KOPPEN & LETHEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a small company made up to 2024-12-31

View Document

14/05/2514 May 2025 Registration of charge 013408950004, created on 2025-05-14

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Accounts for a small company made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Termination of appointment of Gerald Craig Barker as a director on 2023-05-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

11/04/2311 April 2023 Appointment of Mr Wouter Frans Georges Vullers as a director on 2023-03-29

View Document

11/04/2311 April 2023 Appointment of Mr Steven Michel Vangeersdaele as a director on 2023-03-29

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013408950003

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013408950002

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

01/08/171 August 2017 ALTER ARTICLES 18/07/2017

View Document

01/08/171 August 2017 ARTICLES OF ASSOCIATION

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 ARTICLES OF ASSOCIATION

View Document

22/11/1622 November 2016 ALTER ARTICLES 31/10/2016

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013408950003

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JULIUS IJZERMANS

View Document

14/04/1414 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013408950002

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1323 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 AUDITOR'S RESIGNATION

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS VERINGA

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CRAIG BARKER / 30/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN KATHLEEN PONTING / 30/11/2009

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0713 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 3 GLENHOLM PARK NORTHERN ROAD INDUSTRIAL ESTATE NEWARK NOTTS NG24 2EG

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: FARRAR CLOSE NORTHERN ROAD INDUSTRIAL ESTATE NEWARK NOTTS NG24 2EQ

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 SECRETARY RESIGNED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED API HYDRAULICS LIMITED CERTIFICATE ISSUED ON 01/09/93

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 S386 DISP APP AUDS 08/04/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 AUDITOR'S RESIGNATION

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTING REF. DATE EXT FROM 29/09 TO 31/12

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

26/04/8826 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/885 April 1988 COMPANY NAME CHANGED AIRPEL HYDRAULICS LIMITED CERTIFICATE ISSUED ON 04/04/88

View Document

01/03/881 March 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 DIRECTOR RESIGNED

View Document

07/10/867 October 1986 NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 DIRECTOR RESIGNED

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 28/09/85

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