Background WavePink WaveYellow Wave

LONDON FESTIVAL OF ARCHITECTURE LIMITED (05106123)

LONDON FESTIVAL OF ARCHITECTURE LIMITED (05106123) is an active UK company. incorporated on 20 April 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON FESTIVAL OF ARCHITECTURE LIMITED has been registered for 21 years. Current directors include MCKEOGH, Nicholas Paul Dwye, MURRAY, Peter Gerald Stewart.

Company Number
05106123
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2004
Age
21 years
Address
16 Beaufort Court Admirals Way, London, E14 9XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCKEOGH, Nicholas Paul Dwye, MURRAY, Peter Gerald Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON FESTIVAL OF ARCHITECTURE LIMITED

LONDON FESTIVAL OF ARCHITECTURE LIMITED is an active company incorporated on 20 April 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON FESTIVAL OF ARCHITECTURE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05106123

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 July 2023 - 30 September 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

LONDON ARCHITECTURE BIENNALE LIMITED
From: 10 November 2005To: 25 July 2007
LONDON ARCHITECTURE BIENNALE
From: 20 April 2004To: 10 November 2005
Contact
Address

16 Beaufort Court Admirals Way Canary Wharf London, E14 9XL,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 20 April 2004To: 24 February 2021
Timeline

6 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Apr 11
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 21
Director Left
Mar 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MURRAY, Peter Gerald Stewart

Active
Admirals Way, LondonE14 9XL
Secretary
Appointed 01 May 2007

MCKEOGH, Nicholas Paul Dwye

Active
Admirals Way, LondonE14 9XL
Born August 1973
Director
Appointed 07 Nov 2018

MURRAY, Peter Gerald Stewart

Active
Admirals Way, LondonE14 9XL
Born April 1944
Director
Appointed 20 Apr 2004

JONES, Richard Ronald

Resigned
Flat 5.03, LondonEC1V 4JY
Secretary
Appointed 20 Apr 2004
Resigned 01 May 2007

JONES, Richard Ronald

Resigned
Flat 5.03, LondonEC1V 4JY
Born November 1958
Director
Appointed 20 Apr 2004
Resigned 30 Apr 2007

KENNEDY, Joanna Patricia

Resigned
10 Findon Road, LondonW12 9PP
Born July 1950
Director
Appointed 20 Apr 2004
Resigned 01 Jan 2011

MCKEOGH, Michael Finbar

Resigned
Admirals Way, LondonE14 9XL
Born May 1949
Director
Appointed 04 May 2007
Resigned 21 Nov 2021

THOMSON, Thomasin Anna

Resigned
Dovercourt Road, LondonSE22 8UW
Born November 1977
Director
Appointed 07 Nov 2018
Resigned 28 Apr 2021

Persons with significant control

2

Michael Finbar Mckeogh

Active
Admirals Way, LondonE14 9XL
Born May 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Gerald Stewart Murray

Active
Admirals Way, LondonE14 9XL
Born April 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
20 November 2008
287Change of Registered Office
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Memorandum Articles
17 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 September 2005
287Change of Registered Office
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
225Change of Accounting Reference Date
Incorporation Company
20 April 2004
NEWINCIncorporation