About

Registered Number: 02523031
Date of Incorporation: 17/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: The Brick House, Ducie Place, Off New Hall Lane, Preston, PR1 4UJ

 

Founded in 1990, Lenehan Scaffolding (Preston) Ltd have registered office in Off New Hall Lane in Preston, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 8 directors listed as Shahsvar, Ty, Shahsvar, Emma Jean, Shahsvar, Tyrone Ardshir Gish, Sutcliffe, Myles Anton, Lenehan, Terry, Shahsvar, Janet, Shahsvar, Parvis, Shahsvar, Sharon for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAHSVAR, Emma Jean 28 June 2012 - 1
SHAHSVAR, Tyrone Ardshir Gish 28 June 2012 - 1
SUTCLIFFE, Myles Anton 15 May 2019 - 1
LENEHAN, Terry N/A 01 April 1995 1
SHAHSVAR, Janet 01 April 1995 23 March 2001 1
SHAHSVAR, Parvis N/A 28 June 2012 1
SHAHSVAR, Sharon 28 June 2012 07 June 2017 1
Secretary Name Appointed Resigned Total Appointments
SHAHSVAR, Ty 23 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 18 July 2019
AP01 - Appointment of director 22 May 2019
AA - Annual Accounts 22 May 2019
MR01 - N/A 02 April 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 25 July 2018
CH01 - Change of particulars for director 25 July 2018
AA - Annual Accounts 20 March 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC09 - N/A 20 July 2017
AA - Annual Accounts 16 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 20 May 2014
MR01 - N/A 31 October 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 23 January 2013
RESOLUTIONS - N/A 06 August 2012
SH01 - Return of Allotment of shares 06 August 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 17 January 2012
AA01 - Change of accounting reference date 06 December 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH03 - Change of particulars for secretary 12 August 2011
AR01 - Annual Return 28 September 2010
RESOLUTIONS - N/A 22 July 2010
SH01 - Return of Allotment of shares 22 July 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 22 October 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 23 March 2004
287 - Change in situation or address of Registered Office 29 January 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 05 March 2002
395 - Particulars of a mortgage or charge 07 February 2002
363s - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 01 August 1999
AA - Annual Accounts 09 July 1999
287 - Change in situation or address of Registered Office 25 November 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 27 July 1998
363s - Annual Return 28 July 1997
225 - Change of Accounting Reference Date 07 April 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 18 August 1995
288 - N/A 27 July 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 22 July 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 02 September 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 26 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1990
287 - Change in situation or address of Registered Office 02 August 1990
288 - N/A 02 August 1990
288 - N/A 02 August 1990
NEWINC - New incorporation documents 17 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Outstanding

N/A

A registered charge 30 October 2013 Fully Satisfied

N/A

Debenture 04 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.