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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Fenchurch Law Limited Mutual People: Allan Ross Wilson | Active |
2 | Direct Photographic Limited Mutual People: Allan Ross Wilson | Active |
3 | Panalux Limited Mutual People: Allan Ross Wilson | Active |
4 | Black Island Studios Limited Mutual People: Allan Ross Wilson | Active |
5 | Luminary Lighting Limited Mutual People: Allan Ross Wilson | Active |
6 | Windsor Theatre Limited Mutual People: Allan Ross Wilson | Active |
7 | Temple Holdings Limited Mutual People: Allan Ross Wilson | Active |
8 | Wilson Partners Limited Mutual People: Allan Ross Wilson | Active |
9 | Fourfront Group Limited Mutual People: Allan Ross Wilson | Active |
10 | 2020 Practice Exchange Ltd Mutual People: Allan Ross Wilson | dissolved |
11 | Henderson Management Ltd Mutual People: Stephen Patrick Harlow , Mark Norman Henderson | Active |
12 | Business Live Ltd Mutual People: Stephen Patrick Harlow , Mark Norman Henderson | dissolved |
13 | Strawberry House Interiors Limited Mutual People: Mark Norman Henderson | Active |