LEE KUM KEE (EUROPE) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 1 => 2
2023-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07 update num_mort_outstanding 2 => 1
2023-08-07 update num_mort_satisfied 0 => 1
2023-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-06-10 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-13 update statutory_documents DIRECTOR APPOINTED JIE JING
2023-01-13 update statutory_documents DIRECTOR APPOINTED KWAN DOH HUNG
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIK LAM
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAI LEE
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-11-04 update website_status OK => InternalTimeout
2022-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-03 delete about_pages_linkeddomain hotwokkitchen.co.uk
2022-09-03 delete contact_pages_linkeddomain hotwokkitchen.co.uk
2022-09-03 delete index_pages_linkeddomain hotwokkitchen.co.uk
2022-09-03 delete product_pages_linkeddomain hotwokkitchen.co.uk
2022-09-03 delete terms_pages_linkeddomain hotwokkitchen.co.uk
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2022-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-05 update statutory_documents DIRECTOR APPOINTED MS PIK PO KATTY LAM
2021-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YIU CHAN
2021-06-09 insert address Hopfenstr. 1d, 24114 Kiel, Germany
2021-06-09 insert email lk..@eu-rep.global
2021-06-09 insert terms_pages_linkeddomain eu-rep.global
2021-02-21 update website_status FlippedRobots => OK
2021-02-21 delete about_pages_linkeddomain list-manage.com
2021-02-21 delete contact_pages_linkeddomain list-manage.com
2021-02-21 delete index_pages_linkeddomain eepurl.com
2021-02-21 delete product_pages_linkeddomain list-manage.com
2021-02-21 delete terms_pages_linkeddomain list-manage.com
2021-02-07 delete company_previous_name LEE KUM KEE EUROPE LIMITED
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-25 update website_status OK => FlippedRobots
2021-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-07-19 insert about_pages_linkeddomain list-manage.com
2020-07-19 insert contact_pages_linkeddomain list-manage.com
2020-07-19 insert product_pages_linkeddomain list-manage.com
2020-07-19 insert terms_pages_linkeddomain list-manage.com
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YIU CHUNG BONAVENTURE CHAN / 10/07/2019
2019-06-17 delete person Cheng Wei Yan
2019-06-17 delete person Mauricio Olmedo
2019-06-17 delete person Zhao Jiang Yuan
2019-06-17 update robots_txt_status europe.lkk.com: 200 => 0
2019-06-17 update robots_txt_status indonesia.lkk.com: 200 => 0
2019-06-17 update website_status DomainNotFound => OK
2019-05-17 update website_status OK => DomainNotFound
2019-03-15 delete source_ip 121.40.39.141
2019-03-15 insert source_ip 35.170.166.105
2019-01-04 delete source_ip 35.170.166.105
2019-01-04 insert source_ip 121.40.39.141
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13 update robots_txt_status us.lkk.com: 200 => 0
2018-07-03 update statutory_documents SECOND FILING OF AP01 FOR YIY CHUNG BONAVENTURE CHAN
2018-04-22 update website_status FlippedRobots => OK
2018-04-22 delete source_ip 54.161.17.92
2018-04-22 insert source_ip 35.170.166.105
2018-04-22 update robots_txt_status au-nz.lkk.com: 0 => 200
2018-04-22 update robots_txt_status ca.lkk.com: 0 => 200
2018-04-22 update robots_txt_status canada.lkk.com: 0 => 200
2018-04-22 update robots_txt_status csa.lkk.com: 0 => 200
2018-04-22 update robots_txt_status csamerica.lkk.com: 0 => 200
2018-04-22 update robots_txt_status eu.lkk.com: 0 => 200
2018-04-22 update robots_txt_status europe.lkk.com: 0 => 200
2018-04-22 update robots_txt_status hk-kitchen.lkk.com: 0 => 200
2018-04-22 update robots_txt_status hk.lkk.com: 0 => 200
2018-04-22 update robots_txt_status id.lkk.com: 0 => 200
2018-04-22 update robots_txt_status indonesia.lkk.com: 0 => 200
2018-04-22 update robots_txt_status kr.lkk.com: 0 => 200
2018-04-22 update robots_txt_status malaysia.lkk.com: 0 => 200
2018-04-22 update robots_txt_status my.lkk.com: 0 => 200
2018-04-22 update robots_txt_status ph.lkk.com: 0 => 200
2018-04-22 update robots_txt_status philippines.lkk.com: 0 => 200
2018-04-22 update robots_txt_status sg.lkk.com: 0 => 200
2018-04-22 update robots_txt_status singapore.lkk.com: 0 => 200
2018-04-22 update robots_txt_status us.lkk.com: 404 => 200
