L P SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

L P SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05439203

Incorporation date

28/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

George Court, Bartholemews Walk, Ely, Cambridgeshire CB7 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2005)
dot icon09/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/12/2025
Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW to George Court Bartholemews Walk Ely Cambridgeshire CB7 4JW on 2025-12-05
dot icon30/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/05/2018
Change of details for Lee Joseph Pagram as a person with significant control on 2018-05-17
dot icon22/05/2018
Change of details for Julia Vanessa Pagram as a person with significant control on 2018-05-17
dot icon22/05/2018
Director's details changed for Lee Joseph Pagram on 2018-05-17
dot icon22/05/2018
Director's details changed for Julia Vanessa Pagram on 2018-05-17
dot icon18/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon18/05/2018
Change of details for Lee Joseph Pagram as a person with significant control on 2016-04-06
dot icon18/05/2018
Change of details for Julia Vanessa Pagram as a person with significant control on 2016-04-06
dot icon21/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2016
Director's details changed for Julia Vanessa Pagram on 2016-01-26
dot icon26/01/2016
Director's details changed for Lee Joseph Pagram on 2016-01-26
dot icon10/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon02/05/2014
Director's details changed for Lee Joseph Pagram on 2014-03-02
dot icon02/05/2014
Secretary's details changed for Julia Vanessa Pagram on 2014-03-02
dot icon02/05/2014
Director's details changed for Julia Vanessa Pagram on 2014-03-02
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon23/05/2012
Director's details changed for Lee Joseph Pagram on 2012-04-28
dot icon23/05/2012
Director's details changed for Julia Vanessa Pagram on 2012-04-28
dot icon23/05/2012
Secretary's details changed for Julia Vanessa Pagram on 2012-04-28
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/01/2012
Director's details changed for Julia Vanessa Pagram on 2011-11-09
dot icon17/01/2012
Secretary's details changed for Julia Vanessa Pagram on 2011-11-09
dot icon17/01/2012
Director's details changed for Lee Joseph Pagram on 2011-11-09
dot icon25/11/2011
Registered office address changed from 41 St. Marys Street Ely Cambridgeshire CB7 4HF on 2011-11-25
dot icon22/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/06/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/06/2010
Compulsory strike-off action has been discontinued
dot icon28/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon25/06/2010
Director's details changed for Lee Joseph Pagram on 2010-04-28
dot icon25/06/2010
Secretary's details changed for Julia Vanessa Pagram on 2010-04-28
dot icon25/06/2010
Director's details changed for Julia Vanessa Pagram on 2010-04-28
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon20/01/2010
Registered office address changed from C/O Cs Consultancy Unit D South Cambridge Business Park Babraham Road Sawston Cambs CB2 4JH on 2010-01-20
dot icon20/09/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/08/2009
Compulsory strike-off action has been discontinued
dot icon07/08/2009
Return made up to 28/04/09; full list of members
dot icon22/07/2009
Compulsory strike-off action has been suspended
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon16/12/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/07/2008
Return made up to 28/04/08; no change of members
dot icon30/01/2008
Total exemption small company accounts made up to 2006-04-30
dot icon26/07/2007
Return made up to 28/04/07; no change of members
dot icon23/08/2006
Particulars of mortgage/charge
dot icon25/05/2006
Return made up to 28/04/06; full list of members
dot icon25/05/2005
New secretary appointed;new director appointed
dot icon25/05/2005
New director appointed
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
32.32K
-
0.00
56.88K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
28/04/2005 - 28/04/2005
5849
INCORPORATE DIRECTORS LIMITED
Nominee Director
28/04/2005 - 28/04/2005
1381
Lee Joseph Pagram
Director
29/04/2005 - Present
-
Julia Vanessa Pagram
Director
29/04/2005 - Present
-
Pagram, Julia Vanessa
Secretary
29/04/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L P SCAFFOLDING LIMITED

L P SCAFFOLDING LIMITED is an(a) Active company incorporated on 28/04/2005 with the registered office located at George Court, Bartholemews Walk, Ely, Cambridgeshire CB7 4JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L P SCAFFOLDING LIMITED?

toggle

L P SCAFFOLDING LIMITED is currently Active. It was registered on 28/04/2005 .

Where is L P SCAFFOLDING LIMITED located?

toggle

L P SCAFFOLDING LIMITED is registered at George Court, Bartholemews Walk, Ely, Cambridgeshire CB7 4JW.

What does L P SCAFFOLDING LIMITED do?

toggle

L P SCAFFOLDING LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for L P SCAFFOLDING LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-04-30.