KERN-LIEBERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Mr Charles Douglas Johnstone as a director on 2025-06-09

View Document

07/03/257 March 2025 Accounts for a small company made up to 2024-06-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/02/2413 February 2024 Accounts for a small company made up to 2023-06-30

View Document

17/11/2317 November 2023 Register inspection address has been changed from C/O Bland (Bsp) Limited 5/7 Bridgegate Retford Nottinghamshire DN22 6AF England to 1st Floor, Mayesbrook House Redvers Close Leeds LS16 6QY

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/02/238 February 2023 Termination of appointment of Alexander Tobert as a secretary on 2023-01-16

View Document

08/02/238 February 2023 Termination of appointment of Alexander Tobert as a director on 2023-01-16

View Document

08/02/238 February 2023 Appointment of Udo Von Reinersdorff as a director on 2023-01-16

View Document

08/02/238 February 2023 Appointment of Udo Von Reinersdorff as a secretary on 2023-01-16

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-06-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Accounts for a small company made up to 2021-06-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NICOLL

View Document

11/02/2011 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS GEMMA LILLEY

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR ADRIAN TIMOTHY NICOLL

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MONTGOMERY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/11/1821 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NICOLL

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR GRAHAM DENYS MONTGOMERY

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

15/03/1615 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/10/1430 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, UNIT 7 CORRINGHAM ROAD, INDUSTRIAL ESTATE, GAINSBOROUGH, LINCOLNSHIRE, DN21 1QB

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR UDO SCHNELL / 07/09/2012

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 AUDITOR'S RESIGNATION

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR HANS STEIM

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED DR UDO SCHNELL

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS PETER SCHEUBLE / 16/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY NICOLL / 16/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS PETER SCHEUBLE / 16/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY NICOLL / 16/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR HANS JOCHEM STEIM / 16/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR HANS JOCHEM STEIM / 16/11/2009

View Document

26/10/0926 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS PETER SCHEUBLE / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY NICOLL / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KLAUS PETER SCHEUBLE / 26/10/2009

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR HANS JOCHEM STEIM / 26/10/2009

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 APPOINT AUDITORS 11/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: UNIT 2 PHASE 1V, CORRINGHAM RD IND ESTATE, GAINSBOROUGH, LINCS DN21 1QB

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 AUDITORSAPPOINTED 01/08/02

View Document

05/09/025 September 2002 AUDITOR'S RESIGNATION

View Document

01/11/011 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

08/06/018 June 2001 AUDITOR'S RESIGNATION

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/01/0112 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/014 January 2001 COMPANY NAME CHANGED KERN LIEBERS LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 SECRETARY RESIGNED

View Document

25/09/9525 September 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/11/9012 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/12/8819 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/12/8629 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/12/8620 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document


More Company Information