Armstrong Burton Architects Ltd CIRENCESTER


Armstrong Burton Architects Ltd was formally closed on 2024-08-06. Armstrong Burton Architects was a private limited company that was located at 33 Sheep Street, Cirencester, GL7 1RQ, ENGLAND. The company (officially started on 1996-08-29) was run by 1 director.
Director Samantha K. who was appointed on 11 March 2020.

The company was classified as "dormant company" (99999). As stated in the Companies House records, there was a name alteration on 2013-03-26, their previous name was Level Seven. There is a second name change: previous name was Level 7 Design performed on 1996-10-09. The last confirmation statement was sent on 2023-08-18 and last time the annual accounts were sent was on 30 June 2023. 2015-09-04 is the date of the last annual return.

Armstrong Burton Architects Ltd Address / Contact

Office Address 33 Sheep Street
Town Cirencester
Post code GL7 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03243364
Date of Incorporation Thu, 29th Aug 1996
Date of Dissolution Tue, 6th Aug 2024
Industry Dormant Company
End of financial Year 30th June
Company age 28 years old
Account next due date Mon, 31st Mar 2025
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 1st Sep 2024
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Samantha K.

Position: Director

Appointed: 11 March 2020

Christopher M.

Position: Director

Appointed: 11 March 2020

Resigned: 19 June 2023

Caroline B.

Position: Director

Appointed: 12 June 2008

Resigned: 11 March 2020

Caroline B.

Position: Secretary

Appointed: 12 June 2008

Resigned: 11 March 2020

Derek B.

Position: Director

Appointed: 17 April 2008

Resigned: 11 March 2020

John M.

Position: Director

Appointed: 01 July 1997

Resigned: 02 November 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 29 August 1996

Resigned: 29 August 1996

Dawn R.

Position: Director

Appointed: 29 August 1996

Resigned: 18 April 2008

Trevor B.

Position: Director

Appointed: 29 August 1996

Resigned: 18 April 2008

Dawn R.

Position: Secretary

Appointed: 29 August 1996

Resigned: 18 April 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 1996

Resigned: 29 August 1996

People with significant control

Pegasus Planning Group Limited

Pegasus House Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07277000
Notified on 11 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek B.

Notified on 6 April 2016
Ceased on 11 March 2020
Nature of control: 50,01-75% shares

Company previous names

Level Seven March 26, 2013
Level 7 Design October 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100
Number Shares Allotted 100100
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-06-30
filed on: 15th, September 2023
Free Download (2 pages)

Company search