issued on 24/02/17
  • RES15 ‐ Change company name resolution on 2017-02-01
(2 pages)
24 February 2017Company name changed m twelve developments LTD\certificate issued on 24/02/17
  • RES15 ‐ Change company name resolution on 2017-02-01
(2 pages)
9 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-01
(1 page)
9 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-01
(1 page)
9 February 2017Change of name with request to seek comments from relevant body (2 pages)
9 February 2017Change of name notice (2 pages)
9 February 2017Change of name with request to seek comments from relevant body (2 pages)
9 February 2017Change of name notice (2 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2010Incorporation (13 pages)
31 January 2010Incorporation (13 pages)