K.E.LUNNESS AGGREGATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewSatisfaction of charge 035177870004 in full

View Document

22/03/2522 March 2025 Registration of charge 035177870005, created on 2025-03-21

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

26/02/2526 February 2025 Accounts for a medium company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/02/2429 February 2024 Full accounts made up to 2023-05-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/02/2323 February 2023 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Full accounts made up to 2021-05-31

View Document

27/05/2127 May 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

17/02/2017 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/01/1822 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035177870003

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035177870004

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/04/148 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035177870003

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/04/1115 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/03/1019 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDMUND LUNNESS / 01/01/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY LUNNESS / 01/01/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM GREENACRES FARM PINFOLD LANE FISHLAKE DONCASTER SOUTH YORKSHIRE DN7 5JR

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/12/0117 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: CHERRY LODGE MALTON ROAD CHERRY BURTON BEVERLEY NORTH HUMBERSIDE HU17 7RA

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 COMPANY NAME CHANGED LUNNESS WORKBOATS LIMITED CERTIFICATE ISSUED ON 01/03/01

View Document

19/12/0019 December 2000 EXEMPTION FROM APPOINTING AUDITORS 18/10/00

View Document

19/12/0019 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 EXEMPTION FROM APPOINTING AUDITORS 01/03/99

View Document

13/04/9913 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 1ST FLOOR 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

26/02/9826 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company