Company NameLegang Meats Limited
Company StatusDissolved
Company Number08330326
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Jackon Lui
Date of BirthDecember 1958 (Born 65 years ago)
NationalityChinese
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Stewart Kin Kiu Yip
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreasure House Greenside Way
Middleton
Manchester
M24 1SW
Secretary NameMr Stanley King Ming Chan
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ

Contact

Websitechiyip.co.uk

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.01Chi Yip Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 February 2017Audited abridged accounts made up to 31 May 2016 (5 pages)
26 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
26 January 2017Termination of appointment of Stewart Kin Kiu Yip as a director on 29 June 2016 (1 page)
4 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
29 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(4 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
24 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
20 January 2014Previous accounting period shortened from 31 December 2013 to 31 May 2013 (3 pages)
24 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
4 March 2013Registered office address changed from C/O Nasir Ghaznavi Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW United Kingdom on 4 March 2013 (1 page)
4 March 2013Appointment of Mr Jackon Lui as a director (2 pages)
4 March 2013Appointment of Mr Stanley King Ming Chan as a secretary (1 page)
4 March 2013Appointment of Mr Stewart Yip as a director (2 pages)
4 March 2013Registered office address changed from C/O Nasir Ghaznavi Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW United Kingdom on 4 March 2013 (1 page)
13 December 2012Incorporation (20 pages)
13 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)