Lincoln
LN1 1BN
Website | stemarchitects.co.uk |
---|
Registered Address | South View House 16 Church Street South Cave Brough Hull HU15 2EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | Nigel Stevenson 75.00% Ordinary |
---|---|
25 at £1 | Elaine Stevenson 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
31 July 2019 | Delivered on: 1 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 16 church street, south cave, HU15 2EH, land registry number : HS112440. Outstanding |
---|---|
1 April 2019 | Delivered on: 3 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 July 2023 | Resolutions
|
---|---|
4 July 2023 | Satisfaction of charge 092719450001 in full (1 page) |
3 July 2023 | Notification of Elegy Properties Limited as a person with significant control on 28 June 2023 (2 pages) |
3 July 2023 | Cessation of Nigel Stevenson as a person with significant control on 28 June 2023 (1 page) |
3 July 2023 | Cessation of Elaine Stevenson as a person with significant control on 28 June 2023 (1 page) |
3 July 2023 | Satisfaction of charge 092719450002 in full (1 page) |
3 July 2023 | Cessation of Elegy Properties Limited as a person with significant control on 30 June 2023 (1 page) |
3 July 2023 | Notification of Legos Group Holdings Limited as a person with significant control on 30 June 2023 (2 pages) |
19 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
1 December 2022 | Registered office address changed from 22 Brayford Wharf North Lincoln Lincolnshire LN1 1BN United Kingdom to South View House Church Street South Cave Brough Hull HU15 2EH on 1 December 2022 (1 page) |
1 December 2022 | Registered office address changed from South View House Church Street South Cave Brough Hull HU15 2EH United Kingdom to South View House 16 Church Street South Cave Brough Hull HU15 2EH on 1 December 2022 (1 page) |
26 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 December 2021 | Director's details changed for Mr Nigel Stevenson on 20 December 2021 (2 pages) |
20 December 2021 | Change of details for Mr Nigel Stevenson as a person with significant control on 20 December 2021 (2 pages) |
20 December 2021 | Change of details for Mrs Elaine Stevenson as a person with significant control on 20 December 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 November 2020 | Change of share class name or designation (2 pages) |
18 November 2020 | Memorandum and Articles of Association (16 pages) |
18 November 2020 | Resolutions
|
5 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
12 August 2019 | Resolutions
|
1 August 2019 | Registration of charge 092719450002, created on 31 July 2019 (6 pages) |
3 April 2019 | Registration of charge 092719450001, created on 1 April 2019 (9 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 October 2018 | Change of details for Mrs Elaine Stevenson as a person with significant control on 19 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 October 2018 | Director's details changed for Mr Nigel Stevenson on 19 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from The Gateway Ruston Way Lincoln Lincolnshire LN6 7FQ England to 22 Brayford Wharf North Lincoln Lincolnshire LN1 1BN on 30 October 2018 (1 page) |
22 October 2018 | Change of details for Mrs Elaine Stevenson as a person with significant control on 22 October 2018 (2 pages) |
22 October 2018 | Change of details for Mr Nigel Stevenson as a person with significant control on 22 October 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
7 April 2016 | Registered office address changed from Mill House Brayford Wharf North Lincoln Lincolnshire LN1 1YT to The Gateway Ruston Way Lincoln Lincolnshire LN6 7FQ on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Mill House Brayford Wharf North Lincoln Lincolnshire LN1 1YT to The Gateway Ruston Way Lincoln Lincolnshire LN6 7FQ on 7 April 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
14 October 2015 | Registered office address changed from C/O Stem Architects Ltd Sparkhouse Studios, Rope Walk Lincoln Lincolnshire LN6 7DQ England to Mill House Brayford Wharf North Lincoln Lincolnshire LN1 1YT on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O Stem Architects Ltd Sparkhouse Studios, Rope Walk Lincoln Lincolnshire LN6 7DQ England to Mill House Brayford Wharf North Lincoln Lincolnshire LN1 1YT on 14 October 2015 (1 page) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|