Mr Lee?s Pure Foods Co. Ltd LONDON


Mr Lee?S Pure Foods Co. Ltd was dissolved on 2023-08-19. Mr Lee?s Pure Foods was a private limited company that was located at The Shard, 32 London Bridge Street, London, SE1 9SG. Its full net worth was valued to be around 39864 pounds, while the fixed assets belonging to the company totalled up to 18951 pounds. The company (formed on 2015-07-10) was run by 1 director.
Director Bartholomew S. who was appointed on 01 September 2018.

The company was classified as "retail sale via mail order houses or via internet" (47910), "other retail sale not in stores, stalls or markets" (47990). As stated in the official database, there was a name alteration on 2017-01-05, their previous name was Mr Lee's Noodles Company. There is a second name alteration: previous name was Mr Lee's Noodle Company performed on 2015-08-13. The latest confirmation statement was sent on 2021-07-09 and last time the statutory accounts were sent was on 31 December 2021.

Mr Lee?s Pure Foods Co. Ltd Address / Contact

Office Address The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09679948
Date of Incorporation Fri, 10th Jul 2015
Date of Dissolution Sat, 19th Aug 2023
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Jul 2022
Last confirmation statement dated Fri, 9th Jul 2021

Company staff

Bartholomew S.

Position: Director

Appointed: 01 September 2018

Peter T.

Position: Director

Appointed: 01 February 2020

Resigned: 26 October 2021

Maurice G.

Position: Director

Appointed: 18 September 2018

Resigned: 04 January 2020

Nathalie D.

Position: Director

Appointed: 01 July 2018

Resigned: 26 March 2021

Stephen M.

Position: Director

Appointed: 01 July 2018

Resigned: 15 March 2023

Christopher F.

Position: Director

Appointed: 01 July 2018

Resigned: 31 March 2023

Venture Development Partners Ltd.

Position: Corporate Director

Appointed: 21 May 2018

Resigned: 17 March 2023

David H.

Position: Director

Appointed: 04 March 2016

Resigned: 29 June 2018

Damien L.

Position: Director

Appointed: 10 July 2015

Resigned: 27 January 2021

People with significant control

David H.

Notified on 27 January 2021
Nature of control: significiant influence or control

Damien L.

Notified on 6 April 2016
Ceased on 27 January 2021
Nature of control: significiant influence or control

Company previous names

Mr Lee's Noodles Company January 5, 2017
Mr Lee's Noodle Company August 13, 2015
Mr Lee's Pot Noodle Company July 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312016-11-302017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth39 864      
Balance Sheet
Cash Bank In Hand487      
Cash Bank On Hand4875 890208 544144 990672 028315 28827 900
Current Assets291 312133 363677 7841 335 1122 256 9541 896 4051 520 081
Debtors235 76982 583390 0321 144 9701 402 6291 432 0051 365 537
Other Debtors5 3755 375199 978207 353206 60311 500 
Property Plant Equipment18 95117 40246 174262 954163 849135 14522 677
Stocks Inventory55 056      
Tangible Fixed Assets18 951      
Total Inventories55 05644 89082 09045 152182 297149 112126 644
Reserves/Capital
Called Up Share Capital1 490      
Profit Loss Account Reserve-381 101      
Shareholder Funds39 864      
Other
Amount Specific Advance Or Credit Directors 50 04247 11724 633   
Amount Specific Advance Or Credit Made In Period Directors  2 92571 750   
Amount Specific Advance Or Credit Repaid In Period Directors    24 633  
Accrued Liabilities Deferred Income3 7703 02371 308207 53269 493106 729191 499
Accumulated Amortisation Impairment Intangible Assets  15 94736 31258 333189 774159 512
Accumulated Depreciation Impairment Property Plant Equipment3 6226 12016 12313 09032 36364 68725 625
Administrative Expenses  1 094 1171 461 828   
Amortisation Expense Intangible Assets  5 4175 000   
Amounts Owed By Group Undertakings  204 127151 4491 076 077971 3771 297 593
Amounts Owed To Group Undertakings  111  
Average Number Employees During Period 659111312
Bank Borrowings Overdrafts2 216     3 880
Called Up Share Capital Not Paid   350 000 370 000 
Comprehensive Income Expense   4 461   
Corporation Tax Recoverable   937937937937
Cost Sales  237 137452 607   
Creditors270 399223 561427 032598 0441 542 7091 717 2362 472 852
Creditors Due Within One Year270 399      
Debtors Due After One Year-14 067      
Depreciation Expense Property Plant Equipment  10 00312 114   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 1472 2345 41486 406
Disposals Property Plant Equipment   15 14718 3525 414176 001
Fixed Assets 17 402208 451448 763685 516846 181273 423
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 400    
Gross Profit Loss  -138 897-36 364   
Increase From Amortisation Charge For Year Intangible Assets   20 36522 021131 145175 463
Increase From Depreciation Charge For Year Property Plant Equipment 2 49810 00312 11421 50738 03445 303
Intangible Assets  162 217185 749521 530710 959250 669
Intangible Assets Gross Cost  178 164222 061579 863900 733410 181
Interest Payable Similar Charges Finance Costs  24 7032 663   
Investments Fixed Assets  60601377777
Investments In Group Undertakings  60601377777
Merchandise55 05644 89082 09045 152182 297149 112126 644
Net Current Assets Liabilities20 913-90 198250 752737 068714 245179 169-952 771
Number Shares Allotted14 902 735      
Number Shares Issued Fully Paid 18 468 94828 112 150    
Operating Profit Loss  -1 233 014-1 498 192   
Other Creditors35 42073 322225 000254 0121 294 9821 461 1081 993 848
Other Interest Receivable Similar Income Finance Income  8378   
Other Taxation Social Security Payable12 77314 44721 53568 01618 39015 3184 576
Par Value Share000    
Prepayments Accrued Income14 06710 76143 3359 00013 81126 67037 966
Profit Loss  -1 166 433-1 500 777-1 533 576  
Profit Loss On Ordinary Activities Before Tax  -1 257 634-1 500 777   
Property Plant Equipment Gross Cost22 57323 522156 561276 044196 212199 83248 302
Recoverable Value-added Tax20 50025 59345 98631 37718 55815 23710 864
Share Capital Allotted Called Up Paid1 490      
Share Premium Account419 475      
Tangible Fixed Assets Additions22 573      
Tangible Fixed Assets Cost Or Valuation22 573      
Tangible Fixed Assets Depreciation3 622      
Tangible Fixed Assets Depreciation Charged In Period3 622      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -91 201    
Total Additions Including From Business Combinations Intangible Assets   43 897236 852319 47569 409
Total Additions Including From Business Combinations Property Plant Equipment 949133 039228 89459 47010 42914 413
Total Assets Less Current Liabilities39 864-72 796459 2031 185 8311 399 7611 025 350-679 348
Trade Creditors Trade Payables124 22276 19262 07168 483155 292134 081129 049
Trade Debtors Trade Receivables12076288 326350 21986 64336 28418 177
Turnover Revenue  98 240416 243   
Bank Overdrafts      3 880
Disposals Decrease In Amortisation Impairment Intangible Assets      203 684
Disposals Intangible Assets      549 903
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -120 950-1 39510 058
Increase Decrease Due To Transfers Into Or Out Intangible Assets    120 9501 395-10 058
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -2962 041
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment     296-2 041

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: March 17, 2023
filed on: 15th, May 2023
Free Download (1 page)

Company search