Company NameLTH Cash & Carry Limited
Company StatusActive
Company Number04246222
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 10 months ago)
Previous NameTemecon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Karen Sau Kin Lau
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2006(4 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressUnit One Storey Court
Dunne Road
Blaydon On Tyne
Tyne And Wear
NE21 5NH
Director NameMr Kit Keung Lau
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit One Storey Court
Dunne Road
Blaydon On Tyne
Tyne And Wear
NE21 5NH
Secretary NameMr Kit Keung Lau
StatusCurrent
Appointed01 September 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressUnit One Storey Court
Dunne Road
Blaydon On Tyne
Tyne And Wear
NE21 5NH
Director NameMr Jian Xiong Zeng
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit One Storey Court
Dunne Road
Blaydon On Tyne
Tyne And Wear
NE21 5NH
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameMr Kit Keung Lau
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2006)
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
Appointed31 July 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NQ
Secretary NameMr Kit Keung Lau
NationalityBritish
StatusResigned
Appointed31 July 2001(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address123 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NN
Secretary NameMr Tak Keung Lau
NationalityBritish
StatusResigned
Appointed31 July 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NQ
Secretary NameMrs Karen Sau Kin Lau
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NN
Secretary NameChoi Ling Lau
NationalityBritish
StatusResigned
Appointed28 May 2006(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address42 Princes Meadow
Gosforth
Tyne & Wear
NE3 4RZ
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitenudosushibox.com
Email address[email protected]
Telephone0191 4143962
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit One Storey Court
Dunne Road
Blaydon On Tyne
Tyne And Wear
NE21 5NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Kit Keung Lau
80.00%
Ordinary
20 at £1Jianxiong Zeng
20.00%
Ordinary

Financials

Year2014
Net Worth£1,567,768
Cash£787,104
Current Liabilities£1,554,979

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

13 May 2015Delivered on: 18 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
18 May 2015Delivered on: 18 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 May 2021Delivered on: 9 June 2021
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The leasehold property known as unit 1, storey court, transbrittania enterprise park, blaydon-on-tyne, NE21 5NH and registered at the land registry with title number TY424517.
Outstanding
28 May 2021Delivered on: 9 June 2021
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 19 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as unit 2, storey court, dunne road, patterson street, blaydon.. Hm land registry title number TY424517.
Outstanding
12 June 2013Delivered on: 22 June 2013
Satisfied on: 31 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit 1 (but noted at the land registry as unit 2) storey court dunne road transbritannia bus park blaydon t/no TY424517. Notification of addition to or amendment of charge.
Fully Satisfied
6 November 2012Delivered on: 9 November 2012
Satisfied on: 31 December 2015
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").
Fully Satisfied
6 November 2012Delivered on: 8 November 2012
Satisfied on: 31 December 2015
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.
Fully Satisfied
7 May 2010Delivered on: 12 May 2010
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: Property k/a unit 2 storey court, blaydon, tyne and wear t/no. TY424517 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
20 April 2010Delivered on: 21 April 2010
Satisfied on: 22 June 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
28 September 2004Delivered on: 7 October 2004
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: Unit 2 storey court transbritannia enterprise park blaydon tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 September 2004Delivered on: 18 September 2004
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 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

