LEE FENG LTD

17 Clarendon Road 17 Clarendon Road, Belfast, BT1 3BG, Northern Ireland
StatusACTIVE
Company No.NI621536
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 25 days
JurisdictionNorthern Ireland

SUMMARY

LEE FENG LTD is an active private limited company with number NI621536. It was incorporated 10 years, 6 months, 25 days ago, on 19 November 2013. The company address is 17 Clarendon Road 17 Clarendon Road, Belfast, BT1 3BG, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2023

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Koon Hay Lee

Change date: 2016-11-17

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Feb 2022

Action Date: 19 Nov 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-11-19

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Jan 2022

Action Date: 17 Nov 2015

Category: Capital

Type: RP04SH01

Capital : 5 GBP

Date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6215360001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6215360002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 18 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6215360004

Charge creation date: 2018-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2018

Action Date: 07 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6215360003

Charge creation date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement

Date: 12 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Original description: 19/11/16 Statement of Capital gbp 5

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2016

Action Date: 17 Nov 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

Old address: 17 Clarendon Street Clarendon Dock Belfast Co Antrim BT1 3BG

New address: 17 Clarendon Road Clarendon Dock Belfast BT1 3BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6215360002

Charge creation date: 2016-05-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2016

Action Date: 11 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6215360001

Charge creation date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Capital name of class of shares

Date: 30 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diana Lee

Appointment date: 2014-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-20

Officer name: Koon Hay Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Old address: 138 University Street Belfast BT7 1HJ United Kingdom

Change date: 2014-10-31

New address: 17 Clarendon Street Clarendon Dock Belfast Co Antrim BT1 3BG

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-20

Officer name: Malcolm Joseph Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Koon Hay Lee

Appointment date: 2014-10-20

Documents

View document PDF

Resolution

Date: 22 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 22 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 20 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jonesville LIMITED\certificate issued on 20/10/14

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO BUILDING CONSULTANCY LTD

OFFICE 50 APOLLO BUSINESS VILLAGE,BRIDGEND,CF32 9TF

Number:11351865
Status:ACTIVE
Category:Private Limited Company

BURLEY HOUSE LIMITED

BURLEY HOUSE,NORMANDY,GU12 6DX

Number:02405808
Status:ACTIVE
Category:Private Limited Company

CANEPARO ASSOCIATES LIMITED

21 LITTLE PORTLAND STREET,LONDON,W1W 8BT

Number:09930032
Status:ACTIVE
Category:Private Limited Company

HEAD CASES (US) LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:08698114
Status:ACTIVE
Category:Private Limited Company

J C WILSON HAIRDRESSING LIMITED

10 GLADSTONE ROAD,CHESTERFIELD,S40 4TE

Number:09525562
Status:ACTIVE
Category:Private Limited Company

MAYFORD PRESCHOOL LIMITED

4 HOUNSLOW ROAD,TWICKENHAM,TW2 7EX

Number:11203747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source