Company Name3 E Investment Ltd
DirectorsKaren Sau Kin Lau and James Win Lau
Company StatusActive
Company Number02815880
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Karen Sau Kin Lau
NationalityBritish
StatusCurrent
Appointed10 January 2005(11 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Heritage Gardens
The Walled Garden
High Gosforth Park
Newcastle Upon Tyne
NE3 5AF
Director NameMrs Karen Sau Kin Lau
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2006(13 years after company formation)
Appointment Duration17 years, 11 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address9 Heritage Gardens
The Walled Garden
Hight Gosforth Park
Newcastle Upon Tyne
NE3 5AF
Director NameMr James Win Lau
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heritage Gardens
The Walled Garden
High Gosforth Park
Newcastle Upon Tyne
NE3 5AF
Director NameMr Kit Keung Lau
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address123 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NN
Director NameMr Tak Keung Lau
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NQ
Secretary NameMr Kit Keung Lau
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address123 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NN
Secretary NameChoi Ling Lau
NationalityBritish
StatusResigned
Appointed28 May 2006(13 years after company formation)
Appointment Duration9 years, 11 months (resigned 07 May 2016)
RoleCompany Director
Correspondence Address42 Princes Meadow
Gosforth
Tyne & Wear
NE3 4RZ
Director NameMr Kit Keung Lau
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heritage Gardens
The Walled Garden
High Gosforth Park
Newcaslte Upon Tyne
NE3 5AF

Location

Registered Address9 Heritage Gardens
The Walled Garden
High Gosforth Park
Newcastle Upon Tyne
NE3 5AF

Shareholders

676 at £1Kit Keung Lau
100.00%
Ordinary

Financials

Year2014
Net Worth£1,350,222
Cash£54,302
Current Liabilities£262,937

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

6 November 2012Delivered 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 2009Delivered 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 2023Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2003Delivered 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 2002Delivered 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 1999Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

