Company NameLAU Yuk Limited
DirectorLau Yuk Chan
Company StatusActive
Company Number04668863
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lau Yuk Chan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sedburgh Close
Sale
Cheshire
M33 5SR
Director NameMrs Lau Yuk Chan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sedburgh Close
Sale
Cheshire
M33 5SR
Director NameMrs Lau Yuk Chan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sedburgh Close
Sale
Cheshire
M33 5SR
Secretary NameMiss Yung Yung Chan
NationalityBritish
StatusResigned
Appointed20 February 2003(2 days after company formation)
Appointment Duration7 months, 1 week (resigned 29 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sedburgh Close
Sale
Cheshire
M33 5SR
Secretary NameMr Guo Qiang Chen
NationalityChinese
StatusResigned
Appointed29 September 2003(7 months, 1 week after company formation)
Appointment Duration16 years, 4 months (resigned 20 February 2020)
RoleCompany Director
Correspondence Address129 Allenby Road
Leeds
LS11 5RR
Director NameMiss Yung Yung Chan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(8 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sedburgh Close
Sale
Cheshire
M33 5SR
Director NameMrs Lau Yuk Chan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sedburgh Close
Sale
Cheshire
M33 5SR
Director NameMr Guoqiang Chen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Signal Drive
Manchester
M40 8NU
Secretary NameMr Guoqiang Chen
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Signal Drive
Manchester
M40 8NU
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address129 Allenby Road
Leeds
LS11 5RR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8 at £1Mau Lin Chan
8.00%
Ordinary
8 at £1Mau Loong Chan
8.00%
Ordinary
8 at £1Mau Yuen Chan
8.00%
Ordinary
8 at £1Yung Yung Chan
8.00%
Ordinary
55 at £1Lau Yuk Chan
55.00%
Ordinary
13 at £1Wah Sang Chan
13.00%
Ordinary

Financials

Year2014
Net Worth£96,361
Cash£12,445
Current Liabilities£7,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 2 weeks ago)
Next Return Due17 May 2024 (1 month from now)

Charges

4 February 2022Delivered on: 10 February 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 26-32 princess street, manchester, M1 4LB, united kingdom and comprised in the lease dated 10 december 2002 and made between matrix property investment limited (1) st james street management company limited (2) and kirkmain solutions limited (3) as the same is registered at the land registry with title absolute under title number GM922614.
Outstanding
11 January 2022Delivered on: 17 January 2022
Persons entitled: Property Alliance Group Limited

Classification: A registered charge
Particulars: The freehold property known as 76, 78 and 80 tib street, manchester M4 1LG being the whole of the property registered at hm land registry under title number GM97561.
Outstanding
17 August 2017Delivered on: 26 August 2017
Persons entitled: Kirkmain Solutions Limited

Classification: A registered charge
Particulars: 26-32 princess street manchester.
Outstanding
31 March 2016Delivered on: 21 April 2016
Persons entitled: Mrs Lau Yuk Chan

Classification: A registered charge
Particulars: Flats 1 2 3 and 4, 297 chester road manchester.
Outstanding
30 September 2004Delivered on: 12 October 2004
Satisfied on: 15 November 2014
Persons entitled: The Bank of East Asia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land situate k/a E1 & E2 cassidy court, western park, kansas avenue, salford t/no GM727690.
Fully Satisfied

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
26 August 2017Registration of charge 046688630003, created on 17 August 2017 (17 pages)
11 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Registration of charge 046688630002, created on 31 March 2016 (36 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
5 December 2014Appointment of Mrs Lau Yuk Chan as a director on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Guo Qiang Chen as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Guo Qiang Chen as a director on 1 December 2014 (1 page)
5 December 2014Appointment of Mrs Lau Yuk Chan as a director on 1 December 2014 (2 pages)
15 November 2014Satisfaction of charge 1 in full (4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Secretary's details changed for Mr Guo Qiang Chen on 9 April 2013 (1 page)
3 March 2014Secretary's details changed for Mr Guo Qiang Chen on 9 April 2013 (1 page)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Termination of appointment of Guo Chen as a secretary (1 page)
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Termination of appointment of Lau Chan as a director (1 page)
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Appointment of Mrs Lau Yuk Chan as a director (2 pages)
22 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Guo Qiang Chen on 18 February 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 18/02/09; full list of members (4 pages)
26 March 2009Secretary's change of particulars / guo chen / 18/02/2009 (1 page)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Director appointed mr guo qiang chen (1 page)
29 December 2008Appointment terminated director lau chan (1 page)
29 December 2008Appointment terminated director yung chan (1 page)
29 December 2008Secretary appointed mr guo qiang chen (1 page)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 August 2007Registered office changed on 07/08/07 from: 68 angora drive salford manchester M3 6AR (1 page)
12 March 2007Return made up to 18/02/07; full list of members (8 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 18/02/06; full list of members (8 pages)
18 January 2006New director appointed (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 18/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
27 March 2004Return made up to 18/02/04; full list of members (6 pages)
10 January 2004Director resigned (1 page)
13 November 2003New director appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Registered office changed on 14/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
18 February 2003Incorporation (12 pages)