Company NameKingspan Trustee Company Limited
Company StatusActive
Company Number02261556
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMichael Booth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(28 years after company formation)
Appointment Duration7 years, 11 months
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address142 Cardigan Road
Bridlington
East Yorkshire
YO15 3LR
Director NameMr Lorcan Dowd
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2016(28 years after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceIreland
Correspondence Address19 Streamstown Wood
Malahide
Dublin
Ireland
Director NameMr Jonathan Archer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(31 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfield Business Park No. 2 Greenfield
Holywell
Flintshire
North Wales
CH8 7GJ
Wales
Director NameMark Connor
Date of BirthDecember 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGreenfield Business Park No. 2 Greenfield
Holywell
Flintshire
North Wales
CH8 7GJ
Wales
Secretary NameKingspan Group Limited (Corporation)
StatusCurrent
Appointed31 October 2013(25 years, 5 months after company formation)
Appointment Duration10 years, 6 months
Correspondence AddressBagillt Road
Greenfield Business Park No. 2, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Director NameMr Anthony William Boyle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address97 Bryanston Road
Solihull
West Midlands
B91 1BS
Director NameMrs Elizabeth Rosemary Boyle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Bryanston Road
Solihull
West Midlands
B91 1BS
Secretary NameMrs Elizabeth Rosemary Boyle
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Bryanston Road
Solihull
West Midlands
B91 1BS
Director NameMr Ewart Jervis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressSouth Lodge Toll Road
Bleadon
Weston Super Mare
Somerset
BS23 4TZ
Director NameMalcolm Mc Comish
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(13 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 May 2002)
RoleSales Director
Correspondence Address1655 Stratford Road
Hall Green
Birmingham
West Midlands
B28 9JB
Director NameMr Terence Robert Sargeant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBumbles Barn
Honeycombe Leaze
Cirencester
Gloucestershire
GL7 5TA
Wales
Director NameMr William John Street
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mucklow Hill
Halesowen
West Midlands
B62 8BS
Secretary NameMr William John Street
NationalityBritish
StatusResigned
Appointed09 June 2004(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mucklow Hill
Halesowen
West Midlands
B62 8BS
Director NameGordon Kai Brede
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2007(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2012)
RoleSales Manager
Correspondence AddressSubbelrather Str. 144
Koln
50823
Germany
Director NameJames Iain McQuire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(18 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2013)
RoleSales Agent
Country of ResidenceScotland
Correspondence AddressHaven Cottage
High Barrwood Road Kilsyth
Glasgow
Lanarkshire
G65 0EE
Scotland
Secretary NameJames Iain McQuire
NationalityBritish
StatusResigned
Appointed01 April 2007(18 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2013)
RoleSales Agent
Country of ResidenceScotland
Correspondence AddressHaven Cottage
High Barrwood Road Kilsyth
Glasgow
Lanarkshire
G65 0EE
Scotland
Director NameVolker Senger
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2008(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 September 2012)
RoleCompany Director
Correspondence AddressKrengilstrasse 76e
Dinslaken
46593
Germany
Director NameMr Kevin Barry Keane
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2012)
RoleManufacture Of Metal Products
Country of ResidenceEngland
Correspondence Address6th Floor Building 8 Exchange Quay
Salford
Lancashire
M5 3EJ
Director NameMr Gilbert McCarthy
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2012(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoxs Lane
Cradley Heath
West Midlands
B64 5QU
Director NameMr Peter James Cameron Bullough
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thyssenkrupp Materials (Uk) Ltd Cox's Lane
Cradley Heath
West Midlands
B64 5QU
Director NameMichael Rice
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2016(28 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Fey Yerra Wood
Leopardstown Road, Foxrock
Dublin 18
Ireland
Director NameMichael Leonard Reader
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(28 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreenfield Business Park No. 2 Greenfield
Holywell
Flintshire
North Wales
CH8 7GJ
Wales
Director NameMr Ian McAuliffe
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2017(29 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence Address8 Castlepark Grove
Maynooth
Kildare
Ireland
Director NameKevin Deery
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2020(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGreenfield Business Park No. 2 Greenfield
Holywell
Flintshire
North Wales
CH8 7GJ
Wales

Contact

Websitehoesch-bau.com

Location

Registered AddressGreenfield Business Park No. 2 Greenfield
Holywell
Flintshire
North Wales
CH8 7GJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Shareholders

