The Walled Garden
High Gosforth Park
Newcastle Upon Tyne
NE3 5AF
Director Name | Mrs Karen Sau Kin Lau |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2006(13 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 9 Heritage Gardens The Walled Garden Hight Gosforth Park Newcastle Upon Tyne NE3 5AF |
Director Name | Mr James Win Lau |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Heritage Gardens The Walled Garden High Gosforth Park Newcastle Upon Tyne NE3 5AF |
Director Name | Mr Kit Keung Lau |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 123 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NN |
Director Name | Mr Tak Keung Lau |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NQ |
Secretary Name | Mr Kit Keung Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 123 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NN |
Secretary Name | Choi Ling Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2006(13 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 May 2016) |
Role | Company Director |
Correspondence Address | 42 Princes Meadow Gosforth Tyne & Wear NE3 4RZ |
Director Name | Mr Kit Keung Lau |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Heritage Gardens The Walled Garden High Gosforth Park Newcaslte Upon Tyne NE3 5AF |
Registered Address | 9 Heritage Gardens The Walled Garden High Gosforth Park Newcastle Upon Tyne NE3 5AF |
---|
676 at £1 | Kit Keung Lau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,350,222 |
Cash | £54,302 |
Current Liabilities | £262,937 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
6 November 2012 | Delivered on: 9 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the agreement (other than the bank) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debts or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance"). Outstanding |
---|---|
1 April 2009 | Delivered on: 9 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58 pitt street newcastle upon tyne t/nos. TY232135 & TY232134 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
20 February 2023 | Delivered on: 21 February 2023 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold property known as apartment 60, 18 church street, manchester (M4 1PN) registered at the land registry with title number MAN152525. Outstanding |
1 July 2013 | Delivered on: 4 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 June 2013 | Delivered on: 22 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a wellington house wellington street newcastle upon tyne t/no TY220940. Notification of addition to or amendment of charge. Outstanding |
20 November 2012 | Delivered on: 21 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 April 2009 | Delivered on: 9 April 2009 Satisfied on: 22 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wellington house wellington street newcastle upon tyne t/no. TY220940 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
20 March 2009 | Delivered on: 26 March 2009 Satisfied on: 18 July 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 June 2003 | Delivered on: 10 June 2003 Satisfied on: 4 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or BEING25/26 holmside sunderland tyne & wear ti. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 September 2002 | Delivered on: 13 September 2002 Satisfied on: 4 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 124/130 linthorpe road, middlesbrough, cleveland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 June 1999 | Delivered on: 11 June 1999 Satisfied on: 4 April 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at west side of wellington street and land at north west junction of wellington street (pitt street) newcastle upon tyne-TY232135 & TY232134. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 November 1998 | Delivered on: 27 November 1998 Satisfied on: 23 January 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being wellington house east side of wellington street newcastle upon tyne.t/no.TY220940.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 April 1996 | Delivered on: 1 May 1996 Satisfied on: 4 April 2007 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 September 2023 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
1 September 2023 | Secretary's details changed for Mrs Karen Sau Kin Lau on 20 July 2023 (1 page) |
20 July 2023 | Director's details changed for Mrs Karen Sau Kin Lau on 20 July 2023 (2 pages) |
27 June 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
21 February 2023 | Registration of charge 028158800013, created on 20 February 2023 (32 pages) |
30 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
1 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
4 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
26 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 July 2018 | Notification of James Win Lau as a person with significant control on 27 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr James Win Lau as a director on 27 July 2018 (2 pages) |
27 July 2018 | Cessation of Kit Keung Lau as a person with significant control on 27 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Kit Keung Lau as a director on 27 July 2018 (1 page) |
15 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from 8 Carlton Terrace Newcastle upon Tyne NE2 4PD to 9 Heritage Gardens the Walled Garden High Gosforth Park Newcastle upon Tyne NE3 5AF on 30 April 2018 (1 page) |
27 April 2018 | Director's details changed for Mrs Karen Sau Kin Lau on 8 March 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr Kit Keung Lau on 8 March 2018 (2 pages) |
27 April 2018 | Secretary's details changed for Mrs Karen Sau Kin Lau on 8 March 2018 (1 page) |
27 April 2018 | Change of details for Mr Kit Keung Lau as a person with significant control on 8 March 2018 (2 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2016 | Termination of appointment of Choi Ling Lau as a secretary on 7 May 2016 (1 page) |
