L P SCAFFOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIA VANESSA PAGRAM / 17/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / JULIA VANESSA PAGRAM / 17/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / LEE JOSEPH PAGRAM / 17/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOSEPH PAGRAM / 17/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / LEE JOSEPH PAGRAM / 06/04/2016

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / JULIA VANESSA PAGRAM / 06/04/2016

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

21/09/1721 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOSEPH PAGRAM / 26/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA VANESSA PAGRAM / 26/01/2016

View Document

10/06/1510 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA VANESSA PAGRAM / 02/03/2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOSEPH PAGRAM / 02/03/2014

View Document

02/05/142 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIA VANESSA PAGRAM / 02/03/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA VANESSA PAGRAM / 28/04/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOSEPH PAGRAM / 28/04/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA VANESSA PAGRAM / 28/04/2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA VANESSA PAGRAM / 09/11/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOSEPH PAGRAM / 09/11/2011

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA VANESSA PAGRAM / 09/11/2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 41 ST. MARYS STREET ELY CAMBRIDGESHIRE CB7 4HF

View Document

22/06/1122 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/06/1028 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA VANESSA PAGRAM / 28/04/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOSEPH PAGRAM / 28/04/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA VANESSA PAGRAM / 28/04/2010

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM C/O CS CONSULTANCY UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBS CB2 4JH

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/098 August 2009 DISS40 (DISS40(SOAD))

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

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