24 July 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
7 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
13 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
26 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
9 June 2021Registration of charge 042462220012, created on 28 May 2021 (31 pages)
9 June 2021Registration of charge 042462220011, created on 28 May 2021 (52 pages)
29 March 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
18 November 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
9 July 2019Amended total exemption full accounts made up to 31 August 2018 (6 pages)
24 June 2019Cessation of Kit Keung Lau as a person with significant control on 18 June 2019 (1 page)
24 June 2019Notification of Karen Sau Kin Lau as a person with significant control on 19 June 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 July 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
6 July 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
31 December 2015Satisfaction of charge 042462220007 in full (3 pages)
31 December 2015Satisfaction of charge 6 in full (3 pages)
31 December 2015Satisfaction of charge 6 in full (3 pages)
31 December 2015Satisfaction of charge 5 in full (4 pages)
31 December 2015Satisfaction of charge 042462220007 in full (3 pages)
31 December 2015Satisfaction of charge 5 in full (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 May 2015Registration of charge 042462220010, created on 18 May 2015 (6 pages)
19 May 2015Registration of charge 042462220010, created on 18 May 2015 (6 pages)
18 May 2015Registration of charge 042462220009, created on 13 May 2015 (13 pages)
18 May 2015Registration of charge 042462220008, created on 18 May 2015 (23 pages)
18 May 2015Registration of charge 042462220008, created on 18 May 2015 (23 pages)
18 May 2015Registration of charge 042462220009, created on 13 May 2015 (13 pages)
27 March 2015Registered office address changed from Wellington House Wellington Street Newcastle upon Tyne Tyne Wear NE4 5TA to Unit One Storey Court Dunne Road Blaydon on Tyne Tyne and Wear NE21 5NH on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Wellington House Wellington Street Newcastle upon Tyne Tyne Wear NE4 5TA to Unit One Storey Court Dunne Road Blaydon on Tyne Tyne and Wear NE21 5NH on 27 March 2015 (1 page)
13 February 2015Director's details changed for Mrs Karen Sau Kin Lau on 13 February 2015 (2 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Director's details changed for Mrs Karen Sau Kin Lau on 13 February 2015 (2 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
18 July 2013Satisfaction of charge 1 in full (4 pages)
18 July 2013Satisfaction of charge 1 in full (4 pages)
22 June 2013Satisfaction of charge 3 in full (4 pages)
22 June 2013Satisfaction of charge 4 in full (4 pages)
22 June 2013Registration of charge 042462220007 (33 pages)
22 June 2013Satisfaction of charge 2 in full (4 pages)
22 June 2013Satisfaction of charge 4 in full (4 pages)
22 June 2013Satisfaction of charge 2 in full (4 pages)
22 June 2013Registration of charge 042462220007 (33 pages)
22 June 2013Satisfaction of charge 3 in full (4 pages)
13 June 2013Appointment of Mr Jian Xiong Zeng as a director (2 pages)
13 June 2013Appointment of Mr Jian Xiong Zeng as a director (2 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a small company made up to 31 August 2012 (4 pages)
18 December 2012Accounts for a small company made up to 31 August 2012 (4 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 November 2012Director's details changed for Mr Kit Keung Lau on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Kit Keung Lau on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Kit Keung Lau on 7 November 2012 (2 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
6 November 2012Termination of appointment of Karen Lau as a secretary (1 page)
6 November 2012Appointment of Mr Kit Keung Lau as a secretary (1 page)
6 November 2012Termination of appointment of Choi Lau as a secretary (1 page)
6 November 2012Appointment of Mr Kit Keung Lau as a secretary (1 page)
6 November 2012Termination of appointment of Karen Lau as a secretary (1 page)
6 November 2012Termination of appointment of Choi Lau as a secretary (1 page)
6 November 2012Appointment of Mr Kit Keung Lau as a director (2 pages)
6 November 2012Appointment of Mr Kit Keung Lau as a director (2 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a small company made up to 31 August 2011 (4 pages)
31 May 2012Accounts for a small company made up to 31 August 2011 (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
28 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
31 July 2007Return made up to 04/07/07; no change of members (8 pages)
31 July 2007Return made up to 04/07/07; no change of members (8 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 August 2006Return made up to 04/07/06; full list of members (8 pages)
2 August 2006Return made up to 04/07/06; 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 secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
5 September 2005Return made up to 04/07/05; full list of members (8 pages)
5 September 2005Return made up to 04/07/05; full list of members (8 pages)
2 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 January 2005New secretary appointed (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 August 2004Return made up to 04/07/04; full list of members (7 pages)
18 August 2004Return made up to 04/07/04; full list of members (7 pages)
2 July 2003Return made up to 04/07/03; full list of members (7 pages)
2 July 2003Return made up to 04/07/03; full list of members (7 pages)
12 May 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
12 May 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
24 September 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
24 September 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
10 September 2002Return made up to 04/07/02; full list of members (7 pages)
10 September 2002Return made up to 04/07/02; full list of members (7 pages)
20 August 2001Registered office changed on 20/08/01 from: 5 york terrace north shields NE29 0EF (1 page)
20 August 2001Registered office changed on 20/08/01 from: 5 york terrace north shields NE29 0EF (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Memorandum and Articles of Association (4 pages)
16 August 2001Memorandum and Articles of Association (4 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
3 August 2001Company name changed temecon LIMITED\certificate issued on 03/08/01 (2 pages)
3 August 2001Company name changed temecon LIMITED\certificate issued on 03/08/01 (2 pages)
4 July 2001Incorporation (10 pages)
4 July 2001Incorporation (10 pages)