LEE KUM KEE (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

LEE KUM KEE (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03132241

Incorporation date

29/11/1995

Size

Full

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1995)
dot icon13/03/2026
Director's details changed for Ms Mei Yin Chong on 2026-03-09
dot icon22/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon19/12/2023
Director's details changed for Ms Mei Yin Chong on 2023-12-07
dot icon19/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon14/12/2023
Satisfaction of charge 1 in full
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Satisfaction of charge 2 in full
dot icon10/06/2023
Amended full accounts made up to 2021-12-31
dot icon13/01/2023
Appointment of Kwan Doh Hung as a director on 2022-12-31
dot icon13/01/2023
Appointment of Jie Jing as a director on 2022-12-31
dot icon13/01/2023
Termination of appointment of Pik Po Katty Lam as a director on 2022-12-31
dot icon13/01/2023
Termination of appointment of Wai Chung Charlie Lee as a director on 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon18/10/2021
Resolutions
dot icon05/10/2021
Termination of appointment of Yiu Chung Bonaventure Chan as a director on 2021-09-24
dot icon05/10/2021
Appointment of Ms Pik Po Katty Lam as a director on 2021-09-24
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Director's details changed for Yiu Chung Bonaventure Chan on 2019-07-10
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Second filing for the appointment of Yiy Chung Bonaventure Chan as a director
dot icon04/04/2018
Appointment of Chan Yiu Chung Bonaventure as a director on 2018-03-29
dot icon14/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon14/12/2017
Notification of a person with significant control statement
dot icon14/12/2017
Withdrawal of a person with significant control statement on 2017-12-14
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Director's details changed for Ms Mei Yin Chong on 2017-01-27
dot icon22/02/2017
Termination of appointment of Man on Ho as a director on 2017-01-01
dot icon08/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon02/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon18/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon01/05/2014
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 2014-05-01
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon07/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon11/06/2013
Appointment of Ms Mei Yin Chong as a director
dot icon11/06/2013
Termination of appointment of Leong Ang as a director
dot icon22/01/2013
Appointment of Mr Man on Ho as a director
dot icon22/01/2013
Appointment of Mr Wai Chung Charlie Lee as a director
dot icon22/01/2013
Termination of appointment of Lee Kum Kee International Holdings Ltd as a director
dot icon05/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon14/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon16/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon03/03/2011
Director's details changed for Leong Ang on 2011-01-28
dot icon01/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon17/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon26/03/2010
Director's details changed for Leong Ang on 2010-03-15
dot icon18/02/2010
Appointment of Leong Ang as a director
dot icon18/02/2010
Termination of appointment of Nigel Oakes as a director
dot icon09/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon09/12/2009
Director's details changed for Nigel Francis Oakes on 2009-11-28
dot icon09/12/2009
Director's details changed for Lee Kum Kee International Holdings Ltd on 2009-11-28
dot icon21/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2008
Appointment terminated secretary arm secretaries LIMITED
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon14/10/2008
Registered office changed on 14/10/2008 from c/o vantis nexus house 2 cray road sidcup kent DA14 5DA
dot icon01/10/2008
Auditor's resignation
dot icon11/04/2008
Accounts for a small company made up to 2007-12-31
dot icon31/03/2008
Registered office changed on 31/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA
dot icon14/12/2007
Return made up to 29/11/07; full list of members
dot icon12/12/2007
New director appointed
dot icon08/05/2007
Accounts for a small company made up to 2006-12-31
dot icon01/12/2006
Return made up to 29/11/06; full list of members
dot icon28/04/2006
Accounts for a small company made up to 2005-12-31
dot icon01/02/2006
Return made up to 29/11/05; full list of members
dot icon24/06/2005
Accounts for a small company made up to 2004-12-31
dot icon03/02/2005
Registered office changed on 03/02/05 from: nexus house 2 cray road sidcup kent DA14 5DA
dot icon31/01/2005
Return made up to 29/11/04; full list of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon05/05/2004
Accounts for a small company made up to 2003-12-31
dot icon11/01/2004
Return made up to 29/11/03; full list of members
dot icon22/04/2003
Accounts for a small company made up to 2002-12-31
dot icon21/11/2002
Return made up to 29/11/02; full list of members
dot icon22/05/2002
Accounts for a small company made up to 2001-12-31
dot icon14/12/2001
Return made up to 29/11/01; full list of members
dot icon20/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon06/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon29/06/2001
Registered office changed on 29/06/01 from: marlowe house 109 station road sidcup kent DA15 7ET
dot icon29/06/2001
Location of register of members
dot icon29/06/2001
New secretary appointed
dot icon29/06/2001
Secretary resigned
dot icon31/01/2001
Return made up to 29/11/00; full list of members
dot icon27/12/2000
Certificate of change of name
dot icon22/12/2000
New director appointed
dot icon22/12/2000
Director resigned
dot icon22/12/2000
Director resigned
dot icon24/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon06/12/1999
Return made up to 29/11/99; full list of members
dot icon08/04/1999
Accounts for a dormant company made up to 1998-03-31
dot icon07/01/1999
Return made up to 29/11/98; no change of members
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Accounts for a dormant company made up to 1997-03-31
dot icon02/01/1998
Return made up to 29/11/97; no change of members
dot icon03/11/1997
Secretary's particulars changed
dot icon08/01/1997
Return made up to 29/11/96; full list of members
dot icon04/08/1996
Accounting reference date notified as 31/03
dot icon07/12/1995
Secretary resigned
dot icon07/12/1995
New secretary appointed
dot icon07/12/1995
Director resigned
dot icon07/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon07/12/1995
Registered office changed on 07/12/95 from: temple house 20 holywell row london EC2A 4JB
dot icon29/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
29/11/1995 - 29/11/1995
7613
CHETTLEBURGH'S LIMITED
Nominee Director
29/11/1995 - 29/11/1995
3399
ARM SECRETARIES LIMITED
Corporate Secretary
17/04/2001 - 10/12/2008
201
Oakes, Nigel Francis
Director
04/11/2007 - 15/02/2010
10
Kwan Doh Hung
Director
31/12/2022 - Present
1

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 LEE KUM KEE (EUROPE) LIMITED

LEE KUM KEE (EUROPE) LIMITED is an(a) Active company incorporated on 29/11/1995 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. 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 LEE KUM KEE (EUROPE) LIMITED?

toggle

LEE KUM KEE (EUROPE) LIMITED is currently Active. It was registered on 29/11/1995 .

Where is LEE KUM KEE (EUROPE) LIMITED located?

toggle

LEE KUM KEE (EUROPE) LIMITED is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does LEE KUM KEE (EUROPE) LIMITED do?

toggle

LEE KUM KEE (EUROPE) LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for LEE KUM KEE (EUROPE) LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Ms Mei Yin Chong on 2026-03-09.