About

Registered Number: 02426614
Date of Incorporation: 26/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Austin House Sidney Little Road, Churchfields Industrial Estate, St. Leonards-On-Sea, East Sussex, TN38 9PU,

 

Kurt J. Lesker Company Ltd was founded on 26 September 1989, it's status at Companies House is "Active". The current directors of the business are listed as Mansbridge, Simon Robert, Deventura, Charles, Lesker Iv, Kurt John, Lubic, John, Mansbridge, Simon Robert, Pearce, Timothy George, Bartlett, Adam Keith, Howell, Lee John Emilio, Bartlett, Adam Keith, Bingaman, Duane Scott, Demetrius, Allen Ralph, Lesker Iii, Kurt John, Pearce, Neil Graham, Stewart, Ian Michael Alexander, Wallis, Lynn Christina. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVENTURA, Charles 15 April 2015 - 1
LESKER IV, Kurt John 15 April 2015 - 1
LUBIC, John 30 July 2008 - 1
MANSBRIDGE, Simon Robert 18 June 2018 - 1
PEARCE, Timothy George 11 January 1991 - 1
BARTLETT, Adam Keith 29 July 2008 05 December 2019 1
BINGAMAN, Duane Scott 30 July 2008 15 April 2015 1
DEMETRIUS, Allen Ralph 11 January 1991 30 July 2008 1
LESKER III, Kurt John 11 January 1991 24 October 2015 1
PEARCE, Neil Graham 11 January 1991 03 April 2000 1
STEWART, Ian Michael Alexander N/A 11 January 1991 1
WALLIS, Lynn Christina N/A 11 January 1991 1
Secretary Name Appointed Resigned Total Appointments
MANSBRIDGE, Simon Robert 18 June 2018 - 1
BARTLETT, Adam Keith 06 May 2010 29 November 2016 1
HOWELL, Lee John Emilio 29 November 2016 18 June 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
MR01 - N/A 07 July 2020
AD01 - Change of registered office address 01 July 2020
AA - Annual Accounts 13 March 2020
CH01 - Change of particulars for director 05 March 2020
CH03 - Change of particulars for secretary 05 March 2020
CH01 - Change of particulars for director 05 February 2020
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 02 October 2018
AP03 - Appointment of secretary 18 June 2018
AP01 - Appointment of director 18 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 19 April 2017
AP03 - Appointment of secretary 15 February 2017
TM02 - Termination of appointment of secretary 15 February 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 15 August 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
CH01 - Change of particulars for director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 17 August 2010
AP03 - Appointment of secretary 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 09 May 2009
287 - Change in situation or address of Registered Office 09 December 2008
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 27 April 2005
395 - Particulars of a mortgage or charge 20 December 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 18 April 2003
395 - Particulars of a mortgage or charge 15 November 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 09 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 25 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
AA - Annual Accounts 10 August 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 30 September 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 02 May 1997
CERTNM - Change of name certificate 25 April 1997
395 - Particulars of a mortgage or charge 23 April 1997
395 - Particulars of a mortgage or charge 29 November 1996
363s - Annual Return 23 October 1996
AAMD - Amended Accounts 13 August 1996
AA - Annual Accounts 21 May 1996
287 - Change in situation or address of Registered Office 24 April 1996
287 - Change in situation or address of Registered Office 12 March 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 28 July 1995
395 - Particulars of a mortgage or charge 13 February 1995
AUD - Auditor's letter of resignation 15 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 12 October 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 09 November 1993
395 - Particulars of a mortgage or charge 02 September 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
AA - Annual Accounts 07 November 1992
287 - Change in situation or address of Registered Office 06 November 1992
363s - Annual Return 07 October 1992
287 - Change in situation or address of Registered Office 16 June 1992
AUD - Auditor's letter of resignation 26 February 1992
AUD - Auditor's letter of resignation 14 February 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 23 October 1991
395 - Particulars of a mortgage or charge 01 October 1991
RESOLUTIONS - N/A 28 May 1991
RESOLUTIONS - N/A 28 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
RESOLUTIONS - N/A 15 May 1991
RESOLUTIONS - N/A 15 May 1991
363a - Annual Return 19 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1990
288 - N/A 03 October 1989
NEWINC - New incorporation documents 26 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2020 Outstanding

N/A

Charge of deposit 10 December 2004 Outstanding

N/A

Charge of deposit 08 November 2002 Outstanding

N/A

Charge over credit balances 03 April 1997 Fully Satisfied

N/A

Mortgage debenture 25 November 1996 Outstanding

N/A

Deed of charge over credit balances 08 February 1995 Fully Satisfied

N/A

Deed of charge over credit balances 17 August 1993 Fully Satisfied

N/A

Letter of charge 12 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.