CY LEE PROMOTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

CY LEE PROMOTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06969623

Incorporation date

22/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

30 Groveland Way, New Malden, Surrey KT3 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2009)
dot icon30/04/2026
Previous accounting period extended from 2025-07-31 to 2025-12-31
dot icon05/09/2025
Registered office address changed from 25 South Lane New Malden Surrey KT3 5HU England to 30 Groveland Way New Malden Surrey KT3 5BT on 2025-09-05
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon30/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon12/11/2024
Director's details changed for Ms Euikyoung Cho Cho on 2024-11-01
dot icon09/06/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon29/04/2023
Micro company accounts made up to 2022-07-31
dot icon08/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon13/06/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon28/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon26/04/2020
Micro company accounts made up to 2019-07-31
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon27/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon21/07/2018
Termination of appointment of Chun Man Yu as a director on 2018-07-10
dot icon21/07/2018
Appointment of Ms Euikyoung Cho Cho as a director on 2018-07-10
dot icon21/07/2018
Registered office address changed from 24 High Street Wimbledon London SW19 5DX to 25 South Lane New Malden Surrey KT3 5HU on 2018-07-21
dot icon30/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/06/2017
Confirmation statement made on 2017-04-15 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/12/2016
Director's details changed for Mr Marc Chun Man Yu on 2016-11-01
dot icon24/11/2016
Annual return made up to 2016-04-15
dot icon24/11/2016
Administrative restoration application
dot icon27/09/2016
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/06/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon21/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon28/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/07/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon03/07/2012
Registered office address changed from 29-30 Frith Street London W1D 5LG on 2012-07-03
dot icon26/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon09/05/2011
Termination of appointment of Chung Lee as a director
dot icon09/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon09/05/2011
Appointment of Mr Marc Chun Man Yu as a director
dot icon03/05/2011
Director's details changed for Mr Chung Yong Lee on 2011-01-01
dot icon26/04/2011
Change of name notice
dot icon26/04/2011
Certificate of change of name
dot icon07/10/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon06/10/2010
Accounts for a dormant company made up to 2010-07-31
dot icon06/10/2010
Director's details changed for Chung Yong Lee on 2010-07-01
dot icon09/09/2010
Registered office address changed from Sigma House Lakeside Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5TD on 2010-09-09
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-07-23
dot icon18/01/2010
Termination of appointment of Timothy Bailey as a director
dot icon20/08/2009
Director appointed chung yong lee
dot icon07/08/2009
Certificate of change of name
dot icon22/07/2009
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
15/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
506.62K
-
0.00
-
-
2022
0
513.44K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cho, Eui Kyoung
Director
10/07/2018 - Present
4

Persons with Significant Control

1
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 CY LEE PROMOTIONS (UK) LIMITED

CY LEE PROMOTIONS (UK) LIMITED is an(a) Active company incorporated on 22/07/2009 with the registered office located at 30 Groveland Way, New Malden, Surrey KT3 5BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CY LEE PROMOTIONS (UK) LIMITED?

toggle

CY LEE PROMOTIONS (UK) LIMITED is currently Active. It was registered on 22/07/2009 .

Where is CY LEE PROMOTIONS (UK) LIMITED located?

toggle

CY LEE PROMOTIONS (UK) LIMITED is registered at 30 Groveland Way, New Malden, Surrey KT3 5BT.

What does CY LEE PROMOTIONS (UK) LIMITED do?

toggle

CY LEE PROMOTIONS (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CY LEE PROMOTIONS (UK) LIMITED?

toggle

The latest filing was on 30/04/2026: Previous accounting period extended from 2025-07-31 to 2025-12-31.