About

Registered Number: 03517787
Date of Incorporation: 26/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Manor House, Beckingham Road Walkeringham, Doncaster, South Yorkshire, DN10 4HZ

 

Established in 1998, K.E.Lunness Aggregates Ltd are based in Doncaster, South Yorkshire. We don't currently know the number of employees at this business. The companies director is listed as Lunness, Gillian Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUNNESS, Gillian Mary 01 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 08 November 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR01 - N/A 02 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 16 December 2013
MR01 - N/A 04 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 31 December 2001
225 - Change of Accounting Reference Date 17 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
395 - Particulars of a mortgage or charge 20 October 2001
395 - Particulars of a mortgage or charge 20 October 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 13 March 2001
CERTNM - Change of name certificate 01 March 2001
RESOLUTIONS - N/A 19 December 2000
AA - Annual Accounts 19 December 2000
363s - Annual Return 10 March 2000
RESOLUTIONS - N/A 13 April 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 29 March 1999
287 - Change in situation or address of Registered Office 25 February 1999
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2016 Outstanding

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

Legal mortgage 11 October 2001 Fully Satisfied

N/A

Mortgage debenture 11 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.