Company NameFoxland 20Fs (UK) Limited
Company StatusActive
Company Number10857579
CategoryPrivate Limited Company
Incorporation Date10 July 2017(6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Man Wai Ng
Date of BirthMay 1965 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed01 April 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months
RoleNone Supplied
Country of ResidenceHong Kong
Correspondence Address38/F Infinitus Plaza 199 Des Voeux Road Central
Hong Kong
Director NameMr Wai Sum Sammy Lee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed10 March 2020(2 years, 8 months after company formation)
Appointment Duration4 years
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address20 Fenchurch Street Level 23
London
EC3M 3BY
Director NameLKK Health Products Group Limited (Corporation)
StatusCurrent
Appointed01 April 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months
Correspondence Address37/F, Infinitus Plaza 199 Des Voeux Road Central
Hong Kong
Secretary NameMourant Governance Services (UK) Limited (Corporation)
StatusCurrent
Appointed18 September 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address4th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Wai Hong Stephen Chung
Date of BirthJuly 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed10 July 2017(same day as company formation)
RoleSenior Vice President
Country of ResidenceHong Kong
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Wai Sum Sammy Lee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed10 July 2017(same day as company formation)
RoleMerchant
Country of ResidenceHong Kong
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2017(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address20 Fenchurch Street Level 23
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

6 October 2023Appointment of Lkk Health Products Group Ii Limited as a director on 21 August 2023 (2 pages)
6 October 2023Termination of appointment of Lkk Health Products Group Limited as a director on 21 August 2023 (1 page)
20 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
23 February 2022Secretary's details changed for Mourant Governance Services (Uk) Limited on 28 June 2021 (1 page)
19 July 2021Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to 20 Fenchurch Street Level 23 London England EC3M 3BY on 19 July 2021 (1 page)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
28 June 2021Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 28 June 2021 (1 page)
1 June 2021Accounts for a small company made up to 31 December 2020 (15 pages)
5 February 2021Director's details changed for Mr Wai Sum Sammy Lee on 29 January 2021 (2 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
10 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 March 2020Appointment of Mr Wai Sum Sammy Lee as a director on 10 March 2020 (2 pages)
21 March 2020Termination of appointment of Wai Hong Stephen Chung as a director on 10 March 2020 (1 page)
25 February 2020Director's details changed for Lkk Health Products Group Limited on 19 February 2020 (1 page)
26 September 2019Appointment of Mourant Governance Services (Uk) Limited as a secretary on 18 September 2019 (2 pages)
26 September 2019Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 1 Poultry London EC2R 8EJ on 26 September 2019 (1 page)
23 September 2019Termination of appointment of Vistra Company Secretaries Limited as a secretary on 17 September 2019 (1 page)
19 September 2019Accounts for a small company made up to 31 December 2018 (33 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
16 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
10 April 2018Appointment of Mr Man Wai Ng as a director on 1 April 2018 (2 pages)
10 April 2018Termination of appointment of Wai Sum Sammy Lee as a director on 1 April 2018 (1 page)
10 April 2018Appointment of Lkk Health Products Group Limited as a director on 1 April 2018 (2 pages)
23 November 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
23 November 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 1
(52 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 1
(52 pages)