L HARPER SCAFFOLDING LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

12/05/2512 May 2025 Termination of appointment of John Leonard Whitehall as a director on 2025-05-01

View Document

12/05/2512 May 2025 Cessation of John Leonard Whitehall as a person with significant control on 2025-05-01

View Document

12/05/2512 May 2025 Change of details for Mr John Leonard Whitehall as a person with significant control on 2024-05-12

View Document

12/05/2512 May 2025 Change of details for Mr Lee Charles Philip Harper as a person with significant control on 2025-05-01

View Document

12/05/2512 May 2025 Change of details for Mr John Leonard Whitehall as a person with significant control on 2024-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mr John Leonard Whitehall on 2024-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mr John Leonard Whitehall on 2024-05-12

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Confirmation statement made on 2024-05-11 with no updates

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Confirmation statement made on 2023-05-11 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-05-30

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2023-05-30

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

12/02/2412 February 2024 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-02-12

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-28 to 2022-05-27

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

26/02/2126 February 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

27/05/2027 May 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

20/09/1920 September 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHARLES PHILIP HARPER / 02/07/2018

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHARLES PHILIP HARPER / 02/07/2018

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR LEE CHARLES PHILIP HARPER / 02/07/2018

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR LEE CHARLES PHILIP HARPER / 02/07/2018

View Document

26/02/1926 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

25/05/1825 May 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEE CHARLES PHILIP HARPER / 25/11/2016

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD WHITEHALL / 01/01/2017

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHARLES PHILIP HARPER / 25/11/2016

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHARLES PHILIP HARPER / 09/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

16/09/1116 September 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD WHITEHALL / 11/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHARLES PHILIP HARPER / 11/05/2010

View Document

17/08/1017 August 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED JOHN WHITEHALL

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company