Company NameYU Yang Limited
DirectorXiaobo Liu
Company StatusActive
Company Number09044658
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameXiaobo Liu
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address155 Shenley Road
Borehamwood
WD6 1AH
Director NameHao Kevin Huang
Date of BirthMarch 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadowgate Close
Mill Hill
London
NW7 2LW
Director NameMs Zuo Zhang
Date of BirthJuly 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed15 August 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address155 Shenley Road
Borehamwood
WD6 1AH

Location

Registered Address155 Shenley Road
Borehamwood
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

26 November 2014Delivered on: 27 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 April 2020Termination of appointment of Zuo Zhang as a director on 1 April 2020 (1 page)
11 February 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
6 November 2018Amended micro company accounts made up to 31 December 2017 (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 August 2018Appointment of Ms Zuo Zhang as a director on 15 August 2018 (2 pages)
22 August 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Registered office address changed from 23 Hale Grove Gardens London NW7 3LR to 155 Shenley Road Borehamwood WD6 1AH on 10 January 2018 (1 page)
10 January 2018Registered office address changed from 23 Hale Grove Gardens London NW7 3LR to 155 Shenley Road Borehamwood WD6 1AH on 10 January 2018 (1 page)
10 January 2018Director's details changed for Xiaobo Liu on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Xiaobo Liu on 10 January 2018 (2 pages)
4 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(3 pages)
26 August 2015Registered office address changed from 155 Shenley Road Borehamwood Hertfordshire WD6 1AH England to 23 Hale Grove Gardens London NW7 3LR on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 155 Shenley Road Borehamwood Hertfordshire WD6 1AH England to 23 Hale Grove Gardens London NW7 3LR on 26 August 2015 (1 page)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(3 pages)
4 February 2015Registered office address changed from 14 Highwood Grove London NW7 3LY to 155 Shenley Road Borehamwood Hertfordshire WD6 1AH on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 14 Highwood Grove London NW7 3LY to 155 Shenley Road Borehamwood Hertfordshire WD6 1AH on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 14 Highwood Grove London NW7 3LY to 155 Shenley Road Borehamwood Hertfordshire WD6 1AH on 4 February 2015 (1 page)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(3 pages)
27 November 2014Registration of charge 090446580001, created on 26 November 2014 (23 pages)
27 November 2014Registration of charge 090446580001, created on 26 November 2014 (23 pages)
24 October 2014Registered office address changed from 3 Meadowgate Close Mill Hill London NW7 2LW to 14 Highwood Grove London NW7 3LY on 24 October 2014 (1 page)
24 October 2014Director's details changed for Xiaobo Liu on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Xiaobo Liu on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from 3 Meadowgate Close Mill Hill London NW7 2LW to 14 Highwood Grove London NW7 3LY on 24 October 2014 (1 page)
16 September 2014Appointment of Xiaobo Liu as a director on 1 July 2014 (2 pages)
16 September 2014Termination of appointment of Hao Kevin Huang as a director on 1 July 2014 (1 page)
16 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
16 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
16 September 2014Appointment of Xiaobo Liu as a director on 1 July 2014 (2 pages)
16 September 2014Appointment of Xiaobo Liu as a director on 1 July 2014 (2 pages)
16 September 2014Termination of appointment of Hao Kevin Huang as a director on 1 July 2014 (1 page)
16 September 2014Termination of appointment of Hao Kevin Huang as a director on 1 July 2014 (1 page)
11 September 2014Registered office address changed from 33 33 Edgeware Ave Prestwich Manchester M25 0DW United Kingdom to 3 Meadowgate Close Mill Hill London NW7 2LW on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from 33 33 Edgeware Ave Prestwich Manchester M25 0DW United Kingdom to 3 Meadowgate Close Mill Hill London NW7 2LW on 11 September 2014 (2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)