HARRISONS ENGINEERING (LANCASHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewCancellation of shares. Statement of capital on 2025-07-17

View Document

26/08/2526 August 2025 NewPurchase of own shares.

View Document

18/07/2518 July 2025 Termination of appointment of Alasdair Martyn Harrison as a director on 2025-07-17

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Particulars of variation of rights attached to shares

View Document

03/04/253 April 2025 Change of share class name or designation

View Document

21/03/2521 March 2025 Director's details changed for Mr Joshua Francis Navan on 2025-03-21

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2024-09-26

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB

View Document

20/10/2120 October 2021 Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

04/10/214 October 2021 Appointment of Mr Alasdair Martyn Harrison as a director on 2021-10-01

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2018

View Document

20/11/1920 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

14/05/1814 May 2018 ADOPT ARTICLES 31/03/2018

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRISON

View Document

04/04/174 April 2017 ADOPT ARTICLES 15/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 196492

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR JOSHUA FRANCIS NAVAN

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR MICHAEL JAMES YEARING

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR CLIVE NICHOLAS ANDREW HARRISON

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MR MICHAEL JAMES YEARING

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRISON

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE HARRISON

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 DIRECTOR APPOINTED TIMOTHY JAMES WILLIAMS

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR JOSEPH ROBERTS

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 06/10/11 FULL LIST AMEND

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN HARRISON

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LEIGH VINCENT HARRISON / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH HARRISON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLAS ANDREW HARRISON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH HARRISON / 01/10/2009

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW GREENHALGH

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MATTHEW GREENHALGH

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/0310 November 2003 ARTICLES OF ASSOCIATION

View Document

13/10/0313 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 AUDITOR'S RESIGNATION

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 06/10/00; NO CHANGE OF MEMBERS

View Document

24/12/9924 December 1999 RETURN MADE UP TO 06/10/99; NO CHANGE OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 ADOPT MEM AND ARTS 21/10/94

View Document

16/11/9416 November 1994 NC INC ALREADY ADJUSTED 21/10/94

View Document

16/11/9416 November 1994 VARYING SHARE RIGHTS AND NAMES 21/10/94

View Document

07/11/947 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/11/94

View Document

07/11/947 November 1994 COMPANY NAME CHANGED LIGHTLAMP LIMITED CERTIFICATE ISSUED ON 08/11/94

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

06/10/946 October 1994 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