Background WavePink WaveYellow Wave

LI & FUNG (PORTUGAL) LIMITED (01519035)

LI & FUNG (PORTUGAL) LIMITED (01519035) is an active UK company. incorporated on 26 September 1980. with registered office in Salford, Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LI & FUNG (PORTUGAL) LIMITED has been registered for 45 years. Current directors include SAVASTANO, Denis, WATSON, Iain Richard, Mr..

Company Number
01519035
Status
active
Type
ltd
Incorporated
26 September 1980
Age
45 years
Address
5th Floor 1 Exchange Quay, Salford, Greater Manchester, M5 3EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SAVASTANO, Denis, WATSON, Iain Richard, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LI & FUNG (PORTUGAL) LIMITED

LI & FUNG (PORTUGAL) LIMITED is an active company incorporated on 26 September 1980 with the registered office located in Salford, Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LI & FUNG (PORTUGAL) LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01519035

LTD Company

Age

45 Years

Incorporated 26 September 1980

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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

DODWELL OVERSEAS LIMITED
From: 26 September 1980To: 26 April 1996
Contact
Address

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

Previous Addresses

Centenary House Centenary Way Salford Manchester M50 1RF
From: 14 November 2012To: 23 February 2026
Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
From: 23 October 2009To: 14 November 2012
Cornwall Court 19 Cornwall Street Birmingham B3 2DT
From: 26 September 1980To: 23 October 2009
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

SAVASTANO, Denis

Active
1 Exchange Quay, Salford, Greater ManchesterM5 3EA
Born October 1976
Director
Appointed 15 Apr 2024

WATSON, Iain Richard, Mr.

Active
1 Exchange Quay, Salford, Greater ManchesterM5 3EA
Born December 1980
Director
Appointed 01 Dec 2023

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, ManchesterM50 1RF
Secretary
Appointed 31 Aug 2009
Resigned 10 Jan 2013

WAN, Terry Mei Chow

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

INCHCAPE CORPORATE SERVICES LIMITED

Resigned
22a St James's Square, LondonSW1Y 5LP
Corporate secretary
Appointed N/A
Resigned 31 Jul 1995

ADAMS, Robert Ernest

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

ARIAS, Oscar Luis Alfonsea

Resigned
Centenary Way, ManchesterM50 1RF
Born November 1976
Director
Appointed 01 Dec 2023
Resigned 15 Apr 2024

BULL, Barry Robert

Resigned
32 Haven Gardens, CrawleyRH10 4UD
Born May 1946
Director
Appointed 29 Jan 1993
Resigned 31 May 1995

CHAN, Henry

Resigned
67 Repulse Bay Road
Born March 1950
Director
Appointed 03 May 2011
Resigned 05 Nov 2014

COATES, Debra

Resigned
Centenary Way, ManchesterM50 1RF
Born August 1968
Director
Appointed 31 Oct 2022
Resigned 01 Dec 2023

COTTRELL, Nicholas Andrew

Resigned
Centenary Way, ManchesterM50 1RF
Born January 1960
Director
Appointed 04 Nov 2014
Resigned 31 Jan 2021

EARY, Michael John

Resigned
Bryher, LutterworthLE17
Born July 1934
Director
Appointed N/A
Resigned 31 Jan 1993

FUNG, William Kwok Lun

Resigned
A & B The Harbourview, 11 Magazine Gap Road
Born February 1949
Director
Appointed 31 Jul 1995
Resigned 03 May 2011

HAUGEN, Thomas Morton

Resigned
Flat A, 23rd Floor, Hong KongFOREIGN
Born October 1941
Director
Appointed 01 Aug 1997
Resigned 01 Sept 1999

KING, Stephen John

Resigned
1 Lancaster Mews, RichmondTW10 6RG
Born May 1949
Director
Appointed 29 Jan 1993
Resigned 07 Sept 1993

KWOK, Wai Yin

Resigned
Centenary Way, ManchesterM50 1RF
Born February 1972
Director
Appointed 31 Jan 2021
Resigned 01 Dec 2023

LAU, Butt Farn

Resigned
Flat A 14th Floor, Kowloon
Born April 1947
Director
Appointed 31 Jul 1995
Resigned 01 Aug 1997

LEONG, Kwok Yee

Resigned
Flat A 27/F Wisteria Mansion, Tai Koo ShingFOREIGN
Born October 1950
Director
Appointed 01 Aug 1997
Resigned 01 Sept 2004

LEUNG, Annabella Wai Ping

Resigned
31b Broadwood Park, 38 Broadwood Road
Born November 1952
Director
Appointed 01 Sept 1999
Resigned 05 Nov 2014

LISTER, Robert Stephen

Resigned
Centenary Way, ManchesterM50 1RF
Born September 1956
Director
Appointed 04 Nov 2014
Resigned 01 Apr 2019

PUPKE, Dirk

Resigned
Centenary Way, ManchesterM50 1RF
Born March 1976
Director
Appointed 02 Jan 2020
Resigned 31 Oct 2022

SMITH, Martyn Robert

Resigned
1st Floor Flat, LondonW4 1SE
Born May 1955
Director
Appointed 15 Oct 1993
Resigned 31 Jul 1995

WILLIAMS, Roy Charles

Resigned
16 Colcokes Road, BansteadSM7 2EW
Born April 1947
Director
Appointed N/A
Resigned 31 Jul 1995

YOUNG, Roger Guy

Resigned
Centenary Way, ManchesterM50 1RF
Born February 1964
Director
Appointed 01 Apr 2019
Resigned 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

178

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 Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 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
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
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 Dormant
29 May 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 No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 July 2016
AD03Change of Location of Company Records
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
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
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
Resolution
14 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Resolution
17 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
363aAnnual Return
Legacy
6 August 2004
353353
Legacy
24 June 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
6 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
12 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2002
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
5 March 2001
288cChange of Particulars
Legacy
8 February 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
14 June 2000
363aAnnual Return
Legacy
13 June 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
363aAnnual Return
Legacy
15 June 1999
353353
Legacy
15 June 1999
288cChange of Particulars
Legacy
12 February 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
1 September 1998
244244
Legacy
9 June 1998
363aAnnual Return
Legacy
9 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 1997
AAAnnual Accounts
Resolution
24 December 1997
RESOLUTIONSResolutions
Legacy
2 November 1997
244244
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288cChange of Particulars
Legacy
28 May 1997
363aAnnual Return
Legacy
28 October 1996
244244
Legacy
20 August 1996
363x363x
Legacy
20 August 1996
363(353)363(353)
Certificate Change Of Name Company
25 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1995
288288
Legacy
19 October 1995
287Change of Registered Office
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Accounts With Accounts Type Dormant
28 June 1995
AAAnnual Accounts
Legacy
26 June 1995
363x363x
Legacy
7 June 1995
288288
Legacy
20 June 1994
363x363x
Resolution
27 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 May 1994
AAAnnual Accounts
Legacy
2 February 1994
288288
Resolution
14 January 1994
RESOLUTIONSResolutions
Legacy
25 October 1993
288288
Legacy
15 September 1993
288288
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
14 June 1993
363x363x
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
17 June 1992
363x363x
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
18 November 1991
363x363x
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Memorandum Articles
4 April 1991
MEM/ARTSMEM/ARTS
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Legacy
21 December 1989
288288
Legacy
19 December 1989
288288
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
24 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
20 April 1988
288288
Legacy
13 January 1988
288288
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
25 October 1987
287Change of Registered Office
Legacy
25 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
288288
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Legacy
16 August 1986
363363
Legacy
9 August 1986
288288
Legacy
7 August 1986
288288