L'Art Du Vin Limited

  • Active
  • Incorporated on 26 Jul 2007

Reg Address: 18 Taxi Way, Dalgety Bay KY11 9JT, United Kingdom

Company Classifications:
56290 - Other food services


  • Summary The company with name "L'Art Du Vin Limited" is a ltd and located in 18 Taxi Way, Dalgety Bay KY11 9JT. L'Art Du Vin Limited is currently in active status and it was incorporated on 26 Jul 2007 (17 years 1 months 26 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 L'Art Du Vin Limited.

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

# Name Role Appt Date Nationality Status
1 Valerie Macdonald Secretary 16 Jun 2023 - Active
2 Valerie Macdonald Director 14 Jun 2023 British Active
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 2 Mar 2011 - Active
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 2 Mar 2011 - Resigned
15 Jun 2023
5 Edward Francis Bowen Director 10 Jan 2008 British Active
6 Richard Bouglet Director 23 Oct 2007 French Active
7 LINDSAYS Corporate Secretary 26 Jul 2007 - Resigned
2 Mar 2011
8 Philippe Larue Director 26 Jul 2007 French Active


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 -
Natures of Control:
Persons With Significant Control Statement
28 Jul 2016 - Ceased
28 Jul 2016
2 Philippe Larue
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 French Active
3 Richard Bouglet
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 French Ceased
7 Apr 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for L'Art Du Vin Limited.

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

# Filing Type Filing Date
1 Accounts - Total Exemption Full 22 Feb 2024 Download PDF
2 Confirmation Statement - Second Filing Of Made Up Date 15 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 28 Jul 2023 Download PDF
4 Officers - Appoint Person Secretary Company With Name Date 16 Jun 2023 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 15 Jun 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 14 Jun 2023 Download PDF
7 Accounts - Total Exemption Full 18 Jan 2023 Download PDF
8 Confirmation Statement - No Updates 28 Jul 2022 Download PDF
3 Pages
9 Accounts - Total Exemption Full 22 Jun 2021 Download PDF
10 Confirmation Statement - Updates 28 Jul 2020 Download PDF
4 Pages
11 Accounts - Total Exemption Full 9 Mar 2020 Download PDF
11 Pages
12 Confirmation Statement - Updates 31 Jul 2019 Download PDF
4 Pages
13 Officers - Change Person Director Company With Change Date 15 Jul 2019 Download PDF
2 Pages
14 Accounts - Total Exemption Full 11 Jun 2019 Download PDF
11 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Mar 2019 Download PDF
12 Pages
16 Confirmation Statement - Updates 3 Aug 2018 Download PDF
4 Pages
17 Accounts - Total Exemption Full 6 Jun 2018 Download PDF
11 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 10 Aug 2017 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 10 Aug 2017 Download PDF
2 Pages
20 Persons With Significant Control - Change To A Person With Significant Control 10 Aug 2017 Download PDF
2 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 10 Aug 2017 Download PDF
1 Pages
22 Confirmation Statement - Updates 10 Aug 2017 Download PDF
5 Pages
23 Persons With Significant Control - Notification Of A Person With Significant Control 10 Aug 2017 Download PDF
2 Pages
24 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 10 Aug 2017 Download PDF
2 Pages
25 Accounts - Total Exemption Small 29 Mar 2017 Download PDF
9 Pages
26 Confirmation Statement - Updates 29 Jul 2016 Download PDF
6 Pages
27 Accounts - Total Exemption Small 17 Jun 2016 Download PDF
9 Pages
28 Capital - Name Of Class Of Shares 13 Apr 2016 Download PDF
2 Pages
29 Resolution 13 Apr 2016 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2015 Download PDF
7 Pages
31 Accounts - Total Exemption Small 4 Jun 2015 Download PDF
9 Pages
32 Mortgage - Satisfy Charge Full 21 Jan 2015 Download PDF
4 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Oct 2014 Download PDF
19 Pages
34 Mortgage - Satisfy Charge Full 3 Sep 2014 Download PDF
4 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 14 Aug 2014 Download PDF
7 Pages
36 Accounts - Total Exemption Small 8 Apr 2014 Download PDF
9 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 13 Aug 2013 Download PDF
7 Pages
38 Accounts - Total Exemption Small 14 May 2013 Download PDF
8 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 27 Aug 2012 Download PDF
7 Pages
40 Accounts - Total Exemption Small 21 Feb 2012 Download PDF
7 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2011 Download PDF
7 Pages
42 Officers - Termination Secretary Company With Name 28 Apr 2011 Download PDF
1 Pages
43 Address - Change Registered Office Company With Date Old 1 Apr 2011 Download PDF
2 Pages
44 Officers - Appoint Corporate Secretary Company With Name 1 Apr 2011 Download PDF
3 Pages
45 Accounts - Total Exemption Small 31 Mar 2011 Download PDF
7 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2010 Download PDF
7 Pages
47 Officers - Change Person Director Company With Change Date 6 Sep 2010 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 6 Sep 2010 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 6 Sep 2010 Download PDF
2 Pages
50 Officers - Change Corporate Secretary Company With Change Date 6 Sep 2010 Download PDF
2 Pages
51 Address - Change Registered Office Company With Date Old 6 Sep 2010 Download PDF
1 Pages
52 Mortgage - Alter Floating Charge With Number 2 Jun 2010 Download PDF
5 Pages
53 Mortgage - Legacy 2 Jun 2010 Download PDF
9 Pages
54 Accounts - Total Exemption Small 12 Mar 2010 Download PDF
7 Pages
55 Address - Legacy 3 Aug 2009 Download PDF
1 Pages
56 Annual Return - Legacy 3 Aug 2009 Download PDF
4 Pages
57 Accounts - Total Exemption Small 7 Jan 2009 Download PDF
7 Pages
58 Annual Return - Legacy 15 Aug 2008 Download PDF
4 Pages
59 Address - Legacy 15 Aug 2008 Download PDF
1 Pages
60 Officers - Legacy 15 Aug 2008 Download PDF
1 Pages
61 Resolution 1 Aug 2008 Download PDF
24 Pages
62 Capital - Legacy 1 Aug 2008 Download PDF
2 Pages
63 Officers - Legacy 1 Aug 2008 Download PDF
2 Pages
64 Officers - Legacy 9 Nov 2007 Download PDF
2 Pages
65 Capital - Legacy 9 Nov 2007 Download PDF
2 Pages
66 Accounts - Legacy 12 Sep 2007 Download PDF
1 Pages
67 Mortgage - Legacy 22 Aug 2007 Download PDF
3 Pages
68 Incorporation - Company 26 Jul 2007 Download PDF
24 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.