KUBEK PINE LIMITED

Register to unlock more data on OkredoRegister

KUBEK PINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03627938

Incorporation date

08/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Warren Park Way, Enderby, Leicester LE19 4SACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1998)
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Change of details for Kubek Holdings Limited as a person with significant control on 2021-02-04
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon16/07/2020
Part of the property or undertaking has been released and no longer forms part of charge 036279380009
dot icon23/04/2020
Satisfaction of charge 7 in full
dot icon10/02/2020
Registration of charge 036279380010, created on 2020-02-07
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon28/11/2019
Notification of Kubek Holdings Limited as a person with significant control on 2019-11-19
dot icon28/11/2019
Cessation of Jason Anthony Leech as a person with significant control on 2019-11-19
dot icon28/11/2019
Cessation of Matthew Matthew as a person with significant control on 2019-11-19
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon19/09/2018
Registration of charge 036279380009, created on 2018-09-18
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon27/03/2017
Registered office address changed from 40 High Street Earl Shilton Leicester LE9 7DG to 19 Warren Park Way Enderby Leicester LE19 4SA on 2017-03-27
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon18/11/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Registered office address changed from 47-55 Northgate Street Frog Island Leicester Leicestershire LE3 5BZ on 2013-05-02
dot icon11/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon13/01/2013
Annual return made up to 2012-09-08 with full list of shareholders
dot icon13/01/2013
Director's details changed for Mr Jason Anthony Leech on 2011-10-01
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Director's details changed for Mr Matthew David Leech on 2012-04-11
dot icon23/02/2012
Annual return made up to 2011-09-08 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon23/12/2010
Termination of appointment of Anthony Leech as a director
dot icon13/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon13/09/2010
Director's details changed for Anthony Leech on 2009-10-01
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Return made up to 08/09/09; full list of members
dot icon17/09/2009
Registered office changed on 17/09/2009 from 47-55 northgate street frog island leicester leicestershire LE3 5B2
dot icon17/09/2009
Appointment terminated secretary matthew leech
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 08/09/08; full list of members
dot icon29/07/2008
Director's change of particulars / anthony leech / 29/07/2008
dot icon17/04/2008
Registered office changed on 17/04/2008 from 39 dumbleton avenue, rowley fields, leicester leicestrshire LE3 2EG
dot icon23/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 08/09/07; full list of members
dot icon10/09/2007
Registered office changed on 10/09/07 from: 39 dumbleton avenue rowley fields leicester leicestershire LE3 2EG
dot icon06/08/2007
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
Secretary's particulars changed;director's particulars changed
dot icon11/09/2006
Return made up to 08/09/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/09/2005
Return made up to 08/09/05; full list of members
dot icon25/06/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 08/09/04; full list of members
dot icon30/10/2003
Return made up to 08/09/03; full list of members
dot icon11/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/07/2003
Director's particulars changed
dot icon11/07/2003
Ad 01/04/03--------- £ si 1@1=1 £ ic 2/3
dot icon11/07/2003
Return made up to 08/09/02; full list of members; amend
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon06/06/2003
Secretary's particulars changed;director's particulars changed
dot icon16/09/2002
Return made up to 08/09/02; full list of members
dot icon27/03/2002
Partial exemption accounts made up to 2001-09-30
dot icon18/10/2001
Particulars of mortgage/charge
dot icon11/09/2001
Return made up to 08/09/01; full list of members
dot icon22/05/2001
Particulars of mortgage/charge
dot icon14/02/2001
Full accounts made up to 2000-09-30
dot icon14/02/2001
Registered office changed on 14/02/01 from: unit 32 great central street leicester LE1 4JT
dot icon13/09/2000
Return made up to 08/09/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-09-30
dot icon08/11/1999
Return made up to 08/09/99; full list of members
dot icon16/09/1998
New secretary appointed
dot icon16/09/1998
Ad 10/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon16/09/1998
Secretary resigned
dot icon08/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
37.41K
-
0.00
4.78K
-
2022
2
17.54K
-
0.00
9.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
08/09/1998 - 10/09/1998
2731
Leech, Jason Anthony
Director
08/09/1998 - Present
9
Leech, Matthew David
Director
08/09/1998 - Present
9
Leech, Anthony
Director
01/04/2003 - 30/09/2010
-
Leech, Matthew David
Secretary
10/09/1998 - 01/08/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KUBEK PINE LIMITED

KUBEK PINE LIMITED is an(a) Active company incorporated on 08/09/1998 with the registered office located at 19 Warren Park Way, Enderby, Leicester LE19 4SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KUBEK PINE LIMITED?

toggle

KUBEK PINE LIMITED is currently Active. It was registered on 08/09/1998 .

Where is KUBEK PINE LIMITED located?

toggle

KUBEK PINE LIMITED is registered at 19 Warren Park Way, Enderby, Leicester LE19 4SA.

What does KUBEK PINE LIMITED do?

toggle

KUBEK PINE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for KUBEK PINE LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-04 with no updates.