LEE KUM KEE (EUROPE) LIMITED

03132241
3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 25 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 officers Change of particulars for director (Ms Mei Yin Chong) 2 Buy now
14 Dec 2023 mortgage Statement of satisfaction of a charge 4 Buy now
12 Oct 2023 accounts Annual Accounts 25 Buy now
30 Jun 2023 mortgage Statement of satisfaction of a charge 7 Buy now
10 Jun 2023 accounts Amended Accounts 30 Buy now
13 Jan 2023 officers Termination of appointment of director (Wai Chung Charlie Lee) 1 Buy now
13 Jan 2023 officers Termination of appointment of director (Pik Po Katty Lam) 1 Buy now
13 Jan 2023 officers Appointment of director (Jie Jing) 2 Buy now
13 Jan 2023 officers Appointment of director (Kwan Doh Hung) 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 23 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 26 Buy now
18 Oct 2021 resolution Resolution 1 Buy now
05 Oct 2021 officers Termination of appointment of director (Yiu Chung Bonaventure Chan) 1 Buy now
05 Oct 2021 officers Appointment of director (Ms Pik Po Katty Lam) 2 Buy now
07 Jan 2021 accounts Annual Accounts 27 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 24 Buy now
02 Aug 2019 officers Change of particulars for director (Yiu Chung Bonaventure Chan) 2 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 23 Buy now
03 Jul 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
04 Apr 2018 officers Appointment of director (Chan Yiu Chung Bonaventure) 3 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Sep 2017 accounts Annual Accounts 23 Buy now
18 Sep 2017 officers Change of particulars for director (Ms Mei Yin Chong) 2 Buy now
22 Feb 2017 officers Termination of appointment of director (Man on Ho) 1 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 24 Buy now
02 Dec 2015 annual-return Annual Return 4 Buy now
02 Oct 2015 accounts Annual Accounts 17 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
18 Sep 2014 accounts Annual Accounts 17 Buy now
01 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
11 Jun 2013 officers Appointment of director (Ms Mei Yin Chong) 2 Buy now
11 Jun 2013 officers Termination of appointment of director (Leong Ang) 1 Buy now
22 Jan 2013 officers Appointment of director (Mr Man on Ho) 2 Buy now
22 Jan 2013 officers Appointment of director (Mr Wai Chung Charlie Lee) 2 Buy now
22 Jan 2013 officers Termination of appointment of director (Lee Kum Kee International Holdings Ltd) 1 Buy now
05 Dec 2012 annual-return Annual Return 3 Buy now
14 Sep 2012 accounts Annual Accounts 16 Buy now
30 Nov 2011 annual-return Annual Return 3 Buy now
16 Sep 2011 accounts Annual Accounts 16 Buy now
03 Mar 2011 officers Change of particulars for director (Leong Ang) 2 Buy now
01 Dec 2010 annual-return Annual Return 3 Buy now
17 Sep 2010 accounts Annual Accounts 16 Buy now
26 Mar 2010 officers Change of particulars for director (Leong Ang) 3 Buy now
18 Feb 2010 officers Appointment of director (Leong Ang) 3 Buy now
18 Feb 2010 officers Termination of appointment of director (Nigel Oakes) 2 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
09 Dec 2009 officers Change of particulars for director (Nigel Francis Oakes) 2 Buy now
09 Dec 2009 officers Change of particulars for corporate director (Lee Kum Kee International Holdings Ltd) 1 Buy now
21 Oct 2009 accounts Annual Accounts 16 Buy now
07 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
23 Dec 2008 officers Appointment terminated secretary arm secretaries LIMITED 1 Buy now
01 Dec 2008 annual-return Return made up to 29/11/08; full list of members 3 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from c/o vantis nexus house 2 cray road sidcup kent DA14 5DA 1 Buy now
01 Oct 2008 auditors Auditors Resignation Company 1 Buy now
11 Apr 2008 accounts Annual Accounts 7 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA 1 Buy now
14 Dec 2007 annual-return Return made up to 29/11/07; full list of members 2 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
08 May 2007 accounts Annual Accounts 7 Buy now
01 Dec 2006 annual-return Return made up to 29/11/06; full list of members 2 Buy now
28 Apr 2006 accounts Annual Accounts 6 Buy now
01 Feb 2006 annual-return Return made up to 29/11/05; full list of members 2 Buy now
24 Jun 2005 accounts Annual Accounts 6 Buy now
03 Feb 2005 address Registered office changed on 03/02/05 from: nexus house 2 cray road sidcup kent DA14 5DA 1 Buy now
31 Jan 2005 annual-return Return made up to 29/11/04; full list of members 5 Buy now
22 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2004 accounts Annual Accounts 6 Buy now
11 Jan 2004 annual-return Return made up to 29/11/03; full list of members 5 Buy now
22 Apr 2003 accounts Annual Accounts 6 Buy now
21 Nov 2002 annual-return Return made up to 29/11/02; full list of members 5 Buy now
22 May 2002 accounts Annual Accounts 6 Buy now
14 Dec 2001 annual-return Return made up to 29/11/01; full list of members 6 Buy now
20 Nov 2001 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
06 Nov 2001 accounts Annual Accounts 1 Buy now
29 Jun 2001 address Registered office changed on 29/06/01 from: marlowe house 109 station road sidcup kent DA15 7ET 2 Buy now
29 Jun 2001 address Location of register of members 1 Buy now
29 Jun 2001 officers New secretary appointed 2 Buy now
29 Jun 2001 officers Secretary resigned 1 Buy now
31 Jan 2001 annual-return Return made up to 29/11/00; full list of members 6 Buy now
27 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2000 officers New director appointed 2 Buy now
22 Dec 2000 officers Director resigned 1 Buy now
22 Dec 2000 officers Director resigned 1 Buy now
24 May 2000 accounts Annual Accounts 7 Buy now
17 Feb 2000 accounts Annual Accounts 6 Buy now
06 Dec 1999 annual-return Return made up to 29/11/99; full list of members 6 Buy now
08 Apr 1999 accounts Annual Accounts 5 Buy now
07 Jan 1999 annual-return Return made up to 29/11/98; no change of members 4 Buy now