LA BAGUETTE (LEICESTER) LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 5TQ

Company number 04311083
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address ANKER HOUSE, COTON ROAD, NUNEATON, WARWICKSHIRE, ENGLAND, CV11 5TQ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Registered office address changed from 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR to Anker House Coton Road Nuneaton Warwickshire CV11 5TQ on 23 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LA BAGUETTE (LEICESTER) LIMITED are www.labaguetteleicester.co.uk, and www.la-baguette-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Coventry Rail Station is 8.6 miles; to Canley Rail Station is 9.1 miles; to Polesworth Rail Station is 9.4 miles; to Tile Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.La Baguette Leicester Limited is a Private Limited Company. The company registration number is 04311083. La Baguette Leicester Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of La Baguette Leicester Limited is Anker House Coton Road Nuneaton Warwickshire England Cv11 5tq. . HOLMES, Bernadette is a Secretary of the company. HOLMES, Bernadette is a Director of the company. HOLMES, Mick is a Director of the company. Secretary LADKIN, Alastair has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director LADKIN, Alastair has been resigned. Director LADKIN, Christopher has been resigned. Director LADKIN, Hannah has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
HOLMES, Bernadette
Appointed Date: 15 February 2007

Director
HOLMES, Bernadette
Appointed Date: 15 February 2007
57 years old

Director
HOLMES, Mick
Appointed Date: 15 February 2007
60 years old

Resigned Directors

Secretary
LADKIN, Alastair
Resigned: 02 October 2009
Appointed Date: 29 October 2001

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 29 October 2001
Appointed Date: 25 October 2001

Director
LADKIN, Alastair
Resigned: 02 October 2009
Appointed Date: 29 October 2001
51 years old

Director
LADKIN, Christopher
Resigned: 02 October 2009
Appointed Date: 25 October 2001
76 years old

Director
LADKIN, Hannah
Resigned: 02 October 2009
Appointed Date: 25 October 2001
47 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 29 October 2001
Appointed Date: 25 October 2001

Persons With Significant Control

Mrs Bernadette Holmes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

LA BAGUETTE (LEICESTER) LIMITED Events

23 Dec 2016
Confirmation statement made on 25 October 2016 with updates
23 Dec 2016
Registered office address changed from 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR to Anker House Coton Road Nuneaton Warwickshire CV11 5TQ on 23 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
10 Dec 2001
New director appointed
10 Dec 2001
New secretary appointed;new director appointed
10 Dec 2001
New director appointed
02 Nov 2001
Registered office changed on 02/11/01 from: 46A syon lane osterley middlesex TW7 5NQ
25 Oct 2001
Incorporation

LA BAGUETTE (LEICESTER) LIMITED Charges

25 July 2011
Rent deposit deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Leicester Young Men's Christian Association, (Incorporated) (the)
Description: All sums secured see image for full details.
7 January 2002
Rent deposit deed
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: Leicester Young Men's Christian Association (Incorporated)
Description: All the company's right title and interest in and to a…