NEW HO LEE CHOW LTD
Status | ACTIVE |
Company No. | 04208719 |
Category | Private Limited Company |
Incorporated | 01 May 2001 |
Age | 23 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
NEW HO LEE CHOW LTD is an active private limited company with number 04208719. It was incorporated 23 years, 1 month, 3 days ago, on 01 May 2001. The company address is 23 Argyle Street, Liverpool, L1 5BL, Merseyside, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Address
Type: AD01
New address: 23 Argyle Street Liverpool Merseyside L1 5BL
Old address: Ho Lee Chow Rotten Row Southport Merseyside PR8 2BZ
Change date: 2021-12-10
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 26 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Christine Lau
Change date: 2017-05-25
Documents
Change person secretary company with change date
Date: 26 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Keung Lau
Change date: 2017-05-25
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 14 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 May 2017
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 May 2017
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Change registered office address company with date old address new address
Date: 18 May 2015
Action Date: 18 May 2015
Category: Address
Type: AD01
Old address: C/O Oscar Ip & Co. 5th Floor, Hanover House 85 Hanover Street Liverpool L1 3DZ
Change date: 2015-05-18
New address: Ho Lee Chow Rotten Row Southport Merseyside PR8 2BZ
Documents
Change person director company with change date
Date: 11 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-08
Officer name: Miss Christine Lau
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-11
Old address: C/O Oscar Ip & Co. Hanover House Hanover Street Liverpool L1 3DZ
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-10
Old address: C/O Oscar Ip & Co. 42 General Drive Liverpool L12 4ZB England
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Change person secretary company with change date
Date: 04 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Keung Lau
Change date: 2013-05-01
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Appoint person director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christine Lau
Documents
Termination director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lau
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: AD01
Old address: C/O Oscar Ip & Co. 14 Meldon Close Liverpool L12 0RS England
Change date: 2010-08-19
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Lau
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Address
Type: AD01
Old address: C/O Oscar Lp & Co 14 Meldon Close Liverpool L12 0RS
Change date: 2010-02-15
Documents
Change registered office address company with date old address
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-11
Old address: 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 22/10/2008 from 35 - 37 wilson patten st warrington cheshire WA4 5BY
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 24/09/02 from: new ho lee chow chinese restaurant, rotten row southport merseyside PR8 2BZ
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Legacy
Date: 18 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 10711764 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHARISBERT CONSULTANCY LIMITED
65 DEANS STREET,OAKHAM,LE15 6AF
Number: | 04093819 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 4 ORCHID COURT,DERBY,DE24 3GB
Number: | 08384770 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIR-AND-BEAUTY SERVICE LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08819445 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 NEWTON ROAD,BIRMINGHAM,B43 6HN
Number: | 07548095 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ
Number: | 07735005 |
Status: | ACTIVE |
Category: | Private Limited Company |