Background WavePink WaveYellow Wave

DLG ARCHITECTS LLP (OC350759)

DLG ARCHITECTS LLP (OC350759) is an active UK company. incorporated on 10 December 2009. with registered office in Leeds. DLG ARCHITECTS LLP has been registered for 16 years.

Company Number
OC350759
Status
active
Type
llp
Incorporated
10 December 2009
Age
16 years
Address
Town Centre House, Leeds, LS2 8LY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLG ARCHITECTS LLP

DLG ARCHITECTS LLP is an active company incorporated on 10 December 2009 with the registered office located in Leeds. DLG ARCHITECTS LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC350759

LLP Company

Age

16 Years

Incorporated 10 December 2009

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 19 December 2025 (4 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Town Centre House Merrion Centre Leeds, LS2 8LY,

Timeline

No significant events found

Capital Table
People

Officers

7

4 Active
3 Resigned

BAILEY, David Richard

Active
Merrion Centre, LeedsLS2 8LY
Born July 1973
Llp designated member
Appointed 02 Oct 2013

GARDNER, Andrew Stewart

Active
Merrion Centre, LeedsLS2 8LY
Born April 1963
Llp designated member
Appointed 10 Dec 2009

HILL, Simon Mark

Active
Merrion Centre, LeedsLS2 8LY
Born July 1985
Llp designated member
Appointed 01 Oct 2020

SIMPSON, Victoria Louise

Active
11-13 Weston Street, LondonSE1 3ER
Born December 1984
Llp designated member
Appointed 01 Oct 2020

GERNER, Gareth Paul

Resigned
Fashion Street, LondonE1 6PZ
Born March 1966
Llp designated member
Appointed 10 Dec 2009
Resigned 30 Mar 2012

MONAGHAN, Julian Carlen

Resigned
Waterloo Street, LeedsLS10 1GX
Born September 1957
Llp designated member
Appointed 10 Dec 2009
Resigned 31 Mar 2021

RAYSON, Jill Mary

Resigned
1/2, LondonSE4 1YA
Born February 1957
Llp designated member
Appointed 10 Dec 2009
Resigned 24 Mar 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Julian Carlen Monaghan

Ceased
Waterloo Street, LeedsLS10 1GX
Born September 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Andrew Stewart Gardner

Active
Merrion Centre, LeedsLS2 8LY
Born April 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr David Richard Bailey

Active
Merrion Centre, LeedsLS2 8LY
Born July 1973

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
6 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 May 2025
LLAD01LLAD01
Confirmation Statement With No Updates
23 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
19 December 2021
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
29 April 2021
LLTM01LLTM01
Confirmation Statement With No Updates
15 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
20 October 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 October 2020
LLAP01LLAP01
Confirmation Statement With No Updates
20 December 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
12 December 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
12 December 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
12 December 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2018
LLCH01LLCH01
Confirmation Statement With No Updates
13 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
21 December 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 December 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 December 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
21 October 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 December 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
24 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 December 2012
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
19 April 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
19 December 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
11 August 2011
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
25 February 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
13 December 2010
LLAR01LLAR01
Legacy
2 September 2010
LLMG01LLMG01
Incorporation Limited Liability Partnership
10 December 2009
LLIN01LLIN01