Background WavePink WaveYellow Wave

BARBER HARRISON & PLATT PROSPER LIMITED (07471060)

BARBER HARRISON & PLATT PROSPER LIMITED (07471060) is an active UK company. incorporated on 15 December 2010. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. BARBER HARRISON & PLATT PROSPER LIMITED has been registered for 15 years. Current directors include LEIGHTON, Lisa Ann, MORRISON, Hamish Moir.

Company Number
07471060
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
Albert Works, Sheffield, S1 4RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
LEIGHTON, Lisa Ann, MORRISON, Hamish Moir
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBER HARRISON & PLATT PROSPER LIMITED

BARBER HARRISON & PLATT PROSPER LIMITED is an active company incorporated on 15 December 2010 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. BARBER HARRISON & PLATT PROSPER LIMITED was registered 15 years ago.(SIC: 69202)

Status

active

Active since 15 years ago

Company No

07471060

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

BHP PROSPER LIMITED
From: 30 June 2017To: 12 January 2026
FIGURESOUT LIMITED
From: 12 March 2014To: 30 June 2017
FIGURESOUT SOLUTIONS LIMITED
From: 15 December 2010To: 12 March 2014
Contact
Address

Albert Works Sidney Street Sheffield, S1 4RG,

Previous Addresses

2 Rutland Park Sheffield S10 2PD England
From: 26 June 2017To: 12 May 2025
57-59 Saltergate Chesterfield Derbyshire S40 1UL
From: 15 December 2010To: 26 June 2017
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Share Issue
Nov 22
Capital Reduction
Nov 22
Share Buyback
Dec 22
Director Left
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Loan Cleared
Oct 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEIGHTON, Lisa Ann

Active
Sidney Street, SheffieldS1 4RG
Born August 1973
Director
Appointed 19 Jul 2017

MORRISON, Hamish Moir

Active
Sidney Street, SheffieldS1 4RG
Born April 1974
Director
Appointed 02 Aug 2023

ATKINSON, Christopher Paul

Resigned
Rutland Park, SheffieldS10 2PD
Born September 1984
Director
Appointed 19 Jul 2017
Resigned 24 Jun 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 15 Dec 2010
Resigned 15 Dec 2010

KHAN, Mohammad Shafiq

Resigned
Rutland Park, SheffieldS10 2PD
Born April 1970
Director
Appointed 19 Jul 2017
Resigned 24 Jun 2022

STANIFORTH, Adrian Charles Dominic

Resigned
Rutland Park, SheffieldS10 2PD
Born July 1965
Director
Appointed 15 Dec 2010
Resigned 24 Jun 2022

WARNER, John

Resigned
Rutland Park, SheffieldS10 2PD
Born July 1955
Director
Appointed 15 Dec 2010
Resigned 25 Jan 2023

Persons with significant control

2

Mrs Lisa Ann Leighton

Active
Sidney Street, SheffieldS1 4RG
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2023

Mr Hamish Moir Morrison

Active
Sidney Street, SheffieldS1 4RG
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

55

Certificate Change Of Name Company
12 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 December 2022
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
4 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
4 November 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Resolution
30 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Incorporation Company
15 December 2010
NEWINCIncorporation