Background WavePink WaveYellow Wave

ARCHITECTURE PLB LIMITED (02385160)

ARCHITECTURE PLB LIMITED (02385160) is an active UK company. incorporated on 17 May 1989. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. ARCHITECTURE PLB LIMITED has been registered for 36 years. Current directors include CONWAY, Paul Anthony, MIRCHANDANI, Nicholas Anil, PHASEY, Paul Michael.

Company Number
02385160
Status
active
Type
ltd
Incorporated
17 May 1989
Age
36 years
Address
1st Floor, Sunley House, Winchester, SO23 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CONWAY, Paul Anthony, MIRCHANDANI, Nicholas Anil, PHASEY, Paul Michael
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHITECTURE PLB LIMITED

ARCHITECTURE PLB LIMITED is an active company incorporated on 17 May 1989 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. ARCHITECTURE PLB LIMITED was registered 36 years ago.(SIC: 71111)

Status

active

Active since 36 years ago

Company No

02385160

LTD Company

Age

36 Years

Incorporated 17 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

PLINCKE, LEAMAN AND BROWNING LIMITED
From: 17 May 1989To: 1 May 1996
Contact
Address

1st Floor, Sunley House 46 Jewry Street Winchester, SO23 8RY,

Previous Addresses

St Thomas Street Winchester Hampshire SO23 9HD
From: 17 May 1989To: 12 January 2021
Timeline

37 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Share Buyback
Jan 12
Capital Reduction
Jan 12
Director Left
Apr 12
Capital Reduction
May 12
Share Buyback
May 12
Capital Reduction
May 12
Funding Round
Jun 12
Loan Cleared
Sept 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
Jan 17
Share Buyback
Feb 17
Capital Reduction
Mar 17
Share Buyback
Sept 18
Capital Reduction
Oct 18
Director Left
Mar 20
Director Joined
Mar 20
Share Buyback
Jun 20
Capital Reduction
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Oct 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Director Left
Apr 23
Owner Exit
Jun 23
Capital Reduction
Jun 23
Share Buyback
Jul 23
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Share Issue
Feb 26
19
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CONWAY, Paul Anthony

Active
46 Jewry Street, WinchesterSO23 8RY
Born December 1970
Director
Appointed 16 Mar 2020

MIRCHANDANI, Nicholas Anil

Active
46 Jewry Street, WinchesterSO23 8RY
Born September 1965
Director
Appointed 08 Oct 2001

PHASEY, Paul Michael

Active
46 Jewry Street, WinchesterSO23 8RY
Born July 1976
Director
Appointed 01 Sept 2020

ALEXANDER, Elspeth Joan

Resigned
19 Alresford Road, WinchesterSO23 0HG
Secretary
Appointed N/A
Resigned 26 Jul 1996

HOUGHTON, Clive Philip

Resigned
The Lantern, WinchesterSO23 9DH
Secretary
Appointed 26 Jul 1996
Resigned 24 May 2002

LOWE, Andrew

Resigned
Beckys, WinchesterSO21 2PR
Secretary
Appointed 24 May 2002
Resigned 11 Jan 2012

TAYLOR, Alison Mary

Resigned
St. Thomas Street, WinchesterSO23 9HD
Secretary
Appointed 01 Apr 2015
Resigned 31 Mar 2025

BAILEY, David Francis

Resigned
5 Priors Barton, WinchesterSO23 9QF
Born December 1946
Director
Appointed N/A
Resigned 10 May 1995

BROWNING, John Cawthorn

Resigned
Millers Barn, DorchesterDT2 7RJ
Born September 1940
Director
Appointed N/A
Resigned 30 Mar 2001

COOK, Rupert Paul

Resigned
St Thomas Street, HampshireSO23 9HD
Born September 1969
Director
Appointed 01 Nov 2003
Resigned 30 Sept 2020

DEANS, Ian Michael

Resigned
St Thomas Street, HampshireSO23 9HD
Born January 1959
Director
Appointed 08 Oct 2001
Resigned 20 Jan 2017

HOUGHTON, Clive Philip

Resigned
The Lantern, WinchesterSO23 9DH
Born February 1950
Director
Appointed N/A
Resigned 01 Nov 2002

JAKOBEK, Stefan Mark

Resigned
66 Chelsea Road, SouthseaPO5 1NJ
Born June 1954
Director
Appointed N/A
Resigned 10 May 1995

JOBSON, Richard

Resigned
69 King Street, SouthseaPO5 4EG
Born June 1964
Director
Appointed 05 Oct 1993
Resigned 13 Feb 1997

LEAMAN, Keith Carlyle

Resigned
Foyers Bartley Road, SouthamptonSO40 7GN
Born September 1934
Director
Appointed N/A
Resigned 01 Apr 1998

LOWE, Andrew

Resigned
Beckys, WinchesterSO21 2PR
Born May 1955
Director
Appointed N/A
Resigned 01 Apr 2012

ROSE-CASEMORE, Richard

Resigned
Church House, Heytesbury WarminsterBA12 0EA
Born February 1962
Director
Appointed 22 May 1995
Resigned 30 Apr 2001

SHAW, Rachel Gemma

Resigned
46 Jewry Street, WinchesterSO23 8RY
Born October 1969
Director
Appointed 02 Apr 2008
Resigned 06 Apr 2023

SKILTON, Michael Ross

Resigned
St Thomas Street, HampshireSO23 9HD
Born December 1969
Director
Appointed 01 Dec 2003
Resigned 11 Mar 2020

WALDRON, John Stephen

Resigned
7 Greenwich Apartments, BristolBS6 7BE
Born November 1948
Director
Appointed N/A
Resigned 31 Dec 2004

Persons with significant control

5

1 Active
4 Ceased

Mr Paul Anthony Conway

Ceased
46 Jewry Street, WinchesterSO23 8RY
Born December 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2023
Ceased 05 Jan 2026

Mr Paul Michael Phasey

Ceased
46 Jewry Street, WinchesterSO23 8RY
Born July 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2023
Ceased 05 Jan 2026

Ms Rachel Gemma Shaw

Ceased
46 Jewry Street, WinchesterSO23 8RY
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2020
Ceased 04 Apr 2023

Mr Rupert Paul Cook

Ceased
St Thomas Street, HampshireSO23 9HD
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2020
Ceased 29 Sept 2020

Mr Nicholas Anil Mirchandani

Active
46 Jewry Street, WinchesterSO23 8RY
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

204

Capital Variation Of Rights Attached To Shares
18 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2026
RESOLUTIONSResolutions
Memorandum Articles
18 February 2026
MAMA
Capital Alter Shares Subdivision
11 February 2026
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 June 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 November 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Resolution
7 December 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
4 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2020
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Capital Cancellation Shares
2 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Resolution
16 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Capital Cancellation Shares
15 October 2018
SH06Cancellation of Shares
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 September 2018
SH03Return of Purchase of Own Shares
Resolution
29 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Capital Cancellation Shares
23 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2017
SH03Return of Purchase of Own Shares
Resolution
14 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
16 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2016
SH03Return of Purchase of Own Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Capital Cancellation Shares
16 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
11 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Capital Cancellation Shares
18 January 2012
SH06Cancellation of Shares
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Capital Return Purchase Own Shares
9 January 2012
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Small
18 September 2009
AAAnnual Accounts
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
123Notice of Increase in Nominal Capital
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
21 December 2006
88(2)R88(2)R
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
169169
Legacy
13 April 2006
88(2)R88(2)R
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
3 February 2004
88(2)R88(2)R
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
169169
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
169169
Accounts With Accounts Type Small
10 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Auditors Resignation Company
8 April 2002
AUDAUD
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
22 May 1996
287Change of Registered Office
Certificate Change Of Name Company
30 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1996
88(2)R88(2)R
Legacy
6 November 1995
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
24 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
11 January 1994
88(2)R88(2)R
Legacy
29 November 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
29 November 1993
MEM/ARTSMEM/ARTS
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Legacy
14 October 1993
288288
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1993
AAAnnual Accounts
Legacy
5 October 1992
363b363b
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
9 October 1991
363b363b
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
30 January 1991
395Particulars of Mortgage or Charge
Legacy
1 October 1990
363363
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
5 September 1990
288288
Legacy
16 May 1990
288288
Statement Of Affairs
7 December 1989
SASA
Legacy
7 December 1989
88(2)O88(2)O
Legacy
5 December 1989
288288
Legacy
11 October 1989
288288
Legacy
28 July 1989
88(2)C88(2)C
Legacy
31 May 1989
287Change of Registered Office
Legacy
31 May 1989
288288
Incorporation Company
17 May 1989
NEWINCIncorporation