Background WavePink WaveYellow Wave

LF EUROPE TRADING LIMITED (05101480)

LF EUROPE TRADING LIMITED (05101480) is an active UK company. incorporated on 14 April 2004. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. LF EUROPE TRADING LIMITED has been registered for 21 years. Current directors include BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr..

Company Number
05101480
Status
active
Type
ltd
Incorporated
14 April 2004
Age
21 years
Address
5th Floor 1 Exchange Quay, Salford, M5 3EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr.
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LF EUROPE TRADING LIMITED

LF EUROPE TRADING LIMITED is an active company incorporated on 14 April 2004 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. LF EUROPE TRADING LIMITED was registered 21 years ago.(SIC: 82110)

Status

active

Active since 21 years ago

Company No

05101480

LTD Company

Age

21 Years

Incorporated 14 April 2004

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

888 UK LIMITED
From: 14 April 2004To: 5 December 2016
Contact
Address

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

Previous Addresses

Centenary House Centenary Way Salford Manchester M50 1RF
From: 9 November 2012To: 23 February 2026
Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
From: 23 October 2009To: 9 November 2012
93 Newman Street London W1T3EZ
From: 14 April 2004To: 23 October 2009
Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
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
Dec 23
Director Left
Dec 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BEZMEN, Destan Fuad, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born January 1982
Director
Appointed 02 Jan 2020

WATSON, Iain Richard, Mr.

Active
1 Exchange Quay, SalfordM5 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 14 Apr 2004
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

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 14 Apr 2004
Resigned 14 Apr 2004

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 18 Apr 2007
Resigned 05 Nov 2014

COATES, Debra

Resigned
Centenary Way, ManchesterM50 1RF
Born August 1968
Director
Appointed 31 Jan 2021
Resigned 01 Dec 2023

COTTRELL, Nicholas Andrew

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

HEFER, Giles William Andrew

Resigned
43 York Mansions, LondonSW11 4BP
Born July 1956
Director
Appointed 14 Apr 2004
Resigned 17 Dec 2004

LEONG, Kwok Yee

Resigned
Flat A 27/F Wisteria Mansion, Tai Koo ShingFOREIGN
Born October 1950
Director
Appointed 14 Apr 2004
Resigned 01 Sept 2004

LEUNG, Annabella Wai Ping

Resigned
31b Broadwood Park, 38 Broadwood Road
Born November 1952
Director
Appointed 14 Apr 2004
Resigned 05 Nov 2014

LISTER, Robert Stephen

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

YIM, Kam Chuen

Resigned
House No.53b, Tai Po, New Territories
Born March 1956
Director
Appointed 14 Apr 2004
Resigned 01 May 2013

YOUNG, Roger Guy

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

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 14 Apr 2004
Resigned 14 Apr 2004
Fundings
Financials
Latest Activities

Filing History

104

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
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
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
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 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 Full
15 December 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 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 No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Resolution
5 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 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
9 February 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 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
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 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
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Resolution
14 December 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
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
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
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
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
353353
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288cChange of Particulars
Legacy
20 June 2007
287Change of Registered Office
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
363aAnnual Return
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
88(2)R88(2)R
Legacy
13 August 2004
225Change of Accounting Reference Date
Legacy
13 August 2004
287Change of Registered Office
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
287Change of Registered Office
Incorporation Company
14 April 2004
NEWINCIncorporation