You are here: bizstats.co.uk > a-z index > L list > LI list

Li & Fung (portugal) Limited MANCHESTER


Founded in 1980, Li & Fung (portugal), classified under reg no. 01519035 is an active company. Currently registered at Centenary House Centenary Way M50 1RF, Manchester the company has been in the business for 44 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 26, 1996 Li & Fung (portugal) Limited is no longer carrying the name Dodwell Overseas.

The company has 2 directors, namely Oscar A., Iain W.. Of them, Oscar A., Iain W. have been with the company the longest, being appointed on 1 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Li & Fung (portugal) Limited Address / Contact

Office Address Centenary House Centenary Way
Office Address2 Salford
Town Manchester
Post code M50 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01519035
Date of Incorporation Fri, 26th Sep 1980
Industry Non-trading company
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Oscar A.

Position: Director

Appointed: 01 December 2023

Iain W.

Position: Director

Appointed: 01 December 2023

Debra C.

Position: Director

Appointed: 31 October 2022

Resigned: 01 December 2023

Wai K.

Position: Director

Appointed: 31 January 2021

Resigned: 01 December 2023

Dirk P.

Position: Director

Appointed: 02 January 2020

Resigned: 31 October 2022

Roger Y.

Position: Director

Appointed: 01 April 2019

Resigned: 02 January 2020

Nicholas C.

Position: Director

Appointed: 04 November 2014

Resigned: 31 January 2021

Robert L.

Position: Director

Appointed: 04 November 2014

Resigned: 01 April 2019

Robert B.

Position: Secretary

Appointed: 10 January 2013

Resigned: 03 August 2020

Henry C.

Position: Director

Appointed: 03 May 2011

Resigned: 05 November 2014

Christopher K.

Position: Secretary

Appointed: 31 August 2009

Resigned: 10 January 2013

Terry W.

Position: Secretary

Appointed: 31 August 2007

Resigned: 31 August 2009

Robert A.

Position: Director

Appointed: 01 September 2004

Resigned: 30 June 2006

Annabella L.

Position: Director

Appointed: 01 September 1999

Resigned: 05 November 2014

Kwok L.

Position: Director

Appointed: 01 August 1997

Resigned: 01 September 2004

Thomas H.

Position: Director

Appointed: 01 August 1997

Resigned: 01 September 1999

Kathleen K.

Position: Secretary

Appointed: 30 September 1995

Resigned: 31 August 2007

William F.

Position: Director

Appointed: 31 July 1995

Resigned: 03 May 2011

Butt L.

Position: Director

Appointed: 31 July 1995

Resigned: 01 August 1997

Martyn S.

Position: Director

Appointed: 15 October 1993

Resigned: 31 July 1995

Stephen K.

Position: Director

Appointed: 29 January 1993

Resigned: 07 September 1993

Barry B.

Position: Director

Appointed: 29 January 1993

Resigned: 31 May 1995

Inchcape Corporate Services Limited

Position: Corporate Secretary

Appointed: 08 June 1992

Resigned: 31 July 1995

Michael E.

Position: Director

Appointed: 08 June 1992

Resigned: 31 January 1993

Roy W.

Position: Director

Appointed: 08 June 1992

Resigned: 31 July 1995

Company previous names

Dodwell Overseas April 26, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 10th, October 2023
Free Download (15 pages)

Company search

Advertisements