KURT J. LESKER COMPANY LIMITED
Overview
| Company Name | KURT J. LESKER COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02426614 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KURT J. LESKER COMPANY LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is KURT J. LESKER COMPANY LIMITED located?
| Registered Office Address | Austin House Sidney Little Road Churchfields Industrial Estate TN38 9PU St. Leonards-On-Sea East Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KURT J. LESKER COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| KURT J. LESKER LIMITED | Sep 26, 1989 | Sep 26, 1989 |
What are the latest accounts for KURT J. LESKER COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for KURT J. LESKER COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for KURT J. LESKER COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2025 | 31 pages | AA | ||
Termination of appointment of John Lubic as a director on Jan 21, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 024266140008 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David William Mills as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for John Lubic on Jun 15, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 024266140008, created on Jun 29, 2020 | 6 pages | MR01 | ||
Registered office address changed from 15/16 Burgess Road Hastings East Sussex TN35 4NR to Austin House Sidney Little Road Churchfields Industrial Estate St. Leonards-on-Sea East Sussex TN38 9PU on Jul 01, 2020 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Director's details changed for Mr Simon Robert Mansbridge on Mar 05, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mr Simon Robert Mansbridge on Mar 05, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Lee John Emilio Howell on Feb 05, 2020 | 2 pages | CH01 | ||
Who are the officers of KURT J. LESKER COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSBRIDGE, Simon Robert | Secretary | Moat Lane Sedlescombe TN33 0RZ Battle 3 England | 247505600001 | |||||||
| DEVENTURA, Charles | Director | Greyhawk Circle Venetia 15367 Washington County 400 United States | United States | American | 200829740001 | |||||
| HOWELL, Lee John Emilio | Director | Hollow Tree Drive Upper St. Clair Pa 1600 15241-2961 United States | United States | British | 111807450005 | |||||
| LESKER IV, Kurt John | Director | 306 Fourth Avenue 15222 Pittsburgh Unit 302 Allegheny County United States | United States | American | 200830210001 | |||||
| MANSBRIDGE, Simon Robert | Director | Moat Lane Sedlescombe TN33 0RZ Battle 3 England | England | British | 247503530002 | |||||
| MILLS, David William | Director | Sidney Little Road Churchfields Industrial Estate TN38 9PU St. Leonards-On-Sea Austin House East Sussex England | United Kingdom | British | 299622630001 | |||||
| PEARCE, Timothy George | Director | Glencairn 101a Fairlight Road TN35 5EJ Hastings East Sussex | United Kingdom | British | 9105220001 | |||||
| BARTLETT, Adam Keith | Secretary | Burgess Road TN35 4NR Hastings 15/16 East Sussex England | 151077690001 | |||||||
| DEMETRIUS, Allen Ralph | Secretary | 1515 Worthington Avenue FOREIGN Clairton Pennsylvania 15025-2700 Usa | Usa | 9105240001 | ||||||
| HOWELL, Lee John Emilio | Secretary | Holms Close TN21 0DR Heathfield 5 East Sussex United Kingdom | 224726240001 | |||||||
| STEWART, Ian Michael Alexander | Secretary | 39 Gildredge Road BN21 4RY Eastbourne East Sussex | British | 55572940001 | ||||||
| BARTLETT, Adam Keith | Director | 21 Cloudesley Road TN37 6JW St Leonards On Sea The Haven East Sussex | England | British | 313528600001 | |||||
| BINGAMAN, Duane Scott | Director | 2559 National Pike Scenery Hill Washington County 15360 United States | Usa | United States | 132552200001 | |||||
| DEMETRIUS, Allen Ralph | Director | 1515 Worthington Avenue FOREIGN Clairton Pennsylvania 15025-2700 Usa | Usa | 9105240001 | ||||||
| LESKER III, Kurt John | Director | Route 51 Jefferson Hills 1925 Pa 15025 Usa | Usa | Usa | 9105230002 | |||||
| LUBIC, John | Director | N Spring Valley Ext. Canonsburg 177 Pa 15317 United States | United States | American | 132552340002 | |||||
| PEARCE, Neil Graham | Director | 229 Elmhurst Mansions SW4 6HH London | British | 78551520001 | ||||||
| STEWART, Ian Michael Alexander | Director | 39 Gildredge Road BN21 4RY Eastbourne East Sussex | British | 55572940001 | ||||||
| WALLIS, Lynn Christina | Director | 39 Gildredge Road BN21 4RY Eastbourne East Sussex | British | 5881820001 |
Who are the persons with significant control of KURT J. LESKER COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kurt J Lesker Company | Apr 06, 2016 | Route 51 Jefferson Hills 1925 Pa15025 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0