2018-04-22 update robots_txt_status usa.lkk.com: 404 => 200
2018-04-22 update robots_txt_status www.lkk.com: 0 => 200
2018-04-16 update website_status OK => FlippedRobots
2018-04-04 update statutory_documents DIRECTOR APPOINTED CHAN YIU CHUNG BONAVENTURE
2018-03-05 update robots_txt_status au-nz.lkk.com: 404 => 0
2018-03-05 update robots_txt_status hk-kitchen.lkk.com: 404 => 0
2018-02-04 delete address 14841 Don Julian Road City of Industry, CA 91746 USA
2018-02-04 delete address 22F, Chuan Xin Building The Second Part 18 South Ren Min Road
2018-02-04 delete address 23F, City Gateway Building 398 Cao Xi Road(North) Shanghai
2018-02-04 delete address 30-56 Whitestone Expressway, Suite #350 Whitestone, NY 11354 USA
2018-02-04 delete address 3660 Midland Avenue, Suite #309 Scarborough, Ontario M1V 0B8 CANADA
2018-02-04 delete address Room 910, Building A Oriental Media Center 4 Guang Hua Road
2018-02-04 delete address Yin Hai Building 250 Cao xi Road Shanghai
2018-02-04 delete phone (86-10) 6583 6211 / 6583 6249 / 6583 6250
2018-02-04 delete phone (86-20) 8326 6345
2018-02-04 delete phone (86-21) 6090 4334 / 6090 4335
2018-02-04 delete phone (86-21) 6090 6777
2018-02-04 delete phone (86-21) 6482 4535
2018-02-04 delete phone (86-28) 8619 9605 / 8619 9604
2018-02-04 insert about_pages_linkeddomain lkkhpg.com
2018-02-04 insert address 101 Thomson Road #21-02 United Square Singapore 307591
2018-02-04 insert address 22F, Lee Kum Kee Building No. 970 Nanning Road, Xuhui District Shanghai
2018-02-04 insert address 23F, Lee Kum Kee Building No. 970 Nanning Road, Xuhui District, Shanghai
2018-02-04 insert address Pearl River International Building No. 112 Yuehua Road, Yuexiu District Guangzhou
2018-02-04 insert address Room 907-910, Building A Oriental Media Center No. 4 Guang Hua Road
2018-02-04 insert fax (65) 6461 7021
2018-02-04 insert phone (65) 6461 7020
2018-02-04 insert phone (86-20) 8326 6399
2018-02-04 insert phone (86-21) 6090 4336
2018-02-04 insert phone (86-21) 6090 6809
2018-02-04 insert phone (86-28) 8621 1881
2018-02-04 insert phone (86-28) 8621 1885
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-12-14 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-12-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MEI YIN CHONG / 27/01/2017
2017-09-09 delete source_ip 54.167.230.147
2017-09-09 insert source_ip 54.161.17.92
2017-05-18 delete source_ip 107.20.201.146
2017-05-18 insert source_ip 54.167.230.147
2017-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAN HO
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-07 update account_category MEDIUM => FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23 update website_status FailedRobotsLimitReached => OK
2016-04-21 update website_status FailedRobots => FailedRobotsLimitReached
2016-01-08 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-08 update returns_next_due_date 2015-12-27 => 2016-12-27
2016-01-06 update website_status FailedRobotsLimitReached => FailedRobots
2015-12-02 update statutory_documents 29/11/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-08-10 update website_status FailedRobots => FailedRobotsLimitReached
2015-05-03 update website_status OK => FailedRobots
2015-04-05 update website_status FailedRobots => OK
2015-04-05 delete about_pages_linkeddomain addthis.com
2015-04-05 delete contact_pages_linkeddomain addthis.com
2015-01-11 update website_status OK => FailedRobots
2015-01-07 delete address 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON UNITED KINGDOM EC4M 8AB
2015-01-07 insert address 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-14 update website_status FailedRobotsLimitReached => OK
2014-12-14 insert about_pages_linkeddomain addthis.com
2014-12-14 insert contact_pages_linkeddomain addthis.com
2014-12-01 update statutory_documents 29/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-08-07 update account_category MEDUM => MEDIUM
2014-06-07 delete address RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ
2014-06-07 insert address 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON UNITED KINGDOM EC4M 8AB
2014-06-07 update registered_address
2014-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ
2014-04-22 update website_status FailedRobots => FailedRobotsLimitReached
2014-03-22 update website_status OK => FailedRobots