5k at £1Kingspan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,403,055
Cash£507,936
Current Liabilities£1,910,991

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

14 September 1992Delivered on: 18 September 1992
Satisfied on: 18 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 ref. M303C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 May 2023Appointment of Paul Roche as a director on 2 May 2023 (2 pages)
9 May 2023Termination of appointment of Mark Connor as a director on 2 May 2023 (1 page)
24 April 2023Director's details changed for Michael Booth on 18 August 2022 (2 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 August 2021Termination of appointment of Kevin Deery as a director on 31 August 2021 (1 page)
31 August 2021Appointment of Mark Connor as a director on 31 August 2021 (2 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 August 2020Termination of appointment of Ian Mcauliffe as a director on 1 March 2020 (1 page)
26 August 2020Appointment of Kevin Deery as a director on 1 March 2020 (2 pages)
26 August 2020Appointment of Jonathan Archer as a director on 27 April 2020 (2 pages)
24 August 2020Termination of appointment of Michael Leonard Reader as a director on 31 March 2020 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Appointment of Ian Mcauliffe as a director on 13 September 2017 (2 pages)
19 September 2017Appointment of Ian Mcauliffe as a director on 13 September 2017 (2 pages)
18 September 2017Termination of appointment of Michael Rice as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Michael Rice as a director on 13 September 2017 (1 page)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
21 September 2016Appointment of Michael Leonard Reader as a director on 18 May 2016 (2 pages)
21 September 2016Appointment of Michael Leonard Reader as a director on 18 May 2016 (2 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 May 2016Appointment of Michael Booth as a director on 18 May 2016 (2 pages)
30 May 2016Appointment of Michael Booth as a director on 18 May 2016 (2 pages)
25 May 2016Director's details changed for Michael Rice on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Michael Rice on 25 May 2016 (2 pages)
18 May 2016Appointment of Lorcan Dowd as a director on 18 May 2016 (2 pages)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
18 May 2016Appointment of Lorcan Dowd as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Michael Rice as a director on 18 May 2016 (2 pages)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
18 May 2016Appointment of Michael Rice as a director on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Peter James Cameron Bullough as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Gilbert Mccarthy as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Peter James Cameron Bullough as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Gilbert Mccarthy as a director on 18 May 2016 (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,000
(5 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,000
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(5 pages)
17 October 2014Full accounts made up to 31 December 2013 (15 pages)
17 October 2014Full accounts made up to 31 December 2013 (15 pages)
17 September 2014Statement of company's objects (2 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
17 September 2014Statement of company's objects (2 pages)
3 January 2014Full accounts made up to 31 December 2012 (17 pages)
3 January 2014Full accounts made up to 31 December 2012 (17 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(5 pages)
21 November 2013Termination of appointment of James Mcquire as a secretary (1 page)
21 November 2013Appointment of Kingspan Group Limited as a secretary (2 pages)
21 November 2013Termination of appointment of James Mcquire as a secretary (1 page)
21 November 2013Termination of appointment of James Mcquire as a director (1 page)
21 November 2013Appointment of Kingspan Group Limited as a secretary (2 pages)
21 November 2013Termination of appointment of James Mcquire as a director (1 page)
21 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
12 October 2012Company name changed thyssenkrupp building systems LTD\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Company name changed thyssenkrupp building systems LTD\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Appointment of Gilbert Mccarthy as a director (3 pages)
10 October 2012Appointment of Gilbert Mccarthy as a director (3 pages)
10 October 2012Appointment of Mr Peter James Cameron Bullough as a director (3 pages)
10 October 2012Appointment of Mr Peter James Cameron Bullough as a director (3 pages)
2 October 2012Registered office address changed from C/O Thyssenkrupp Materials (Uk) Ltd Cox's Lane Cradley Heath West Midlands B64 5QU on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Thyssenkrupp Materials (Uk) Ltd Cox's Lane Cradley Heath West Midlands B64 5QU on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Thyssenkrupp Materials (Uk) Ltd Cox's Lane Cradley Heath West Midlands B64 5QU on 2 October 2012 (1 page)
1 October 2012Termination of appointment of Gordon Brede as a director (1 page)
1 October 2012Termination of appointment of Gordon Brede as a director (1 page)
28 September 2012Appointment of Gilbert Mccarthy as a director (3 pages)
