About

Registered Number: 06936956
Date of Incorporation: 17/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Sovereign Business Centre, Victoria Road, Burgess Hill, West Sussex, RH15 9LR

 

Long Feng Foods Ltd was registered on 17 June 2009. We don't currently know the number of employees at the company. Long Feng Foods Ltd has 6 directors listed as Yu, Heng, Liu, Fang, Zhang, Guo Jin, Zhang, Guo Cheng, Zhang, Shu Juan, Zhou, Xian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YU, Heng 06 February 2019 - 1
ZHANG, Guo Jin 08 March 2011 07 February 2013 1
ZHANG, Guo Cheng 17 June 2009 31 October 2013 1
ZHANG, Shu Juan 01 November 2013 19 March 2014 1
ZHOU, Xian 15 March 2011 16 April 2015 1
Secretary Name Appointed Resigned Total Appointments
LIU, Fang 06 February 2019 13 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AA - Annual Accounts 30 May 2020
CS01 - N/A 13 May 2020
TM02 - Termination of appointment of secretary 30 March 2020
CS01 - N/A 26 February 2020
CH01 - Change of particulars for director 25 October 2019
CH03 - Change of particulars for secretary 25 October 2019
PSC04 - N/A 25 October 2019
AA - Annual Accounts 31 May 2019
AP03 - Appointment of secretary 13 February 2019
CS01 - N/A 12 February 2019
PSC01 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 13 December 2018
CH01 - Change of particulars for director 12 December 2018
CS01 - N/A 12 December 2018
PSC07 - N/A 03 December 2018
CS01 - N/A 03 December 2018
CH01 - Change of particulars for director 21 November 2018
PSC04 - N/A 21 November 2018
CS01 - N/A 30 July 2018
PSC01 - N/A 30 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 01 August 2014
MR04 - N/A 30 July 2014
AR01 - Annual Return 15 July 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 09 January 2014
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 11 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 22 May 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
SH01 - Return of Allotment of shares 16 June 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AA - Annual Accounts 09 May 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA01 - Change of accounting reference date 19 April 2010
AD01 - Change of registered office address 31 March 2010
CERTNM - Change of name certificate 22 November 2009
CONNOT - N/A 22 November 2009
RESOLUTIONS - N/A 11 November 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.