Bistro L!Ve Limited

  • Active
  • Incorporated on 13 Nov 2000

Reg Address: 89-91 Charles Street, Leicester LE1 1FA


  • Summary The company with name "Bistro L!Ve Limited" is a private limited company and located in 89-91 Charles Street, Leicester LE1 1FA. Bistro L!Ve Limited is currently in active status and it was incorporated on 13 Nov 2000 (23 years 10 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Bistro L!Ve Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Theresa Marie Plimmer Director 1 May 2015 British Resigned
12 May 2017
2 Timothy John Barnes Director 18 Jun 2001 British Resigned
14 Sep 2012
3 Barry Denmead Director 18 Jun 2001 British Resigned
29 Aug 2007
4 Mark Norman Henderson Director 16 Mar 2001 British Active
5 Barrie John Aspinall Director 16 Mar 2001 British Resigned
31 Jul 2002
6 Stephen Patrick Harlow Secretary 13 Nov 2000 British Active
7 Allan Ross Wilson Director 13 Nov 2000 British Resigned
21 Aug 2021
8 Stephen Patrick Harlow Director 13 Nov 2000 British Active
9 Allan Ross Wilson Director 13 Nov 2000 British Active
10 HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 13 Nov 2000 - Resigned
13 Nov 2000
11 HALLMARK REGISTRARS LIMITED Nominee Director 13 Nov 2000 - Resigned
13 Nov 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Stephen Patrick Harlow
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Mr Mark Norman Henderson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
3 Standard Life Trustee Company Ltd - Barry Denmead
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bistro L!Ve Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 2 Nov 2022 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control Without Name Date 14 Oct 2022 Download PDF
3 Officers - Change Person Secretary Company With Change Date 13 Oct 2022 Download PDF
1 Pages
4 Persons With Significant Control - Change To A Person With Significant Control 13 Oct 2022 Download PDF
2 Pages
5 Officers - Change Person Director Company With Change Date 13 Oct 2022 Download PDF
2 Pages
6 Officers - Change Person Director Company With Change Date 13 Oct 2022 Download PDF
2 Pages
7 Persons With Significant Control - Change To A Person With Significant Control 13 Oct 2022 Download PDF
2 Pages
8 Accounts - Total Exemption Full 7 Jun 2022 Download PDF
12 Pages
9 Accounts - Total Exemption Full 25 Feb 2021 Download PDF
11 Pages
10 Confirmation Statement - Updates 18 Nov 2020 Download PDF
6 Pages
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Nov 2020 Download PDF
15 Pages
12 Accounts - Total Exemption Full 4 Mar 2020 Download PDF
11 Pages
13 Confirmation Statement - Updates 28 Oct 2019 Download PDF
6 Pages
14 Accounts - Total Exemption Full 18 Jul 2019 Download PDF
9 Pages
15 Confirmation Statement - Updates 29 Oct 2018 Download PDF
6 Pages
16 Accounts - Total Exemption Full 16 Apr 2018 Download PDF
11 Pages
17 Confirmation Statement - Updates 30 Oct 2017 Download PDF
6 Pages
18 Accounts - Total Exemption Small 8 Jun 2017 Download PDF
6 Pages
19 Officers - Termination Director Company With Name Termination Date 22 May 2017 Download PDF
1 Pages
20 Confirmation Statement - Updates 28 Oct 2016 Download PDF
8 Pages
21 Accounts - Total Exemption Small 17 Jun 2016 Download PDF
6 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2016 Download PDF
9 Pages
23 Officers - Appoint Person Director Company With Name Date 11 Jun 2015 Download PDF
2 Pages
24 Accounts - Total Exemption Small 19 Apr 2015 Download PDF
6 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2014 Download PDF
8 Pages
26 Accounts - Total Exemption Small 30 Jul 2014 Download PDF
7 Pages
27 Capital - Statement Company With Date Currency Figure 12 May 2014 Download PDF
4 Pages
28 Capital - Legacy 29 Apr 2014 Download PDF
1 Pages
29 Insolvency - Legacy 29 Apr 2014 Download PDF
1 Pages
30 Resolution 29 Apr 2014 Download PDF
