Company NameSheng Yip Ltd
DirectorNghiep Quyen Ly
Company StatusActive
Company Number07836439
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nghiep Quyen Ly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Cumberland Avenue
Welling
Kent
DA16 2PT
Secretary NameMr Nghiep Quyen Ly
StatusCurrent
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address21a Cumberland Avenue
Welling
Kent
DA16 2PT

Location

Registered AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£22,875
Cash£38,188
Current Liabilities£86,604

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

31 March 2023Delivered on: 3 April 2023
Persons entitled: Chrifin Limited

Classification: A registered charge
Particulars: All that and those the lands situated at 60-64 ann street, belfast, BT1 4EH.
Outstanding

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
3 April 2023Registration of charge 078364390001, created on 31 March 2023 (20 pages)
7 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
8 December 2022Confirmation statement made on 7 November 2022 with updates (3 pages)
22 April 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
10 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
14 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
23 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 23 May 2017 (1 page)
23 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 23 May 2017 (1 page)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2013Previous accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from 38 Great Windmill Street Soho London W1D 7LU United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 38 Great Windmill Street Soho London W1D 7LU United Kingdom on 17 August 2012 (1 page)
7 November 2011Incorporation (44 pages)
7 November 2011Incorporation (44 pages)