Company NameLovely Meats Limited
Company StatusDissolved
Company Number08661258
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 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
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Stewart Kin Kiu Yip
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreasure House Greengate Industrial Park
Greenside Way
Middleton Manchester
M24 1SW
Secretary NameMr King Ming Stanley Chan
StatusResigned
Appointed22 August 2013(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 £1Chi Yip Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
21 September 2021Application to strike the company off the register (1 page)
25 February 2021Accounts for a small company made up to 31 May 2020 (7 pages)
1 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
20 February 2020Accounts for a small company made up to 31 May 2019 (7 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
19 February 2019Accounts for a small company made up to 31 May 2018 (7 pages)
27 September 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
12 September 2018Termination of appointment of King Ming Stanley Chan as a secretary on 31 August 2018 (1 page)
23 August 2018Registered office address changed from Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW to Reedham House 31 King Street West Manchester M3 2PJ on 23 August 2018 (1 page)
22 August 2018Termination of appointment of Stewart Kin Kiu Yip as a director on 21 August 2018 (1 page)
22 August 2018Notification of Lui Holdings Limited as a person with significant control on 21 August 2018 (2 pages)
22 August 2018Cessation of Chi Yip Group Ltd as a person with significant control on 21 August 2018 (1 page)
20 February 2018Accounts for a small company made up to 31 May 2017 (6 pages)
12 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
12 September 2017Cessation of Jackon Lui as a person with significant control on 6 April 2016 (1 page)
12 September 2017Notification of Chi Yip Group Ltd as a person with significant control on 6 April 2016 (1 page)
12 September 2017Notification of Chi Yip Group Ltd as a person with significant control on 6 April 2016 (1 page)
12 September 2017Cessation of Jackon Lui as a person with significant control on 6 April 2016 (1 page)
2 March 2017Accounts for a small company made up to 31 May 2016 (5 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
14 January 2015Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
14 January 2015Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
11 September 2013Appointment of Mr. Stewart Yip as a director (2 pages)
11 September 2013Appointment of Mr. King Ming Stanley Chan as a secretary (1 page)
11 September 2013Appointment of Mr. Jackon Lui as a director (2 pages)
11 September 2013Appointment of Mr. Jackon Lui as a director (2 pages)
11 September 2013Appointment of Mr. King Ming Stanley Chan as a secretary (1 page)
11 September 2013Appointment of Mr. Stewart Yip as a director (2 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 1
(20 pages)
22 August 2013Termination of appointment of Osker Heiman as a director (1 page)
22 August 2013Termination of appointment of Osker Heiman as a director (1 page)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 1
(20 pages)