22 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Secretary's details changed for Mrs Karen Sau Kin Lau on 7 May 2016 (1 page) |
22 August 2016 | Termination of appointment of Choi Ling Lau as a secretary on 7 May 2016 (1 page) |
22 August 2016 | Director's details changed for Mrs Karen Sau Kin Lau on 7 May 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Mrs Karen Sau Kin Lau on 7 May 2016 (1 page) |
22 August 2016 | Director's details changed for Mrs Karen Sau Kin Lau on 7 May 2016 (2 pages) |
22 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 August 2014 | Registered office address changed from 123 Kenton Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4NN to 8 Carlton Terrace Newcastle upon Tyne NE2 4PD on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 123 Kenton Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4NN to 8 Carlton Terrace Newcastle upon Tyne NE2 4PD on 18 August 2014 (1 page) |
21 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 July 2013 | Satisfaction of charge 6 in full (4 pages) |
18 July 2013 | Satisfaction of charge 6 in full (4 pages) |
4 July 2013 | Registration of charge 028158800012 (36 pages) |
4 July 2013 | Registration of charge 028158800012 (36 pages) |
22 June 2013 | Registration of charge 028158800011 (33 pages) |
22 June 2013 | Satisfaction of charge 7 in full (4 pages) |
22 June 2013 | Registration of charge 028158800011 (33 pages) |
22 June 2013 | Satisfaction of charge 7 in full (4 pages) |
13 June 2013 | Appointment of Mr Kit Keung Lau as a director (2 pages) |
13 June 2013 | Appointment of Mr Kit Keung Lau as a director (2 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 June 2010 | Director's details changed for Karen Sau Kin Lau on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Karen Sau Kin Lau on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Karen Sau Kin Lau on 1 January 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 July 2008 | Return made up to 07/05/08; full list of members (3 pages) |
11 July 2008 | Return made up to 07/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
14 January 2008 | Return made up to 07/05/07; no change of members (8 pages) |
14 January 2008 | Return made up to 07/05/07; no change of members (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
16 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
8 September 2005 | Return made up to 07/05/05; full list of members (8 pages) |
8 September 2005 | Return made up to 07/05/05; full list of members (8 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 4 high street gosforth newcastle upon tyne tyne & wear NE3 4AD (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 4 high street gosforth newcastle upon tyne tyne & wear NE3 4AD (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
24 August 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
24 August 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
30 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
30 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
10 June 2003 | Particulars of mortgage/charge (5 pages) |
10 June 2003 | Particulars of mortgage/charge (5 pages) |
11 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
11 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
13 September 2002 | Particulars of mortgage/charge (5 pages) |
13 September 2002 | Particulars of mortgage/charge (5 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: wellington house wellington street newcastle upon tyne tyne & wear NE4 5TA (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: wellington house wellington street newcastle upon tyne tyne & wear NE4 5TA (1 page) |
25 July 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
25 July 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
23 July 2002 | Company name changed L.T.H. LTD.\certificate issued on 23/07/02 (2 pages) |
23 July 2002 | Company name changed L.T.H. LTD.\certificate issued on 23/07/02 (2 pages) |
29 April 2002 | Return made up to 07/05/02; full list of members (7 pages) |
29 April 2002 | Return made up to 07/05/02; full list of members (7 pages) |
20 June 2001 | Return made up to 07/05/01; full list of members
|
20 June 2001 | Return made up to 07/05/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 June 2000 | Return made up to 07/05/00; full list of members
|
22 June 2000 | Return made up to 07/05/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
11 June 1999 | Particulars of mortgage/charge (4 pages) |
11 June 1999 | Particulars of mortgage/charge (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 November 1998 | Particulars of mortgage/charge (4 pages) |
27 November 1998 | Particulars of mortgage/charge (4 pages) |
6 July 1998 | Return made up to 07/05/98; no change of members (4 pages) |
6 July 1998 | Return made up to 07/05/98; no change of members (4 pages) |
22 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
27 November 1996 | Amended accounts made up to 31 July 1995 (6 pages) |
27 November 1996 | Amended accounts made up to 31 July 1995 (6 pages) |
24 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
24 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
1 May 1996 | Particulars of mortgage/charge (4 pages) |
1 May 1996 | Particulars of mortgage/charge (4 pages) |
10 January 1996 | Company name changed lee tat hong company LIMITED\certificate issued on 11/01/96 (2 pages) |
10 January 1996 | Company name changed lee tat hong company LIMITED\certificate issued on 11/01/96 (2 pages) |
19 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 June 1993 | Company name changed\certificate issued on 01/06/93 (2 pages) |
1 June 1993 | Company name changed\certificate issued on 01/06/93 (2 pages) |
7 May 1993 | Incorporation (10 pages) |
7 May 1993 | Incorporation (10 pages) |