15 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2013 Download PDF
9 Pages
32 Accounts - Total Exemption Small 17 Jul 2013 Download PDF
7 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2013 Download PDF
16 Pages
34 Officers - Termination Director Company With Name 28 Sep 2012 Download PDF
1 Pages
35 Mortgage - Legacy 25 Sep 2012 Download PDF
3 Pages
36 Mortgage - Legacy 25 Sep 2012 Download PDF
3 Pages
37 Mortgage - Legacy 25 Sep 2012 Download PDF
3 Pages
38 Mortgage - Legacy 25 Sep 2012 Download PDF
3 Pages
39 Accounts - Total Exemption Small 30 Jul 2012 Download PDF
7 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2012 Download PDF
17 Pages
41 Accounts - Total Exemption Small 29 Jul 2011 Download PDF
7 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2011 Download PDF
17 Pages
43 Officers - Change Person Director Company With Change Date 1 Feb 2011 Download PDF
2 Pages
44 Accounts - Total Exemption Small 29 Jun 2010 Download PDF
7 Pages
45 Gazette - Notice Compulsary 2 Mar 2010 Download PDF
1 Pages
46 Gazette - Filings Brought Up To Date 27 Feb 2010 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2010 Download PDF
17 Pages
48 Accounts - Total Exemption Small 20 Jul 2009 Download PDF
7 Pages
49 Annual Return - Legacy 21 Mar 2009 Download PDF
6 Pages
50 Address - Legacy 19 Sep 2008 Download PDF
1 Pages
51 Accounts - Total Exemption Small 28 Jul 2008 Download PDF
7 Pages
52 Resolution 11 Jul 2008 Download PDF
5 Pages
53 Capital - Legacy 11 Jul 2008 Download PDF
2 Pages
54 Incorporation - Memorandum Articles 11 Jul 2008 Download PDF
14 Pages
55 Capital - Legacy 11 Jul 2008 Download PDF
2 Pages
56 Mortgage - Legacy 4 Jul 2008 Download PDF
3 Pages
57 Accounts - Total Exemption Small 24 Jun 2008 Download PDF
7 Pages
58 Annual Return - Legacy 10 Dec 2007 Download PDF
4 Pages
59 Officers - Legacy 29 Aug 2007 Download PDF
1 Pages
60 Annual Return - Legacy 4 Dec 2006 Download PDF
9 Pages
61 Accounts - Total Exemption Small 4 Sep 2006 Download PDF
7 Pages
62 Annual Return - Legacy 7 Mar 2006 Download PDF
9 Pages
63 Accounts - Total Exemption Small 2 Sep 2005 Download PDF
7 Pages
64 Annual Return - Legacy 30 Oct 2004 Download PDF
9 Pages
65 Accounts - Small 3 Sep 2004 Download PDF
9 Pages
66 Mortgage - Legacy 27 May 2004 Download PDF
3 Pages
67 Mortgage - Legacy 22 May 2004 Download PDF
4 Pages
68 Mortgage - Legacy 13 May 2004 Download PDF
4 Pages
69 Mortgage - Legacy 13 May 2004 Download PDF
4 Pages
70 Annual Return - Legacy 29 Nov 2003 Download PDF
9 Pages
71 Accounts - Total Exemption Small 22 Sep 2003 Download PDF
6 Pages
72 Annual Return - Legacy 12 Nov 2002 Download PDF
9 Pages
73 Accounts - Total Exemption Full 10 Oct 2002 Download PDF
13 Pages
74 Officers - Legacy 13 Aug 2002 Download PDF
1 Pages
75 Accounts - Legacy 26 Jul 2002 Download PDF
1 Pages
76 Annual Return - Legacy 27 Nov 2001 Download PDF
9 Pages
77 Officers - Legacy 31 Aug 2001 Download PDF
1 Pages
78 Officers - Legacy 31 Aug 2001 Download PDF
1 Pages
79 Resolution 19 Jul 2001 Download PDF
80 Capital - Legacy 19 Jul 2001 Download PDF
2 Pages
81 Capital - Legacy 19 Jul 2001 Download PDF
1 Pages
82 Resolution 19 Jul 2001 Download PDF
83 Resolution 19 Jul 2001 Download PDF
84 Resolution 19 Jul 2001 Download PDF
85 Resolution 19 Jul 2001 Download PDF
17 Pages
86 Officers - Legacy 9 Jul 2001 Download PDF
2 Pages
87 Officers - Legacy 9 Jul 2001 Download PDF
2 Pages
88 Mortgage - Legacy 29 Jun 2001 Download PDF
7 Pages
89 Accounts - Legacy 30 Apr 2001 Download PDF
1 Pages
90 Officers - Legacy 30 Apr 2001 Download PDF
2 Pages
91 Officers - Legacy 30 Apr 2001 Download PDF
2 Pages
92 Officers - Legacy 23 Mar 2001 Download PDF
1 Pages
93 Officers - Legacy 23 Mar 2001 Download PDF
2 Pages
94 Officers - Legacy 23 Mar 2001 Download PDF
3 Pages
95 Officers - Legacy 23 Mar 2001 Download PDF
1 Pages
96 Incorporation - Company 13 Nov 2000 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.