Company NameFenestra Ltd
DirectorLaurence Edgar
Company StatusActive
Company Number07237459
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)
Previous NameLaurence Edgar Architects Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameLaurence Edgar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU

Location

Registered AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Laurence Edgar
100.00%
Ordinary

Financials

Year2014
Net Worth£2,027
Cash£3,974
Current Liabilities£7,214

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
19 July 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
14 July 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
20 June 2022Company name changed laurence edgar architects LTD\certificate issued on 20/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-19
(3 pages)
17 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
21 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
25 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
27 April 2020Change of details for Laurence Edgar as a person with significant control on 1 December 2019 (2 pages)
19 November 2019Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 19 November 2019 (1 page)
30 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
14 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
10 May 2019Director's details changed for Laurence Edgar on 23 January 2019 (2 pages)
10 May 2019Change of details for Laurence Edgar as a person with significant control on 23 January 2019 (2 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Registered office address changed from 1 Smallshaw Close Ashton-in-Makerfield Wigan Lancashire WN4 9LW England on 10 June 2014 (1 page)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Registered office address changed from 1 Smallshaw Close Ashton-in-Makerfield Wigan Lancashire WN4 9LW England on 10 June 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 November 2013Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 18 November 2013 (1 page)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 22 August 2011 (2 pages)
19 August 2011Registered office address changed from 38B Adelaide Avenue London SE4 1YR on 19 August 2011 (3 pages)
19 August 2011Registered office address changed from 38B Adelaide Avenue London SE4 1YR on 19 August 2011 (3 pages)
28 June 2010Registered office address changed from 31B Loraine Road London N7 6HB on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 31B Loraine Road London N7 6HB on 28 June 2010 (2 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)