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.
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 |
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 |
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 |