3 E INVESTMENT LTD

Register to unlock more data on OkredoRegister

3 E INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02815880

Incorporation date

07/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Heritage Gardens, The Walled Garden, High Gosforth Park, Newcastle Upon Tyne NE3 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1993)
dot icon24/12/2025
Satisfaction of charge 028158800012 in full
dot icon24/12/2025
Satisfaction of charge 9 in full
dot icon22/12/2025
Satisfaction of charge 028158800011 in full
dot icon19/11/2025
Compulsory strike-off action has been discontinued
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon18/11/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/09/2023
Confirmation statement made on 2019-06-24 with updates
dot icon01/09/2023
Secretary's details changed for Mrs Karen Sau Kin Lau on 2023-07-20
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon20/07/2023
Director's details changed for Mrs Karen Sau Kin Lau on 2023-07-20
dot icon27/06/2023
Micro company accounts made up to 2022-07-31
dot icon17/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon21/02/2023
Registration of charge 028158800013, created on 2023-02-20
dot icon30/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-07-31
dot icon04/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-07-31
dot icon26/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-07-31
dot icon27/07/2018
Appointment of Mr James Win Lau as a director on 2018-07-27
dot icon27/07/2018
Notification of James Win Lau as a person with significant control on 2018-07-27
dot icon27/07/2018
Termination of appointment of Kit Keung Lau as a director on 2018-07-27
dot icon27/07/2018
Cessation of Kit Keung Lau as a person with significant control on 2018-07-27
dot icon15/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon30/04/2018
Registered 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 2018-04-30
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon27/04/2018
Secretary's details changed for Mrs Karen Sau Kin Lau on 2018-03-08
dot icon27/04/2018
Change of details for Mr Kit Keung Lau as a person with significant control on 2018-03-08
dot icon27/04/2018
Director's details changed for Mr Kit Keung Lau on 2018-03-08
dot icon27/04/2018
Director's details changed for Mrs Karen Sau Kin Lau on 2018-03-08
dot icon15/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/08/2016
Compulsory strike-off action has been discontinued
dot icon22/08/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon22/08/2016
Director's details changed for Mrs Karen Sau Kin Lau on 2016-05-07
dot icon22/08/2016
Secretary's details changed for Mrs Karen Sau Kin Lau on 2016-05-07
dot icon22/08/2016
Termination of appointment of Choi Ling Lau as a secretary on 2016-05-07
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/08/2014
Registered 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 2014-08-18
dot icon21/07/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/07/2013
Satisfaction of charge 6 in full
dot icon04/07/2013
Registration of charge 028158800012
dot icon22/06/2013
Satisfaction of charge 7 in full
dot icon22/06/2013
Registration of charge 028158800011
dot icon13/06/2013
Appointment of Mr Kit Keung Lau as a director
dot icon07/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon13/11/2012
Duplicate mortgage certificatecharge no:9
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 9
dot icon21/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon03/06/2010
Director's details changed for Karen Sau Kin Lau on 2010-01-01
dot icon16/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/05/2009
Return made up to 07/05/09; full list of members
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/07/2008
Return made up to 07/05/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/01/2008
Return made up to 07/05/07; no change of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Return made up to 07/05/06; full list of members
dot icon13/06/2006
Secretary resigned;director resigned
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
New director appointed
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/09/2005
Return made up to 07/05/05; full list of members
dot icon05/09/2005
Registered office changed on 05/09/05 from: 4 high street gosforth newcastle upon tyne tyne & wear NE3 4AD
dot icon16/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/01/2005
New secretary appointed
dot icon18/01/2005
Director resigned
dot icon24/08/2004
Total exemption full accounts made up to 2003-07-31
dot icon13/05/2004
Return made up to 07/05/04; full list of members
dot icon30/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/06/2003
Particulars of mortgage/charge
dot icon11/05/2003
Return made up to 07/05/03; full list of members
dot icon13/09/2002
Particulars of mortgage/charge
dot icon07/08/2002
Registered office changed on 07/08/02 from: wellington house wellington street newcastle upon tyne tyne & wear NE4 5TA
dot icon25/07/2002
Total exemption full accounts made up to 2001-07-31
dot icon23/07/2002
Certificate of change of name
dot icon29/04/2002
Return made up to 07/05/02; full list of members
dot icon20/06/2001
Return made up to 07/05/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon22/06/2000
Return made up to 07/05/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon15/06/1999
Return made up to 07/05/99; full list of members
dot icon11/06/1999
Particulars of mortgage/charge
dot icon01/06/1999
Accounts for a small company made up to 1998-07-31
dot icon27/11/1998
Particulars of mortgage/charge
dot icon06/07/1998
Return made up to 07/05/98; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1997-07-31
dot icon06/08/1997
Accounts for a small company made up to 1996-07-31
dot icon28/05/1997
Return made up to 07/05/97; full list of members
dot icon27/11/1996
Amended accounts made up to 1995-07-31
dot icon08/08/1996
Accounts for a small company made up to 1995-07-31
dot icon24/05/1996
Return made up to 07/05/96; no change of members
dot icon01/05/1996
Particulars of mortgage/charge
dot icon10/01/1996
Certificate of change of name
dot icon19/05/1995
Return made up to 07/05/95; no change of members
dot icon07/03/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 07/05/94; full list of members
dot icon12/07/1994
Resolutions
dot icon01/07/1994
Ad 31/05/94--------- £ si 674@1=674 £ ic 2/676
dot icon09/06/1994
Accounting reference date extended from 31/05 to 31/07
dot icon04/06/1993
New director appointed
dot icon04/06/1993
Director resigned;new director appointed
dot icon04/06/1993
Secretary resigned;new secretary appointed
dot icon04/06/1993
Registered office changed on 04/06/93 from: princes building 7 queen street newcastle upon tyne NE1 3XL
dot icon01/06/1993
Certificate of change of name
dot icon01/06/1993
Certificate of change of name
dot icon27/05/1993
Resolutions
dot icon07/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.78M
-
0.00
-
-
2023
0
1.82M
-
0.00
41.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lau, James Win
Director
27/07/2018 - Present
24
Lau, Tak Keung
Director
07/05/1993 - 10/01/2005
3
Lau, Kit Keung
Director
12/06/2013 - 27/07/2018
11
Lau, Kit Keung
Director
07/05/1993 - 28/05/2006
11
Lau, Karen Sau Kin
Director
28/05/2006 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 E INVESTMENT LTD

3 E INVESTMENT LTD is an(a) Active company incorporated on 07/05/1993 with the registered office located at 9 Heritage Gardens, The Walled Garden, High Gosforth Park, Newcastle Upon Tyne NE3 5AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 E INVESTMENT LTD?

toggle

3 E INVESTMENT LTD is currently Active. It was registered on 07/05/1993 .

Where is 3 E INVESTMENT LTD located?

toggle

3 E INVESTMENT LTD is registered at 9 Heritage Gardens, The Walled Garden, High Gosforth Park, Newcastle Upon Tyne NE3 5AF.

What does 3 E INVESTMENT LTD do?

toggle

3 E INVESTMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 3 E INVESTMENT LTD?

toggle

The latest filing was on 24/12/2025: Satisfaction of charge 028158800012 in full.