LENEHAN SCAFFOLDING (PRESTON) LIMITED

Register to unlock more data on OkredoRegister

LENEHAN SCAFFOLDING (PRESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02523031

Incorporation date

17/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit G8, Redscar Industrial Estate Longridge Road, Ribbleton, Preston PR2 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1990)
dot icon27/10/2025
Register inspection address has been changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL
dot icon20/08/2025
Change of details for Myles Anton Sutcliffe as a person with significant control on 2025-07-01
dot icon20/08/2025
Director's details changed for Myles Anton Sutcliffe on 2025-07-01
dot icon20/08/2025
Confirmation statement made on 2025-07-17 with updates
dot icon29/07/2025
Director's details changed for Mr Tyrone Ardshir Gish Shahsvar on 2025-06-01
dot icon29/07/2025
Director's details changed for Mrs Emma Jean Shahsvar on 2025-07-01
dot icon29/07/2025
Change of details for Mr Tyrone Ardshir Gish Shahsvar as a person with significant control on 2025-06-01
dot icon21/07/2025
Register 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
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-07-17 with updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/05/2023
Notification of Myles Anton Sutcliffe as a person with significant control on 2023-02-27
dot icon15/05/2023
Cessation of Parviz Shahsvar as a person with significant control on 2023-02-27
dot icon15/05/2023
Notification of Tyrone Ardshir Gish Shahsvar as a person with significant control on 2023-02-27
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Memorandum and Articles of Association
dot icon18/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/11/2021
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
dot icon18/08/2021
Confirmation statement made on 2021-07-17 with updates
dot icon24/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/08/2020
Confirmation statement made on 2020-07-17 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon22/05/2019
Appointment of Myles Anton Sutcliffe as a director on 2019-05-15
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/04/2019
Registration of charge 025230310003, created on 2019-03-28
dot icon15/01/2019
Termination of appointment of Sharon Shahsvar as a director on 2017-06-07
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon25/07/2018
Director's details changed for Miss Emma Jean Shahsvar on 2018-07-18
dot icon20/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/02/2018
Satisfaction of charge 1 in full
dot icon15/02/2018
Satisfaction of charge 025230310002 in full
dot icon20/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon20/07/2017
Notification of Parviz Shahsvar as a person with significant control on 2016-04-06
dot icon20/07/2017
Withdrawal of a person with significant control statement on 2017-07-20
dot icon16/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/10/2016
Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
dot icon10/10/2016
Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
dot icon29/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon15/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/10/2013
Registration of charge 025230310002
dot icon01/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon17/07/2013
Director's details changed for Mr Tyrone Ardshir Gish Shahsvar on 2013-07-11
dot icon23/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/08/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon06/08/2012
Resolutions
dot icon30/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon11/07/2012
Termination of appointment of Parvis Shahsvar as a director
dot icon11/07/2012
Appointment of Mrs Sharon Shahsvar as a director
dot icon11/07/2012
Appointment of Mr Tyrone Ardshir Gish Shahsvar as a director
dot icon11/07/2012
Appointment of Miss Emma Jean Shahsvar as a director
dot icon17/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/12/2011
Previous accounting period extended from 2011-04-30 to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon15/08/2011
Director's details changed for Parvis Shahsvar on 2011-07-16
dot icon12/08/2011
Secretary's details changed for Ty Shahsvar on 2011-07-16
dot icon28/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon22/07/2010
Resolutions
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon19/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/10/2009
Annual return made up to 2009-07-17 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon23/09/2008
Return made up to 17/07/08; no change of members
dot icon11/09/2008
Secretary's change of particulars / ty shahsvar / 19/08/2008
dot icon29/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/08/2007
Return made up to 17/07/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/08/2006
Return made up to 17/07/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/07/2005
Return made up to 17/07/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/07/2004
Return made up to 17/07/04; full list of members
dot icon23/03/2004
Accounts for a small company made up to 2003-04-30
dot icon29/01/2004
Registered office changed on 29/01/04 from: 34 watling st road fulwood preston PR2 8BP
dot icon21/07/2003
Return made up to 17/07/03; full list of members
dot icon13/02/2003
Accounts for a small company made up to 2002-04-30
dot icon16/07/2002
Return made up to 17/07/02; full list of members
dot icon05/03/2002
Accounts for a small company made up to 2001-04-30
dot icon07/02/2002
Particulars of mortgage/charge
dot icon26/07/2001
Return made up to 17/07/01; full list of members
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
Secretary resigned;director resigned
dot icon24/07/2000
Return made up to 17/07/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 2000-04-30
dot icon01/08/1999
Return made up to 17/07/99; no change of members
dot icon09/07/1999
Full accounts made up to 1999-04-30
dot icon25/11/1998
Registered office changed on 25/11/98 from: office A05 towngate works dark lane mawdesley ormskirk L40 2QU
dot icon18/09/1998
Accounts for a small company made up to 1998-04-30
dot icon27/07/1998
Return made up to 17/07/98; full list of members
dot icon28/07/1997
Return made up to 17/07/97; no change of members
dot icon07/04/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon20/03/1997
Full accounts made up to 1996-12-31
dot icon21/08/1996
Return made up to 17/07/96; full list of members
dot icon17/07/1996
Full accounts made up to 1995-12-31
dot icon18/08/1995
Return made up to 17/07/95; change of members
dot icon27/07/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1993-12-31
dot icon22/07/1994
Return made up to 17/07/94; no change of members
dot icon17/11/1993
Full accounts made up to 1992-12-31
dot icon02/09/1993
Return made up to 17/07/93; full list of members
dot icon28/07/1992
Return made up to 17/07/92; no change of members
dot icon07/07/1992
Full accounts made up to 1991-12-31
dot icon26/09/1991
Return made up to 17/07/91; full list of members
dot icon04/09/1990
Ad 22/08/90--------- £ si 100@1=100 £ ic 2/102
dot icon04/09/1990
Accounting reference date notified as 31/12
dot icon02/08/1990
Registered office changed on 02/08/90 from: 2 baches street london N1 6UB
dot icon02/08/1990
Director resigned;new director appointed
dot icon02/08/1990
Secretary resigned;new secretary appointed
dot icon17/07/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
29
1.11M
-
0.00
649.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shahsvar, Tyrone Ardshir Gish
Director
28/06/2012 - Present
5
Shahsvar, Emma Jean
Director
28/06/2012 - Present
2
Sutcliffe, Myles Anton
Director
15/05/2019 - Present
-

Persons with Significant Control

5
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 LENEHAN SCAFFOLDING (PRESTON) LIMITED

LENEHAN SCAFFOLDING (PRESTON) LIMITED is an(a) Active company incorporated on 17/07/1990 with the registered office located at Unit G8, Redscar Industrial Estate Longridge Road, Ribbleton, Preston PR2 5NQ. 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 LENEHAN SCAFFOLDING (PRESTON) LIMITED?

toggle

LENEHAN SCAFFOLDING (PRESTON) LIMITED is currently Active. It was registered on 17/07/1990 .

Where is LENEHAN SCAFFOLDING (PRESTON) LIMITED located?

toggle

LENEHAN SCAFFOLDING (PRESTON) LIMITED is registered at Unit G8, Redscar Industrial Estate Longridge Road, Ribbleton, Preston PR2 5NQ.

What does LENEHAN SCAFFOLDING (PRESTON) LIMITED do?

toggle

LENEHAN SCAFFOLDING (PRESTON) LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for LENEHAN SCAFFOLDING (PRESTON) LIMITED?

toggle

The latest filing was on 27/10/2025: Register inspection address has been changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL.