LONGRIDGE SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-09-05 with updates |
05/09/255 September 2025 New | Change of details for Mr Gary Hull as a person with significant control on 2024-08-02 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-19 with updates |
05/08/255 August 2025 New | Change of details for Mr Gary Hull as a person with significant control on 2024-08-01 |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-03-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Change of details for Mr Gary Hull as a person with significant control on 2021-11-05 |
20/10/2120 October 2021 | Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on 2021-10-20 |
29/09/2129 September 2021 | Secretary's details changed for Mr Gary Hull on 2021-09-29 |
29/09/2129 September 2021 | Registered office address changed from 90 Berry Lane Longridge Preston PR3 3WH England to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 2021-09-29 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-19 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | 06/04/16 STATEMENT OF CAPITAL GBP 250 |
06/08/196 August 2019 | 06/04/16 STATEMENT OF CAPITAL GBP 250 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
24/07/1924 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY HULL / 24/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
05/04/165 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BLEASDALE / 17/03/2016 |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HULL / 17/03/2016 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O MV ACCOUNTANTS LIMITED UNIT 3 CALDER AVENUE LONGRIDGE PRESTON LANCASHIRE PR3 3HT |
24/04/1524 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
20/04/1220 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HULL / 20/04/2012 |
20/04/1220 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY HULL / 20/04/2012 |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 136A PRESTON ROAD GRIMSARGH PRESTON LANCASHIRE PR2 5JQ UNITED KINGDOM |
30/03/1130 March 2011 | 30/03/11 STATEMENT OF CAPITAL GBP 100 |
25/03/1125 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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