Background WavePink WaveYellow Wave

LF EUROPE LIMITED (01182994)

LF EUROPE LIMITED (01182994) is an active UK company. incorporated on 4 September 1974. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LF EUROPE LIMITED has been registered for 51 years. Current directors include BEZMEN, Destan Fuad, Mr., SAVASTANO, Denis.

Company Number
01182994
Status
active
Type
ltd
Incorporated
4 September 1974
Age
51 years
Address
5th Floor 1 Exchange Quay, Salford, M5 3EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEZMEN, Destan Fuad, Mr., SAVASTANO, Denis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LF EUROPE LIMITED

LF EUROPE LIMITED is an active company incorporated on 4 September 1974 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LF EUROPE LIMITED was registered 51 years ago.(SIC: 70100)

Status

active

Active since 51 years ago

Company No

01182994

LTD Company

Age

51 Years

Incorporated 4 September 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

LI & FUNG (LONDON) LIMITED
From: 4 September 1974To: 7 August 2008
Contact
Address

5th Floor 1 Exchange Quay Salford, M5 3EA,

Previous Addresses

Centenary House Centenary Way Salford Manchester M50 1RF
From: 14 November 2012To: 23 February 2026
, 242-246 Marylebone Road, London, NW1 6JQ
From: 12 December 2011To: 14 November 2012
, Woolworth House 242-246 Marylebone Road, London, NW1 6JQ
From: 2 September 2010To: 12 December 2011
, 93 Newman Street, London, W1T 3EZ
From: 4 September 1974To: 2 September 2010
Timeline

21 key events • 1974 - 2022

Funding Officers Ownership
Company Founded
Sept 74
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
May 13
Director Left
May 13
Director Left
Jul 14
Funding Round
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 22
Director Left
Nov 22
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BEZMEN, Destan Fuad, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born January 1982
Director
Appointed 31 Jan 2021

SAVASTANO, Denis

Active
1 Exchange Quay, SalfordM5 3EA
Born October 1976
Director
Appointed 31 Oct 2022

BACON, Robert Arthur

Resigned
East Farm, CleadonSR6 7UU
Secretary
Appointed 10 Jan 2013
Resigned 03 Aug 2020

KEPPE, Kathleen Susan

Resigned
Castell Madoc, BreconLD3 9RF
Secretary
Appointed 30 Sept 1995
Resigned 31 Aug 2007

KERSHAW, Christopher Sydney Sagar

Resigned
Centenary Way, SalfordM50 1RF
Secretary
Appointed 31 Aug 2009
Resigned 31 Dec 2012

NG, Linda Wing Wah

Resigned
Flat 306 Village Court, 19-25 Village Terrace Happey ValleyFOREIGN
Secretary
Appointed N/A
Resigned 11 Mar 1993

WAN, Terry Mei Chow

Resigned
Flat B, Ma On Shan
Secretary
Appointed 31 Aug 2007
Resigned 31 Aug 2009

WONG, Brenda Wing Ha

Resigned
Flat C 24/F, Ap Lei ChauFOREIGN
Secretary
Appointed 11 Mar 1993
Resigned 30 Sept 1995

ADAMS, Robert Ernest

Resigned
24 Price Road, Jardine's Lookout
Born November 1943
Director
Appointed 01 Sept 2004
Resigned 30 Jun 2006

BRETTSCHNEIDER, Ulf Stefan

Resigned
Shelgate Road, LondonSW11 1BA
Born November 1964
Director
Appointed 26 Jul 2007
Resigned 31 Dec 2018

CHAN, Henry

Resigned
6/F The Somerset, Hong Kong
Born March 1950
Director
Appointed 06 Aug 1998
Resigned 01 Mar 2002

CHANG, Lucia Jorgina

Resigned
55 Kadoorie Avenue, Hong Kong
Born December 1939
Director
Appointed N/A
Resigned 14 Jul 1999

COTTRELL, Nicholas Andrew

Resigned
Centenary Way, SalfordM50 1RF
Born January 1960
Director
Appointed 01 May 2013
Resigned 31 Jan 2021

FAMULAK, Dow Peter

Resigned
Centenary Way, SalfordM50 1RF
Born December 1960
Director
Appointed 01 Apr 2012
Resigned 23 Jun 2014

FAMULAK, Dow Peter

Resigned
The Redhill Penninsula, Tai Tam
Born December 1960
Director
Appointed 20 May 2008
Resigned 01 Jun 2011