28 September 2012Appointment of Gilbert Mccarthy as a director (3 pages)
26 September 2012Termination of appointment of Volker Senger as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 17/09/2012.
(3 pages)
26 September 2012Termination of appointment of Volker Senger as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 17/09/2012.
(3 pages)
17 September 2012Termination of appointment of Volker Senger as a director (1 page)
17 September 2012Termination of appointment of Volker Senger as a director (1 page)
8 August 2012Termination of appointment of Kevin Keane as a director (2 pages)
8 August 2012Termination of appointment of Kevin Keane as a director (2 pages)
2 July 2012Full accounts made up to 30 September 2011 (15 pages)
2 July 2012Full accounts made up to 30 September 2011 (15 pages)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
9 February 2011Appointment of Kevin Keane as a director (3 pages)
9 February 2011Appointment of Kevin Keane as a director (3 pages)
12 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
15 December 2010Full accounts made up to 30 September 2010 (15 pages)
15 December 2010Full accounts made up to 30 September 2010 (15 pages)
15 December 2009Full accounts made up to 30 September 2009 (14 pages)
15 December 2009Full accounts made up to 30 September 2009 (14 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
16 December 2008Full accounts made up to 30 September 2008 (18 pages)
16 December 2008Full accounts made up to 30 September 2008 (18 pages)
27 November 2008Auditor's resignation (1 page)
27 November 2008Auditor's resignation (1 page)
18 November 2008Return made up to 17/11/08; full list of members (4 pages)
18 November 2008Return made up to 17/11/08; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 November 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 September 2008Director appointed volker senger (2 pages)
23 September 2008Director appointed volker senger (2 pages)
8 August 2008Section 519 (1 page)
8 August 2008Section 519 (1 page)
4 February 2008Return made up to 17/11/07; full list of members (3 pages)
4 February 2008Return made up to 17/11/07; full list of members (3 pages)
27 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
27 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New secretary appointed;new director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Secretary resigned;director resigned (1 page)
1 June 2007Secretary resigned;director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
21 May 2007Company name changed alserco (uk) LTD\certificate issued on 21/05/07 (2 pages)
21 May 2007Company name changed alserco (uk) LTD\certificate issued on 21/05/07 (2 pages)
17 November 2006Return made up to 17/11/06; full list of members (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Return made up to 17/11/06; full list of members (2 pages)
10 March 2006Full accounts made up to 30 September 2005 (10 pages)
10 March 2006Full accounts made up to 30 September 2005 (10 pages)
28 November 2005Return made up to 17/11/05; full list of members (7 pages)
28 November 2005Return made up to 17/11/05; full list of members (7 pages)
24 January 2005Full accounts made up to 30 September 2004 (13 pages)
24 January 2005Full accounts made up to 30 September 2004 (13 pages)
24 January 2005Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 January 2005Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 July 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Return made up to 17/11/03; full list of members (8 pages)
3 December 2003Return made up to 17/11/03; full list of members (8 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 January 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
27 January 2002Return made up to 17/11/01; full list of members (7 pages)
27 January 2002Return made up to 17/11/01; full list of members (7 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
27 July 2001Company name changed lekin fabrications LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed lekin fabrications LIMITED\certificate issued on 27/07/01 (2 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 January 2001Return made up to 17/11/00; full list of members (6 pages)
22 January 2001Return made up to 17/11/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 November 1999Return made up to 17/11/99; full list of members (6 pages)
23 November 1999Return made up to 17/11/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (9 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (9 pages)
4 March 1999Return made up to 17/11/98; full list of members (6 pages)
4 March 1999Return made up to 17/11/98; full list of members (6 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 November 1997Return made up to 17/11/97; no change of members (4 pages)
19 November 1997Return made up to 17/11/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
22 December 1996Return made up to 17/11/96; no change of members (4 pages)
22 December 1996Return made up to 17/11/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 December 1995Return made up to 17/11/95; full list of members (6 pages)
14 December 1995Return made up to 17/11/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 January 1993Ad 22/05/88-02/02/90 £ si 4998@1 (2 pages)
18 January 1993Ad 22/05/88-02/02/90 £ si 4998@1 (2 pages)
24 May 1988Incorporation (13 pages)
24 May 1988Incorporation (13 pages)