About

Registered Number: 01326455
Date of Incorporation: 22/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7 Corringham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1QB

 

Kern-liebers Ltd was registered on 22 August 1977 and has its registered office in Gainsborough, Lincolnshire, it has a status of "Active". This organisation has 4 directors listed as Scheuble, Klaus Peter, Schnell, Udo, Dr, Steim, Hans Jochem, Dr, Wagner, Gert at Companies House. Kern-liebers Ltd currently employs 101-250 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHEUBLE, Klaus Peter 01 April 2005 - 1
SCHNELL, Udo, Dr 01 July 2010 - 1
STEIM, Hans Jochem, Dr N/A 01 July 2010 1
WAGNER, Gert N/A 24 March 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 11 February 2020
AP01 - Appointment of director 02 January 2020
CS01 - N/A 28 October 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 25 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 26 October 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 18 January 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 24 October 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 29 October 2012
AD01 - Change of registered office address 29 October 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 26 October 2011
AUD - Auditor's letter of resignation 13 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 October 2010
TM01 - Termination of appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AA - Annual Accounts 31 March 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AR01 - Annual Return 26 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 28 October 2005
353 - Register of members 28 October 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 01 November 2004
RESOLUTIONS - N/A 09 June 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 25 September 2003
287 - Change in situation or address of Registered Office 09 August 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 04 November 2002
RESOLUTIONS - N/A 05 September 2002
AUD - Auditor's letter of resignation 05 September 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 19 October 2001
AUD - Auditor's letter of resignation 08 June 2001
AA - Annual Accounts 03 May 2001
MEM/ARTS - N/A 12 January 2001
CERTNM - Change of name certificate 04 January 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 03 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 06 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 31 October 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 01 November 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 01 November 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 10 December 1994
363s - Annual Return 02 November 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 11 November 1993
363b - Annual Return 04 November 1992
AA - Annual Accounts 02 November 1992
288 - N/A 18 December 1991
363a - Annual Return 20 November 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
AA - Annual Accounts 16 September 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 18 October 1990
288 - N/A 02 May 1990
288 - N/A 10 April 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
288 - N/A 09 March 1988
363 - Annual Return 05 November 1987
AA - Annual Accounts 03 November 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 20 December 1986
AA - Annual Accounts 20 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.