FUNG, Spencer Theodore

Resigned
Marylebone Road, LondonNW1 6JQ
Born July 1973
Director
Appointed 01 Jun 2011
Resigned 01 Apr 2012

FUNG, William Kwok Lun

Resigned
30 A & B The Harbourview, Hong KongFOREIGN
Born February 1949
Director
Appointed N/A
Resigned 01 Mar 2002

LAU, Danny Sai Wing

Resigned
Flat B 14th Floor Tower 1, 12 May Road The Peak Hong KongFOREIGN
Born January 1952
Director
Appointed 06 Aug 1998
Resigned 01 Mar 2002

LEONG, Kwok Yee

Resigned
Flat A 27/F Wisteria Mansion, Tai Koo ShingFOREIGN
Born October 1950
Director
Appointed 01 Mar 2002
Resigned 01 Sept 2004

LEUNG, Annabella Wai Ping

Resigned
31b Broadwood Park, 38 Broadwood Road
Born November 1952
Director
Appointed 16 Aug 2006
Resigned 04 Sept 2012

LEUNG, Annabella Wai Ping

Resigned
31b Broadwood Park, 38 Broadwood Road
Born November 1952
Director
Appointed 06 Aug 1998
Resigned 01 Mar 2002

LI, Bruno

Resigned
Flat 3h Pine Mansions, Takoo Shing
Born January 1950
Director
Appointed N/A
Resigned 03 Dec 1993

LISTER, Robert Stephen

Resigned
Hebers Ghyll Drive, IlkleyLS29 9QQ
Born September 1956
Director
Appointed 04 Sept 2012
Resigned 01 Apr 2019

PUPKE, Dirk

Resigned
Centenary Way, SalfordM50 1RF
Born March 1976
Director
Appointed 02 Jan 2020
Resigned 31 Oct 2022

SIU, Kai Lau James

Resigned
Flat F 30th Floor Block 2 Le Sommet, Mid Level East
Born July 1944
Director
Appointed 03 Dec 1993
Resigned 01 Mar 2002

YIM, Kam Chuen

Resigned
House No.53b, Tai Po, New Territories
Born March 1956
Director
Appointed 01 Mar 2002
Resigned 01 May 2013

YOUNG, Roger Guy

Resigned
Centenary Way, SalfordM50 1RF
Born February 1964
Director
Appointed 01 Apr 2019
Resigned 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

202

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
15 November 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 February 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Change Sail Address Company With New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Resolution
9 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Legacy
22 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Sail Address Company With Old Address
19 February 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Legacy
5 February 2013
MG01MG01
Move Registers To Registered Office Company
30 January 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
20 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 November 2010
AAAnnual Accounts
Resolution
3 November 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Sail Address Company
22 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Resolution
21 May 2009
RESOLUTIONSResolutions
Legacy
31 March 2009
88(3)88(3)
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
123Notice of Increase in Nominal Capital
Resolution
31 March 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2008
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
353353
Legacy
13 August 2007
287Change of Registered Office
Legacy
29 June 2007
288cChange of Particulars
Legacy
23 February 2007
363aAnnual Return
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
16 September 2005
244244
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
363aAnnual Return
Legacy
24 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
3 November 2003
244244
Auditors Resignation Company
22 October 2003
AUDAUD
Legacy
6 June 2003
363aAnnual Return
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
25 June 2002
363aAnnual Return
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
28 June 2001
363aAnnual Return
Legacy
8 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
5 January 2001
288cChange of Particulars
Legacy
30 October 2000
244244
Legacy
7 June 2000
363aAnnual Return
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
27 October 1999
244244
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
363aAnnual Return
Legacy
2 July 1999
288cChange of Particulars
Legacy
2 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
1 September 1998
244244
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
363aAnnual Return
Legacy
9 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
30 June 1997
288cChange of Particulars
Legacy
28 May 1997
363aAnnual Return
Legacy
25 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Legacy
28 October 1996
244244
Legacy
9 October 1996
288cChange of Particulars
Legacy
9 October 1996
288cChange of Particulars
Legacy
20 August 1996
363x363x
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
24 November 1995
287Change of Registered Office
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
26 October 1995
244244
Legacy
19 October 1995
363x363x
Auditors Resignation Company
12 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
6 July 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
2 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Legacy
27 March 1991
288288
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
1 September 1989
287Change of Registered Office
Legacy
17 April 1989
288288
Legacy
16 March 1989
363363
Legacy
16 March 1989
288288
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
8 October 1987
363363
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 September 1974
NEWINCIncorporation