BISTRO L!VE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1FA

Company number 04106667
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address 89-91 CHARLES STREET, LEICESTER, LEICS, LE1 1FA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 84,300 . The most likely internet sites of BISTRO L!VE LIMITED are www.bistrolve.co.uk, and www.bistro-l-ve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Bistro L Ve Limited is a Private Limited Company. The company registration number is 04106667. Bistro L Ve Limited has been working since 13 November 2000. The present status of the company is Active. The registered address of Bistro L Ve Limited is 89 91 Charles Street Leicester Leics Le1 1fa. . HARLOW, Stephen Patrick is a Secretary of the company. HARLOW, Stephen Patrick is a Director of the company. HENDERSON, Mark Norman is a Director of the company. PLIMMER, Theresa Marie is a Director of the company. WILSON, Allan Ross is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ASPINALL, Barrie John has been resigned. Director BARNES, Timothy has been resigned. Director DENMEAD, Barry has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
HARLOW, Stephen Patrick
Appointed Date: 13 November 2000

Director
HARLOW, Stephen Patrick
Appointed Date: 13 November 2000
65 years old

Director
HENDERSON, Mark Norman
Appointed Date: 16 March 2001
58 years old

Director
PLIMMER, Theresa Marie
Appointed Date: 01 May 2015
45 years old

Director
WILSON, Allan Ross
Appointed Date: 13 November 2000
77 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000

Director
ASPINALL, Barrie John
Resigned: 31 July 2002
Appointed Date: 16 March 2001
62 years old

Director
BARNES, Timothy
Resigned: 14 September 2012
Appointed Date: 18 June 2001
58 years old

Director
DENMEAD, Barry
Resigned: 29 August 2007
Appointed Date: 18 June 2001
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000

Persons With Significant Control

Mr Stephen Patrick Harlow
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Norman Henderson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Standard Life Trustee Company Ltd - Barry Denmead
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BISTRO L!VE LIMITED Events

28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 October 2015
05 Jan 2016
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 84,300

11 Jun 2015
Appointment of Mrs Theresa Marie Plimmer as a director on 1 May 2015
19 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 67 more events
23 Mar 2001
New director appointed
23 Mar 2001
New secretary appointed;new director appointed
23 Mar 2001
Secretary resigned
23 Mar 2001
Director resigned
13 Nov 2000
Incorporation

BISTRO L!VE LIMITED Charges

30 June 2008
Deed of variation
Delivered: 4 July 2008
Status: Satisfied on 20 September 2012
Persons entitled: Grange Properties (North West) Limited
Description: Fixed and floating charge over the undertaking and all…
10 May 2004
Legal charge
Delivered: 27 May 2004
Status: Satisfied on 20 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a ground floor 477-488 avebury boulevard…
10 May 2004
Debenture
Delivered: 22 May 2004
Status: Satisfied on 20 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: L/H property k/a bistro live, 2 barker gate, the lace…
10 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: L/H property k/a bistro live, halford house, charles…
18 June 2001
Debenture
Delivered: 29 June 2001
Status: Satisfied on 20 September 2012
Persons entitled: Grange Properties (North West) Limited Barry Denmead and Standard Life Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…