4 September 2023Confirmation statement made on 24 June 2019 with updates (4 pages)
1 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
1 September 2023Secretary's details changed for Mrs Karen Sau Kin Lau on 20 July 2023 (1 page)
20 July 2023Director's details changed for Mrs Karen Sau Kin Lau on 20 July 2023 (2 pages)
27 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
21 February 2023Registration of charge 028158800013, created on 20 February 2023 (32 pages)
30 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
1 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
26 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2018Notification of James Win Lau as a person with significant control on 27 July 2018 (2 pages)
27 July 2018Appointment of Mr James Win Lau as a director on 27 July 2018 (2 pages)
27 July 2018Cessation of Kit Keung Lau as a person with significant control on 27 July 2018 (1 page)
27 July 2018Termination of appointment of Kit Keung Lau as a director on 27 July 2018 (1 page)
15 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
30 April 2018Registered 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 2018Director's details changed for Mrs Karen Sau Kin Lau on 8 March 2018 (2 pages)
27 April 2018Director's details changed for Mr Kit Keung Lau on 8 March 2018 (2 pages)
27 April 2018Secretary's details changed for Mrs Karen Sau Kin Lau on 8 March 2018 (1 page)
27 April 2018Change of details for Mr Kit Keung Lau as a person with significant control on 8 March 2018 (2 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Termination of appointment of Choi Ling Lau as a secretary on 7 May 2016 (1 page)
22 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 676
(6 pages)
22 August 2016Secretary's details changed for Mrs Karen Sau Kin Lau on 7 May 2016 (1 page)
22 August 2016Termination of appointment of Choi Ling Lau as a secretary on 7 May 2016 (1 page)
22 August 2016Director's details changed for Mrs Karen Sau Kin Lau on 7 May 2016 (2 pages)
22 August 2016Secretary's details changed for Mrs Karen Sau Kin Lau on 7 May 2016 (1 page)
22 August 2016Director's details changed for Mrs Karen Sau Kin Lau on 7 May 2016 (2 pages)
22 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 676
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 676
(5 pages)
29 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 676
(5 pages)
29 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 676
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 August 2014Registered 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 2014Registered 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 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 676
(5 pages)
21 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 676
(5 pages)
21 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 676
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 July 2013Satisfaction of charge 6 in full (4 pages)
18 July 2013Satisfaction of charge 6 in full (4 pages)
4 July 2013Registration of charge 028158800012 (36 pages)
4 July 2013Registration of charge 028158800012 (36 pages)
22 June 2013Registration of charge 028158800011 (33 pages)
22 June 2013Satisfaction of charge 7 in full (4 pages)
22 June 2013Registration of charge 028158800011 (33 pages)
22 June 2013Satisfaction of charge 7 in full (4 pages)
13 June 2013Appointment of Mr Kit Keung Lau as a director (2 pages)
13 June 2013Appointment of Mr Kit Keung Lau as a director (2 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 June 2010Director's details changed for Karen Sau Kin Lau on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Karen Sau Kin Lau on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Karen Sau Kin Lau on 1 January 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 May 2009Return made up to 07/05/09; full list of members (3 pages)
22 May 2009Return made up to 07/05/09; full list of members (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 July 2008Return made up to 07/05/08; full list of members (3 pages)
11 July 2008Return made up to 07/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
14 January 2008Return made up to 07/05/07; no change of members (8 pages)
14 January 2008Return made up to 07/05/07; no change of members (8 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Return made up to 07/05/06; full list of members (8 pages)
16 June 2006Return made up to 07/05/06; full list of members (8 pages)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 September 2005Return made up to 07/05/05; full list of members (8 pages)
8 September 2005Return made up to 07/05/05; full list of members (8 pages)
5 September 2005Registered office changed on 05/09/05 from: 4 high street gosforth newcastle upon tyne tyne & wear NE3 4AD (1 page)
5 September 2005Registered office changed on 05/09/05 from: 4 high street gosforth newcastle upon tyne tyne & wear NE3 4AD (1 page)
16 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
16 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
24 August 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
24 August 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
13 May 2004Return made up to 07/05/04; full list of members (7 pages)
13 May 2004Return made up to 07/05/04; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
30 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
10 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003Particulars of mortgage/charge (5 pages)
11 May 2003Return made up to 07/05/03; full list of members (7 pages)
11 May 2003Return made up to 07/05/03; full list of members (7 pages)
13 September 2002Particulars of mortgage/charge (5 pages)
13 September 2002Particulars of mortgage/charge (5 pages)
7 August 2002Registered office changed on 07/08/02 from: wellington house wellington street newcastle upon tyne tyne & wear NE4 5TA (1 page)
7 August 2002Registered office changed on 07/08/02 from: wellington house wellington street newcastle upon tyne tyne & wear NE4 5TA (1 page)
25 July 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
25 July 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
23 July 2002Company name changed L.T.H. LTD.\certificate issued on 23/07/02 (2 pages)
23 July 2002Company name changed L.T.H. LTD.\certificate issued on 23/07/02 (2 pages)
29 April 2002Return made up to 07/05/02; full list of members (7 pages)
29 April 2002Return made up to 07/05/02; full list of members (7 pages)
20 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
22 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 June 1999Return made up to 07/05/99; full list of members (6 pages)
15 June 1999Return made up to 07/05/99; full list of members (6 pages)
11 June 1999Particulars of mortgage/charge (4 pages)
11 June 1999Particulars of mortgage/charge (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 November 1998Particulars of mortgage/charge (4 pages)
27 November 1998Particulars of mortgage/charge (4 pages)
6 July 1998Return made up to 07/05/98; no change of members (4 pages)
6 July 1998Return made up to 07/05/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 May 1997Return made up to 07/05/97; full list of members (6 pages)
28 May 1997Return made up to 07/05/97; full list of members (6 pages)
27 November 1996Amended accounts made up to 31 July 1995 (6 pages)
27 November 1996Amended accounts made up to 31 July 1995 (6 pages)
24 May 1996Return made up to 07/05/96; no change of members (4 pages)
24 May 1996Return made up to 07/05/96; no change of members (4 pages)
1 May 1996Particulars of mortgage/charge (4 pages)
1 May 1996Particulars of mortgage/charge (4 pages)
10 January 1996Company name changed lee tat hong company LIMITED\certificate issued on 11/01/96 (2 pages)
10 January 1996Company name changed lee tat hong company LIMITED\certificate issued on 11/01/96 (2 pages)
19 May 1995Return made up to 07/05/95; no change of members (4 pages)
19 May 1995Return made up to 07/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 June 1993Company name changed\certificate issued on 01/06/93 (2 pages)
1 June 1993Company name changed\certificate issued on 01/06/93 (2 pages)
7 May 1993Incorporation (10 pages)
7 May 1993Incorporation (10 pages)