2014-03-06 update website_status FailedRobots => OK
2014-02-11 update website_status OK => FailedRobots
2014-01-28 update website_status FailedRobotsLimitReached => OK
2013-12-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2013-12-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-11-29 update statutory_documents 29/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-14 update website_status FailedRobots => FailedRobotsLimitReached
2013-10-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-19 update website_status OK => FailedRobots
2013-07-12 delete alias Lee Kum Kee Company Limited
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-11 update statutory_documents DIRECTOR APPOINTED MS MEI YIN CHONG
2013-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONG ANG
2013-01-22 update statutory_documents DIRECTOR APPOINTED MR MAN ON HO
2013-01-22 update statutory_documents DIRECTOR APPOINTED MR WAI CHUNG CHARLIE LEE
2013-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE KUM KEE INTERNATIONAL HOLDINGS LTD
2012-12-05 update statutory_documents 29/11/12 FULL LIST
2012-09-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-11-30 update statutory_documents 29/11/11 FULL LIST
2011-09-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONG ANG / 28/01/2011
2010-12-01 update statutory_documents 29/11/10 FULL LIST
2010-09-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONG ANG / 15/03/2010
2010-02-18 update statutory_documents DIRECTOR APPOINTED LEONG ANG
2010-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL OAKES
2009-12-09 update statutory_documents 29/11/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANCIS OAKES / 28/11/2009
2009-12-09 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEE KUM KEE INTERNATIONAL HOLDINGS LTD / 28/11/2009
2009-10-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY ARM SECRETARIES LIMITED
2008-12-01 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2008 FROM C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2008-10-01 update statutory_documents AUDITOR'S RESIGNATION
2008-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2008 FROM C/O VANTIS MCBRIDES NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2007-12-14 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-01 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-01 update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/05 FROM: NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2005-01-31 update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-11 update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-21 update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-14 update statutory_documents RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/01 FROM: MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7ET
2001-06-29 update statutory_documents NEW SECRETARY APPOINTED
2001-06-29 update statutory_documents SECRETARY RESIGNED
2001-06-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2001-01-31 update statutory_documents RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-12-27 update statutory_documents COMPANY NAME CHANGED LEE KUM KEE EUROPE LIMITED CERTIFICATE ISSUED ON 28/12/00
2000-12-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-22 update statutory_documents DIRECTOR RESIGNED
2000-12-22 update statutory_documents DIRECTOR RESIGNED
2000-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-06 update statutory_documents RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-07 update statutory_documents RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-03-12 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 25/02/98
1998-01-02 update statutory_documents RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-11-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1997-01-08 update statutory_documents RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS
1996-08-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/95 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1995-12-07 update statutory_documents DIRECTOR RESIGNED
1995-12-07 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-07 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-07 update statutory_documents NEW SECRETARY APPOINTED
1995-12-07 update statutory_documents SECRETARY RESIGNED
1995-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION