LENEHAN SCAFFOLDING (PRESTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Tyrone Ardshir Gish Shahsvar on 2025-06-01

View Document

29/07/2529 July 2025 NewChange of details for Mr Tyrone Ardshir Gish Shahsvar as a person with significant control on 2025-06-01

View Document

29/07/2529 July 2025 NewDirector's details changed for Mrs Emma Jean Shahsvar on 2025-07-01

View Document

21/07/2521 July 2025 NewRegister inspection address has been changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Notification of Myles Anton Sutcliffe as a person with significant control on 2023-02-27

View Document

15/05/2315 May 2023 Cessation of Parviz Shahsvar as a person with significant control on 2023-02-27

View Document

15/05/2315 May 2023 Notification of Tyrone Ardshir Gish Shahsvar as a person with significant control on 2023-02-27

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Registered office address changed from The Brick House Ducie Place Off New Hall Lane Preston PR1 4UJ to Unit G8, Redscar Industrial Estate Longridge Road Ribbleton Preston PR2 5NQ on 2021-11-22

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MYLES ANTON SUTCLIFFE

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025230310003

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON SHAHSVAR

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JEAN SHAHSVAR / 18/07/2018

View Document

20/03/1820 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025230310002

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVIZ SHAHSVAR

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/10/1610 October 2016 SAIL ADDRESS CREATED

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1510 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/08/1414 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025230310002

View Document

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE ARDSHIR GISH SHAHSVAR / 11/07/2013

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/08/126 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 11

View Document

06/08/126 August 2012 ADOPT ARTICLES 23/07/2012

View Document

30/07/1230 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MRS SHARON SHAHSVAR

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR TYRONE ARDSHIR GISH SHAHSVAR

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MISS EMMA JEAN SHAHSVAR

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR PARVIS SHAHSVAR

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 PREVEXT FROM 30/04/2011 TO 31/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PARVIS SHAHSVAR / 16/07/2011

View Document

15/08/1115 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / TY SHAHSVAR / 16/07/2011

View Document

28/09/1028 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 10

View Document

22/07/1022 July 2010 ADOPT ARTICLES 07/07/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/10/0926 October 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / TY SHAHSVAR / 19/08/2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 34 WATLING ST ROAD FULWOOD PRESTON PR2 8BP

View Document

21/07/0321 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/02/027 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/08/991 August 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: OFFICE A05 TOWNGATE WORKS DARK LANE MAWDESLEY ORMSKIRK L40 2QU

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 17/07/95; CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/08/902 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 REGISTERED OFFICE CHANGED ON 02/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/08/902 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9017 July 1990 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